214 - 218 High Road
London
N15 4NP
Director Name | Mrs Nicola Kravitz |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2018(83 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Anna House First Floor 214 - 218 High Road London N15 4NP |
Secretary Name | Mr Laurence Thomas Fowler-Stevens |
---|---|
Status | Current |
Appointed | 01 April 2020(85 years, 6 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Correspondence Address | 10 Singleton Gardens Clanfield Waterlooville PO8 0XN |
Director Name | Max Michael Kochmann |
---|---|
Date of Birth | May 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(57 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 3 Furlongs Basildon Essex SS16 4BW |
Director Name | Mr Harry Kleeman |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(57 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 March 1997) |
Role | Company Director |
Correspondence Address | 41 Frognal Hampstead London NW3 6YD |
Director Name | David Harry Cope-Thompson |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(57 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 March 1997) |
Role | Company Director |
Correspondence Address | 4 Grange Gardens London NW3 7XG |
Director Name | Mr Robert Collett Harris |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(57 years, 9 months after company formation) |
Appointment Duration | -1 years, 8 months (resigned 13 March 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Milespoint Milespit Hill Mill Hill Village London NW7 2RS |
Secretary Name | Mr Graham Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(57 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 30 September 1992) |
Role | Accountant |
Correspondence Address | The Old Orchard Nairdwood Lane Prestwood Great Missenden Buckinghamshire HP16 0QQ |
Secretary Name | Ms Marjorie Ann Power |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(58 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 November 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Portman Heights 103 West Heath Road London NW3 7TW |
Director Name | Mr Michael Stanley Cohen |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(58 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 March 1997) |
Role | Chartered Accountant |
Correspondence Address | Wirral Bute Avenue Petersham Richmond Surrey TW10 7AX |
Director Name | Madeleine Cope-Thompson |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(58 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 March 1997) |
Role | Sales Marketing Director |
Correspondence Address | 202 Clive Court Maida Vale London W9 1SF |
Director Name | Mr Peter Erich Julius Held |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(58 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 1997) |
Role | Consultant & Director |
Correspondence Address | 13 Princedale Road London W11 4NW |
Secretary Name | Mr Graham Phillips |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(59 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 07 December 1995) |
Role | Accountant |
Correspondence Address | The Old Orchard Nairdwood Lane Prestwood Great Missenden Buckinghamshire HP16 0QQ |
Director Name | Allan Blacher |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1995(61 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 13 December 1999) |
Role | Consultant |
Correspondence Address | 21 Litchfield Way London NW11 6NR |
Secretary Name | Mr Anthony John Spiro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1995(61 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Montague House Soames Walk New Malden Surrey KT3 4RZ |
Director Name | Rosemary Elise Lewis |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1997(62 years, 5 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 14 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hanover House St Johns Wood High London NW8 7DX |
Director Name | Mr Andrew Charles Kaufman |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1997(62 years, 5 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 14 May 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 7 Andover House 9a Eton Avenue London NW3 3EL |
Director Name | Mr Frank Alexander Harding |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1997(62 years, 5 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 14 May 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 11 Pilgrims Lane Hampstead London NW3 1SJ |
Director Name | Mr Harry Kleeman |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1997(62 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 15 April 2004) |
Role | Company Director |
Correspondence Address | 41 Frognal Hampstead London NW3 6YD |
Secretary Name | Mr Andrew Charles Kaufman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1997(62 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 12 February 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 7 Andover House 9a Eton Avenue London NW3 3EL |
Director Name | Mr Ernest Ellis |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(64 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 August 2005) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Colerne Court Holders Hill Road, Hendon London NW4 1JF |
Director Name | Margot Gremson |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(65 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 February 2001) |
Role | Retired |
Correspondence Address | Elizabethan Court 110 Hendon Lane London N3 3SJ |
Secretary Name | Mrs Brenda Ruth Feldman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(70 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Green Walk Hendon London NW4 2AL |
Director Name | Mr Paul Lawrence Balcombe |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(70 years, 7 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 14 May 2015) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 12 Spaniards Park One Columbas Drive Hampstead London NW3 7JD |
Director Name | Mrs Susan Melanie Grant |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(70 years, 7 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 14 May 2015) |
Role | Counsellor |
Country of Residence | England |
Correspondence Address | 21 York Terrace East London NW1 4PT |
Director Name | Mr Antony Ian Grossman |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2015(80 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 April 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Adelaide House London Bridge London EC4R 9HA |
Director Name | Mrs Brenda Ruth Feldman |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2015(80 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 April 2016) |
Role | Legal Advisor |
Country of Residence | England |
Correspondence Address | Maurice & Vivienne Work Campus 221 Golders Green R London NW11 9DQ |
Director Name | Mr Michael Harris Brodtman |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2015(80 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 April 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Amelie House Maurice And Viienne Wohl Campus 221 Golders Green Road London NW11 9DQ |
Director Name | Mr Jonathan Philip Davies |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(81 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 September 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Anna House 214 - 218 High Road London N15 4NP |
Secretary Name | Paul Jeremy Westbrook |
---|---|
Status | Resigned |
Appointed | 01 April 2016(81 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 31 August 2016) |
Role | Company Director |
Correspondence Address | First Floor Anna House 214 - 218 High Road London N15 4NP |
Secretary Name | Mr Richard Hawkins |
---|---|
Status | Resigned |
Appointed | 05 September 2016(81 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 March 2017) |
Role | Company Director |
Correspondence Address | Anna House First Floor 214 - 218 High Road London N15 4NP |
Director Name | Mr Robin Ellison |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2016(81 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 27 June 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1st Floor, Anna House 214-218 High Road London N15 4NP |
Secretary Name | Ms Suzanne Wolfe |
---|---|
Status | Resigned |
Appointed | 01 April 2017(82 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2018) |
Role | Company Director |
Correspondence Address | Anna House First Floor 214 - 218 High Road London N15 4NP |
Director Name | Mr Michael Firman |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2017(82 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2019) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Anna House First Floor 214 - 218 High Road London N15 4NP |
Secretary Name | Mr Daniel Sabel |
---|---|
Status | Resigned |
Appointed | 01 August 2018(83 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2020) |
Role | Company Director |
Correspondence Address | Anna House First Floor 214 - 218 High Road London N15 4NP |
Website | jcare.org |
---|
Registered Address | Anna House First Floor 214 - 218 High Road London N15 4NP |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Tottenham Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £200,223 |
Cash | £830,948 |
Current Liabilities | £630,725 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (3 months, 3 weeks from now) |
23 October 1989 | Delivered on: 26 October 1989 Persons entitled: The Housing Corporation Classification: Loan agreement and equitable charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Eleanor rathbone house, 3-7 avenue road, haringey. Outstanding |
---|---|
29 March 1985 | Delivered on: 6 April 1985 Persons entitled: The Housing Corproation London Home Counties North Classification: Loan agreement & legal charge Secured details: £456,265 and all other monies due or to become due from the company to the chargee udner the terms of the charge. Particulars: F/H land k/a green trees 49 the bishops avenue N2 title no mx 426120. Outstanding |
4 October 1982 | Delivered on: 20 October 1982 Persons entitled: Mayor and Burgess of the London Borough of Barnet Classification: Legal charge Secured details: £40,000. Particulars: Leo baeck house the bishops avenue london N2 title no mx 372688. Outstanding |
12 July 1968 | Delivered on: 22 July 1968 Persons entitled: Mayor, Alderman & Burgesses of the London Borough Haringey Classification: Legal charge Secured details: £200,000. Particulars: 3,5 & 7, avenue road, hornsey, N6. Outstanding |
29 November 1946 | Delivered on: 9 December 1946 Persons entitled: The Provincial Building Society Classification: Legal charge Secured details: £950 & further advances. Particulars: "Shawholme", 42, heaton road, withington, lancs. & adjoining land. Outstanding |
4 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
7 August 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
6 August 2020 | Termination of appointment of Daniel Sabel as a secretary on 31 March 2020 (1 page) |
6 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
6 August 2020 | Appointment of Mr Laurence Thomas Fowler-Stevens as a secretary on 1 April 2020 (2 pages) |
6 August 2020 | Termination of appointment of Michael Firman as a director on 30 September 2019 (1 page) |
6 August 2020 | Termination of appointment of Angela Mary Murphy as a director on 1 August 2020 (1 page) |
5 October 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
3 October 2019 | Appointment of Mrs Nicola Kravitz as a director on 5 September 2018 (2 pages) |
29 July 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
22 November 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
17 September 2018 | Appointment of Mr Michael Firman as a director on 27 June 2017 (2 pages) |
13 September 2018 | Termination of appointment of Jonathan Philip Davies as a director on 5 September 2018 (1 page) |
7 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
1 August 2018 | Termination of appointment of Suzanne Wolfe as a secretary on 31 July 2018 (1 page) |
1 August 2018 | Appointment of Mr Daniel Sabel as a secretary on 1 August 2018 (2 pages) |
13 October 2017 | Director's details changed for Mr Raymond Anthony Peacock on 27 June 2017 (2 pages) |
13 October 2017 | Director's details changed for Mr Raymond Anthony Peacock on 27 June 2017 (2 pages) |
28 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
28 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
28 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
7 July 2017 | Appointment of Mr Raymond Anthony Peacock as a director on 27 June 2017 (2 pages) |
7 July 2017 | Appointment of Mr Raymond Anthony Peacock as a director on 27 June 2017 (2 pages) |
5 July 2017 | Termination of appointment of Robin Ellison as a director on 27 June 2017 (1 page) |
5 July 2017 | Termination of appointment of Robin Ellison as a director on 27 June 2017 (1 page) |
14 June 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
14 June 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
13 June 2017 | Appointment of Ms Suzanne Wolfe as a secretary on 1 April 2017 (2 pages) |
13 June 2017 | Termination of appointment of Richard Hawkins as a secretary on 30 March 2017 (1 page) |
13 June 2017 | Termination of appointment of Richard Hawkins as a secretary on 30 March 2017 (1 page) |
13 June 2017 | Appointment of Ms Suzanne Wolfe as a secretary on 1 April 2017 (2 pages) |
28 October 2016 | Amended total exemption full accounts made up to 31 December 2015 (13 pages) |
28 October 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
28 October 2016 | Amended total exemption full accounts made up to 31 December 2015 (13 pages) |
28 October 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
9 September 2016 | Appointment of Mr Robin Ellison as a director on 6 September 2016 (2 pages) |
9 September 2016 | Appointment of Mr Richard Hawkins as a secretary on 5 September 2016 (2 pages) |
9 September 2016 | Appointment of Mr Robin Ellison as a director on 6 September 2016 (2 pages) |
9 September 2016 | Appointment of Mr Richard Hawkins as a secretary on 5 September 2016 (2 pages) |
8 September 2016 | Termination of appointment of Paul Jeremy Westbrook as a director on 31 August 2016 (1 page) |
8 September 2016 | Termination of appointment of Paul Jeremy Westbrook as a director on 31 August 2016 (1 page) |
7 September 2016 | Registered office address changed from Amelie House Maurice and Viienne Wohl Campus 221 Golders Green Road London NW11 9DQ to C/O Ids Anna House First Floor 214 - 218 High Road London N15 4NP on 7 September 2016 (1 page) |
7 September 2016 | Registered office address changed from Amelie House Maurice and Viienne Wohl Campus 221 Golders Green Road London NW11 9DQ to C/O Ids Anna House First Floor 214 - 218 High Road London N15 4NP on 7 September 2016 (1 page) |
6 September 2016 | Termination of appointment of Paul Jeremy Westbrook as a secretary on 31 August 2016 (1 page) |
6 September 2016 | Termination of appointment of Paul Jeremy Westbrook as a secretary on 31 August 2016 (1 page) |
2 August 2016 | Confirmation statement made on 27 July 2016 with updates (28 pages) |
2 August 2016 | Confirmation statement made on 27 July 2016 with updates (28 pages) |
28 April 2016 | Resolutions
|
28 April 2016 | Statement of company's objects (2 pages) |
28 April 2016 | Statement of company's objects (2 pages) |
28 April 2016 | Resolutions
|
19 April 2016 | Appointment of Mr Jonathan Philip Davies as a director on 1 April 2016 (2 pages) |
19 April 2016 | Appointment of Mr Jonathan Philip Davies as a director on 1 April 2016 (2 pages) |
18 April 2016 | Termination of appointment of Michael Harris Brodtman as a director on 1 April 2016 (1 page) |
18 April 2016 | Appointment of Mr Paul Jeremy Westbrook as a director on 1 April 2016 (2 pages) |
18 April 2016 | Termination of appointment of Antony Ian Grossman as a director on 1 April 2016 (1 page) |
18 April 2016 | Termination of appointment of Antony Ian Grossman as a director on 1 April 2016 (1 page) |
18 April 2016 | Termination of appointment of Brenda Ruth Feldman as a secretary on 1 April 2016 (1 page) |
18 April 2016 | Termination of appointment of Brenda Ruth Feldman as a secretary on 1 April 2016 (1 page) |
18 April 2016 | Appointment of Paul Jeremy Westbrook as a secretary on 1 April 2016 (2 pages) |
18 April 2016 | Termination of appointment of Jonathan David Zenios as a director on 1 April 2016 (1 page) |
18 April 2016 | Termination of appointment of Michael Harris Brodtman as a director on 1 April 2016 (1 page) |
18 April 2016 | Termination of appointment of Jonathan David Zenios as a director on 1 April 2016 (1 page) |
18 April 2016 | Appointment of Michael Stephen Rabinowitz as a director on 1 April 2016 (2 pages) |
18 April 2016 | Appointment of Paul Jeremy Westbrook as a secretary on 1 April 2016 (2 pages) |
18 April 2016 | Termination of appointment of Brenda Ruth Feldman as a director on 1 April 2016 (1 page) |
18 April 2016 | Termination of appointment of Brenda Ruth Feldman as a director on 1 April 2016 (1 page) |
18 April 2016 | Appointment of Michael Stephen Rabinowitz as a director on 1 April 2016 (2 pages) |
18 April 2016 | Appointment of Mr Paul Jeremy Westbrook as a director on 1 April 2016 (2 pages) |
15 July 2015 | Annual return made up to 30 June 2015 no member list (6 pages) |
15 July 2015 | Annual return made up to 30 June 2015 no member list (6 pages) |
9 June 2015 | Appointment of Mr Antony Ian Grossman as a director on 14 May 2015 (2 pages) |
9 June 2015 | Appointment of Mr Antony Ian Grossman as a director on 14 May 2015 (2 pages) |
4 June 2015 | Termination of appointment of Paul Lawrence Balcombe as a director on 14 May 2015 (1 page) |
4 June 2015 | Termination of appointment of Andrew Charles Kaufman as a director on 14 May 2015 (1 page) |
4 June 2015 | Appointment of Mrs Brenda Ruth Feldman as a director on 14 May 2015 (2 pages) |
4 June 2015 | Appointment of Mrs Brenda Ruth Feldman as a director on 14 May 2015 (2 pages) |
4 June 2015 | Appointment of Mr Michael Harris Brodtman as a director on 14 May 2015 (2 pages) |
4 June 2015 | Termination of appointment of Rosemary Elise Lewis as a director on 14 May 2015 (1 page) |
4 June 2015 | Termination of appointment of Andrew Charles Kaufman as a director on 14 May 2015 (1 page) |
4 June 2015 | Termination of appointment of Susan Melanie Grant as a director on 14 May 2015 (1 page) |
4 June 2015 | Appointment of Mr Jonathan David Zenios as a director on 14 May 2015 (2 pages) |
4 June 2015 | Termination of appointment of Rosemary Elise Lewis as a director on 14 May 2015 (1 page) |
4 June 2015 | Appointment of Mr Jonathan David Zenios as a director on 14 May 2015 (2 pages) |
4 June 2015 | Termination of appointment of Paul Lawrence Balcombe as a director on 14 May 2015 (1 page) |
4 June 2015 | Termination of appointment of Frank Alexander Harding as a director on 14 May 2015 (1 page) |
4 June 2015 | Termination of appointment of Ashley Mitchell as a director on 14 May 2015 (1 page) |
4 June 2015 | Termination of appointment of Susan Melanie Grant as a director on 14 May 2015 (1 page) |
4 June 2015 | Appointment of Ms Angela Mary Murphy as a director on 14 May 2015 (2 pages) |
4 June 2015 | Termination of appointment of Ashley Mitchell as a director on 14 May 2015 (1 page) |
4 June 2015 | Appointment of Mr Michael Harris Brodtman as a director on 14 May 2015 (2 pages) |
4 June 2015 | Appointment of Ms Angela Mary Murphy as a director on 14 May 2015 (2 pages) |
4 June 2015 | Termination of appointment of Frank Alexander Harding as a director on 14 May 2015 (1 page) |
21 April 2015 | Full accounts made up to 31 December 2014 (17 pages) |
21 April 2015 | Full accounts made up to 31 December 2014 (17 pages) |
17 April 2015 | Auditor's resignation (2 pages) |
17 April 2015 | Auditor's resignation (2 pages) |
15 July 2014 | Annual return made up to 30 June 2014 no member list (8 pages) |
15 July 2014 | Annual return made up to 30 June 2014 no member list (8 pages) |
2 June 2014 | Full accounts made up to 31 December 2013 (18 pages) |
2 June 2014 | Full accounts made up to 31 December 2013 (18 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
2 July 2013 | Annual return made up to 30 June 2013 no member list (8 pages) |
2 July 2013 | Annual return made up to 30 June 2013 no member list (8 pages) |
20 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
20 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
17 July 2012 | Annual return made up to 30 June 2012 no member list (8 pages) |
17 July 2012 | Annual return made up to 30 June 2012 no member list (8 pages) |
4 August 2011 | Full accounts made up to 31 December 2010 (18 pages) |
4 August 2011 | Full accounts made up to 31 December 2010 (18 pages) |
27 July 2011 | Annual return made up to 30 June 2011 no member list (8 pages) |
27 July 2011 | Annual return made up to 30 June 2011 no member list (8 pages) |
27 August 2010 | Full accounts made up to 31 December 2009 (19 pages) |
27 August 2010 | Full accounts made up to 31 December 2009 (19 pages) |
29 July 2010 | Annual return made up to 30 June 2010 no member list (8 pages) |
29 July 2010 | Registered office address changed from Stuart Young House 221 Golders Green Road London NW11 9DQ on 29 July 2010 (1 page) |
29 July 2010 | Registered office address changed from Stuart Young House 221 Golders Green Road London NW11 9DQ on 29 July 2010 (1 page) |
29 July 2010 | Annual return made up to 30 June 2010 no member list (8 pages) |
28 July 2010 | Director's details changed for Susan Melanie Grant on 30 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Rosemary Elise Lewis on 30 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Rosemary Elise Lewis on 30 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Susan Melanie Grant on 30 June 2010 (2 pages) |
8 December 2009 | Auditor's resignation (1 page) |
8 December 2009 | Auditor's resignation (1 page) |
1 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
24 July 2009 | Annual return made up to 30/06/09 (4 pages) |
24 July 2009 | Annual return made up to 30/06/09 (4 pages) |
24 October 2008 | Full accounts made up to 31 December 2007 (21 pages) |
24 October 2008 | Full accounts made up to 31 December 2007 (21 pages) |
2 July 2008 | Annual return made up to 30/06/08 (4 pages) |
2 July 2008 | Annual return made up to 30/06/08 (4 pages) |
14 August 2007 | Full accounts made up to 31 December 2006 (21 pages) |
14 August 2007 | Full accounts made up to 31 December 2006 (21 pages) |
3 July 2007 | Annual return made up to 30/06/07 (2 pages) |
3 July 2007 | Annual return made up to 30/06/07 (2 pages) |
17 October 2006 | Full accounts made up to 31 December 2005 (20 pages) |
17 October 2006 | Full accounts made up to 31 December 2005 (20 pages) |
3 July 2006 | Registered office changed on 03/07/06 from: central offices osmond house the bishops avenue london N2 0BG (1 page) |
3 July 2006 | Registered office changed on 03/07/06 from: central offices osmond house the bishops avenue london N2 0BG (1 page) |
3 July 2006 | Location of register of members (1 page) |
3 July 2006 | Location of debenture register (1 page) |
3 July 2006 | Annual return made up to 30/06/06 (2 pages) |
3 July 2006 | Location of debenture register (1 page) |
3 July 2006 | Annual return made up to 30/06/06 (2 pages) |
3 July 2006 | Location of register of members (1 page) |
28 October 2005 | Full accounts made up to 31 December 2004 (21 pages) |
28 October 2005 | Full accounts made up to 31 December 2004 (21 pages) |
15 September 2005 | New director appointed (2 pages) |
15 September 2005 | New director appointed (2 pages) |
15 September 2005 | New director appointed (2 pages) |
15 September 2005 | New director appointed (2 pages) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
12 July 2005 | Annual return made up to 30/06/05 (5 pages) |
12 July 2005 | Annual return made up to 30/06/05 (5 pages) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Director resigned (1 page) |
8 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | Secretary resigned (1 page) |
29 September 2004 | Director's particulars changed (1 page) |
29 September 2004 | Director's particulars changed (1 page) |
7 July 2004 | Annual return made up to 30/06/04
|
7 July 2004 | Annual return made up to 30/06/04
|
22 June 2004 | Full accounts made up to 31 December 2003 (21 pages) |
22 June 2004 | Full accounts made up to 31 December 2003 (21 pages) |
9 July 2003 | Full accounts made up to 31 December 2002 (21 pages) |
9 July 2003 | Full accounts made up to 31 December 2002 (21 pages) |
9 July 2003 | Annual return made up to 30/06/03
|
9 July 2003 | Annual return made up to 30/06/03
|
18 July 2002 | Annual return made up to 30/06/02 (6 pages) |
18 July 2002 | Annual return made up to 30/06/02 (6 pages) |
27 June 2002 | Full accounts made up to 31 December 2001 (22 pages) |
27 June 2002 | Full accounts made up to 31 December 2001 (22 pages) |
7 August 2001 | Annual return made up to 30/06/01 (5 pages) |
7 August 2001 | Annual return made up to 30/06/01 (5 pages) |
4 July 2001 | Full accounts made up to 31 December 2000 (25 pages) |
4 July 2001 | Full accounts made up to 31 December 2000 (25 pages) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Director resigned (1 page) |
13 October 2000 | Full accounts made up to 31 December 1999 (23 pages) |
13 October 2000 | Full accounts made up to 31 December 1999 (23 pages) |
12 July 2000 | Annual return made up to 30/06/00 (6 pages) |
12 July 2000 | Annual return made up to 30/06/00 (6 pages) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Director resigned (1 page) |
13 January 2000 | New director appointed (2 pages) |
13 January 2000 | New director appointed (3 pages) |
13 January 2000 | New director appointed (3 pages) |
13 January 2000 | New director appointed (2 pages) |
19 December 1999 | Director resigned (1 page) |
19 December 1999 | Director resigned (1 page) |
14 October 1999 | Resolutions
|
14 October 1999 | Resolutions
|
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | New director appointed (2 pages) |
6 September 1999 | Annual return made up to 30/06/99 (6 pages) |
6 September 1999 | Annual return made up to 30/06/99 (6 pages) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | Full accounts made up to 31 December 1998 (23 pages) |
15 July 1999 | Full accounts made up to 31 December 1998 (23 pages) |
15 July 1999 | New director appointed (2 pages) |
7 July 1998 | Full accounts made up to 31 December 1997 (33 pages) |
7 July 1998 | Full accounts made up to 31 December 1997 (33 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
11 August 1997 | Full accounts made up to 31 December 1996 (24 pages) |
11 August 1997 | Full accounts made up to 31 December 1996 (24 pages) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Annual return made up to 30/06/97
|
8 July 1997 | Annual return made up to 30/06/97
|
23 April 1997 | Director resigned (1 page) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | Secretary resigned (1 page) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | Secretary resigned (1 page) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New director appointed (3 pages) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | New director appointed (3 pages) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | Director resigned (1 page) |
16 April 1997 | New secretary appointed;new director appointed (2 pages) |
16 April 1997 | New secretary appointed;new director appointed (2 pages) |
20 December 1996 | Director resigned (1 page) |
20 December 1996 | Director resigned (1 page) |
7 November 1996 | Auditor's resignation (1 page) |
7 November 1996 | Auditor's resignation (1 page) |
3 September 1996 | Full accounts made up to 31 December 1995 (26 pages) |
3 September 1996 | Full accounts made up to 31 December 1995 (26 pages) |
12 July 1996 | Annual return made up to 30/06/96 (8 pages) |
12 July 1996 | Annual return made up to 30/06/96 (8 pages) |
28 December 1995 | Secretary resigned (2 pages) |
28 December 1995 | New secretary appointed (2 pages) |
28 December 1995 | Secretary resigned (2 pages) |
28 December 1995 | New secretary appointed (2 pages) |
14 December 1995 | New director appointed (2 pages) |
14 December 1995 | New director appointed (2 pages) |
27 June 1995 | Annual return made up to 30/06/95 (12 pages) |
27 June 1995 | Annual return made up to 30/06/95 (12 pages) |
26 June 1995 | Full accounts made up to 31 December 1994 (28 pages) |
26 June 1995 | Full accounts made up to 31 December 1994 (28 pages) |
5 June 1995 | Director resigned (2 pages) |
5 June 1995 | Director resigned (2 pages) |
5 February 1991 | Memorandum and Articles of Association (18 pages) |
5 February 1991 | Memorandum and Articles of Association (18 pages) |
7 June 1979 | Company name changed\certificate issued on 07/06/79 (2 pages) |
7 June 1979 | Company name changed\certificate issued on 07/06/79 (2 pages) |