Company NameJewish Youth Fund(The)
Company StatusActive
Company Number00329379
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 July 1937(86 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameAdam Daniel Rose
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2003(65 years, 10 months after company formation)
Appointment Duration20 years, 12 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMrs Philippa Jane Strauss
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2008(70 years, 11 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMr Joseph Louis Woolf
Date of BirthAugust 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2019(82 years after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMs Lea Caron Helman
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2021(84 years after company formation)
Appointment Duration2 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMr Robin Moss
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2022(84 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMr Joshua Benjamin Marks
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2022(85 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMrs Sara Jacqueline Franks
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2023(86 years after company formation)
Appointment Duration10 months, 2 weeks
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMr Gabriel Turner
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2023(86 years after company formation)
Appointment Duration10 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameJudge Israel Finestein
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(53 years, 11 months after company formation)
Appointment Duration6 years (resigned 31 May 1997)
RoleRetired Judge
Correspondence Address18 Buttermere Court
London
NW8 6NR
Director NameMr Martin Ralph Bojam
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(53 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 June 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Merrion Avenue
Stanmore
Middlesex
HA7 4RU
Director NameJune Ruth Jacobs
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(53 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 03 May 2001)
RoleTravel Consultant
Country of ResidenceUnited Kingdom
Correspondence Address13 Modbury Gardens
London
NW5 3QE
Director NameBen Helfgott
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(53 years, 11 months after company formation)
Appointment Duration16 years, 1 month (resigned 28 June 2007)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSummit House
12 Red Lion Square
London
WC1R 4QD
Director NameMr Michael Harris
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(53 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 December 1995)
RoleBusiness Consultant
Correspondence Address40 York Road
Cheam
Sutton
Surrey
SM2 6HH
Director NameAlan Greenbat
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(53 years, 11 months after company formation)
Appointment Duration12 years, 11 months (resigned 18 May 2004)
RoleRetired
Correspondence Address18 Brownlow Court
Brownlow Road
London
N11 2BH
Director NameMr Peter Lawrence Levy
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(53 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 07 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Springfield Road
London
NW8 0QN
Director NameMichael Goldstein
Date of BirthApril 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(53 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 June 1992)
RoleRetired
Correspondence Address12 Broadway Close
Woodford Green
Essex
IG8 0HD
Director NameMr Jonathan Gestetner
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(53 years, 11 months after company formation)
Appointment Duration17 years, 1 month (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Oakhill Avenue
London
NW3 7RD
Director NameMr William Frankel
Date of BirthFebruary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(53 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 November 1994)
RoleCompany Director
Correspondence Address30 Montagu Square
London
W1H 1RJ
Director NameMr Michael John Lewis
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(53 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Pilgrims Lane
London
NW3 1SN
Secretary NameSidney Peter Shaw
NationalityBritish
StatusResigned
Appointed31 May 1991(53 years, 11 months after company formation)
Appointment Duration17 years, 1 month (resigned 30 June 2008)
RoleCompany Director
Correspondence Address2 Lodge Close
Canons Drive
Edgware
Middlesex
HA8 7RL
Director NameRonald Samuel Davis
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1992(55 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 07 December 1995)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Beatrice Court
15 Queens Road
London
NW4 2TL
Director NameMr Alan Stanley Finlay
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1993(55 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 December 1995)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Orchard Close
Edgware
Middlesex
HA8 7RE
Director NameIan Andrew Berkoff
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1995(58 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 28 June 2007)
RoleCommunity Worker
Correspondence Address49 Old Fold View
Barnet
Hertfordshire
EN5 4EA
Director NameKeith Bernard Drapkin
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1995(58 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 June 1998)
RoleChairman
Correspondence Address93 Reddings Road
Moseley
Birmingham
West Midlands
B13 8LP
Director NameEric Gordon Finestone
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1996(58 years, 11 months after company formation)
Appointment Duration11 years (resigned 28 June 2007)
RoleEducator
Correspondence Address47 Richfield Road
Bushey
Watford
Hertfordshire
WD2 3JY
Director NameMr David Jonathan Goldberg
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1996(59 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 28 June 2007)
RoleJewish Communal Professional
Country of ResidenceEngland
Correspondence Address18 Chiltern Avenue
Bushey
Watford
Hertfordshire
WD2 5QA
Director NameDiane Kenwood
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1997(60 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 28 June 2007)
RoleJournalist & Broadcaster
Correspondence Address2 Sidmouth Road
London
NW2 5JX
Director NameJudy Lever-Chain
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(62 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 28 June 2007)
RoleBookseller
Correspondence Address1 Cranbourne Drive
Pinner
Middlesex
HA5 1BX
Director NameMr Harry Tobias Klahr
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(62 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 28 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Haslemere Gardens
London
N3 3EA
Director NameRichard Leopold Goldwater
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(65 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 June 2007)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address46 Thackeray Court
Hanger Vale Lane
Ealing
W5 3AT
Director NameLouise Dobrin
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2006(68 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 June 2007)
RoleTrainee Solicitor
Correspondence Address105b Dartmouth Road
London
NW2 4ES
Director NameLeo Edward Max Gestetner
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2008(70 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 West Heath Avenue
London
NW11 7QJ
Secretary NameJulia Caroline Samuel
NationalityBritish
StatusResigned
Appointed01 July 2008(71 years after company formation)
Appointment Duration15 years (resigned 30 June 2023)
RoleAdministrator
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMr David Elliott Harris Brown
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2013(75 years, 11 months after company formation)
Appointment Duration5 years (resigned 07 June 2018)
RoleCharity Professional
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NamePhilip Goldstein
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2017(80 years after company formation)
Appointment Duration5 years, 3 months (resigned 06 October 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMr Simon Bernard Cutner
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2019(81 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Ballards Lane
London
N3 1XW

Contact

Websitewww.jyf.org.uk
Email address[email protected]

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Financials

Year2014
Turnover£70,795
Net Worth£3,572,444
Cash£201,946
Current Liabilities£22,856

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

3 July 2023Total exemption full accounts made up to 30 September 2022 (24 pages)
3 July 2023Termination of appointment of Julia Caroline Samuel as a secretary on 30 June 2023 (1 page)
26 June 2023Appointment of Mrs Sara Jacqueline Franks as a director on 15 June 2023 (2 pages)
26 June 2023Appointment of Mr Gabriel Turner as a director on 15 June 2023 (2 pages)
5 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
19 October 2022Termination of appointment of Stephen Barry Spitz as a director on 4 October 2022 (1 page)
7 October 2022Termination of appointment of Oliver Swerdlow as a director on 17 August 2022 (1 page)
7 October 2022Termination of appointment of Philip Goldstein as a director on 6 October 2022 (1 page)
28 September 2022Appointment of Mr Joshua Benjamin Marks as a director on 22 September 2022 (2 pages)
8 August 2022Director's details changed for Mr Oliver Swerdlow on 8 August 2022 (2 pages)
31 May 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
4 May 2022Director's details changed for Mrs Philippa Jane Strauss on 1 May 2022 (2 pages)
4 May 2022Director's details changed for Mr Stephen Barry Spitz on 1 May 2022 (2 pages)
4 May 2022Director's details changed for Ms Lea Caron Helman on 1 May 2022 (2 pages)
7 March 2022Total exemption full accounts made up to 30 September 2021 (24 pages)
28 February 2022Appointment of Mr Robin Moss as a director on 24 February 2022 (2 pages)
28 February 2022Termination of appointment of Jonathan David Morris of Kenwood as a director on 24 February 2022 (1 page)
22 November 2021Appointment of Mr Oliver Swerdlow as a director on 18 November 2021 (2 pages)
15 September 2021Termination of appointment of Simon Bernard Cutner as a director on 13 September 2021 (1 page)
1 July 2021Termination of appointment of Ruth Joan Gertrude Rahle Morris of Kenwood Cbe as a director on 23 June 2021 (1 page)
30 June 2021Termination of appointment of David Jonathan Goldberg as a director on 23 June 2021 (1 page)
30 June 2021Termination of appointment of Esmond Sidney Rosen as a director on 23 June 2021 (1 page)
30 June 2021Termination of appointment of Elliot Keith Simberg as a director on 23 June 2021 (1 page)
30 June 2021Appointment of Ms Lea Caron Helman as a director on 23 June 2021 (2 pages)
30 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
4 May 2021Director's details changed for Lord Jonathan David Morris of Kenwood on 4 May 2021 (2 pages)
4 March 2021Total exemption full accounts made up to 30 September 2020 (24 pages)
1 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
9 March 2020Total exemption full accounts made up to 30 September 2019 (23 pages)
19 June 2019Termination of appointment of Joshua Benjamin Marks as a director on 28 May 2019 (1 page)
18 June 2019Appointment of Mr Esmond Sidney Rosen as a director on 13 June 2019 (2 pages)
17 June 2019Appointment of Mr Joseph Louis Woolf as a director on 13 June 2019 (2 pages)
11 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
15 April 2019Total exemption full accounts made up to 30 September 2018 (20 pages)
12 March 2019Appointment of Mr Simon Bernard Cutner as a director on 6 March 2019 (2 pages)
15 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
12 June 2018Termination of appointment of David Elliott Harris Brown as a director on 7 June 2018 (1 page)
27 March 2018Total exemption full accounts made up to 30 September 2017 (21 pages)
12 February 2018Appointment of Philip Goldstein as a director on 14 June 2017 (2 pages)
9 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
9 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
16 March 2017Total exemption full accounts made up to 30 September 2016 (19 pages)
16 March 2017Total exemption full accounts made up to 30 September 2016 (19 pages)
3 June 2016Director's details changed for Mrs Philippa Jane Strauss on 1 June 2015 (2 pages)
3 June 2016Director's details changed for Mr Elliot Keith Simberg on 1 May 2016 (2 pages)
3 June 2016Secretary's details changed for Julia Caroline Samuel on 1 June 2015 (1 page)
3 June 2016Annual return made up to 31 May 2016 no member list (6 pages)
3 June 2016Director's details changed for Lady Ruth Joan Gertrude Rahle Morris of Kenwood Cbe on 6 May 2016 (2 pages)
3 June 2016Secretary's details changed for Julia Caroline Samuel on 1 June 2015 (1 page)
3 June 2016Director's details changed for Lord Jonathan Morris on 1 June 2015 (2 pages)
3 June 2016Annual return made up to 31 May 2016 no member list (6 pages)
3 June 2016Director's details changed for Adam Daniel Rose on 1 May 2016 (2 pages)
3 June 2016Director's details changed for David Jonathan Goldberg on 6 May 2016 (2 pages)
3 June 2016Director's details changed for Mr Stephen Barry Spitz on 1 May 2016 (2 pages)
3 June 2016Director's details changed for David Jonathan Goldberg on 6 May 2016 (2 pages)
3 June 2016Director's details changed for Lord Jonathan Morris on 1 June 2015 (2 pages)
3 June 2016Director's details changed for Mrs Philippa Jane Strauss on 1 June 2015 (2 pages)
3 June 2016Director's details changed for Lady Ruth Joan Gertrude Rahle Morris of Kenwood Cbe on 6 May 2016 (2 pages)
3 June 2016Director's details changed for Mr Elliot Keith Simberg on 1 May 2016 (2 pages)
3 June 2016Director's details changed for Adam Daniel Rose on 1 May 2016 (2 pages)
3 June 2016Director's details changed for Mr Stephen Barry Spitz on 1 May 2016 (2 pages)
10 May 2016Appointment of Joshua Benjamin Marks as a director on 1 July 2015 (2 pages)
10 May 2016Appointment of Joshua Benjamin Marks as a director on 1 July 2015 (2 pages)
20 April 2016Full accounts made up to 30 September 2015 (24 pages)
20 April 2016Full accounts made up to 30 September 2015 (24 pages)
18 April 2016Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX to 35 Ballards Lane London N3 1XW on 18 April 2016 (2 pages)
18 April 2016Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX to 35 Ballards Lane London N3 1XW on 18 April 2016 (2 pages)
9 July 2015Annual return made up to 31 May 2015 no member list (9 pages)
9 July 2015Annual return made up to 31 May 2015 no member list (9 pages)
1 April 2015Full accounts made up to 30 September 2014 (24 pages)
1 April 2015Full accounts made up to 30 September 2014 (24 pages)
27 June 2014Annual return made up to 31 May 2014 no member list (9 pages)
27 June 2014Annual return made up to 31 May 2014 no member list (9 pages)
11 March 2014Full accounts made up to 30 September 2013 (23 pages)
11 March 2014Full accounts made up to 30 September 2013 (23 pages)
12 July 2013Full accounts made up to 30 September 2012 (25 pages)
12 July 2013Full accounts made up to 30 September 2012 (25 pages)
2 July 2013Annual return made up to 31 May 2013 no member list (10 pages)
2 July 2013Annual return made up to 31 May 2013 no member list (10 pages)
27 June 2013Appointment of Mr David Elliott Harris Brown as a director (2 pages)
27 June 2013Appointment of Mr David Elliott Harris Brown as a director (2 pages)
19 June 2012Annual return made up to 31 May 2012 no member list (9 pages)
19 June 2012Annual return made up to 31 May 2012 no member list (9 pages)
24 February 2012Full accounts made up to 30 September 2011 (25 pages)
24 February 2012Full accounts made up to 30 September 2011 (25 pages)
5 July 2011Annual return made up to 31 May 2011 no member list (9 pages)
5 July 2011Annual return made up to 31 May 2011 no member list (9 pages)
4 July 2011Director's details changed for Lady Ruth Joan Gertrude Rahle Morris on 31 May 2011 (2 pages)
4 July 2011Secretary's details changed for Julia Caroline Samuel on 31 May 2011 (2 pages)
4 July 2011Secretary's details changed for Julia Caroline Samuel on 31 May 2011 (2 pages)
4 July 2011Director's details changed for Lady Ruth Joan Gertrude Rahle Morris on 31 May 2011 (2 pages)
20 June 2011Appointment of Elliot Keith Simberg as a director (3 pages)
20 June 2011Appointment of Elliot Keith Simberg as a director (3 pages)
15 February 2011Full accounts made up to 30 September 2010 (25 pages)
15 February 2011Full accounts made up to 30 September 2010 (25 pages)
19 January 2011Termination of appointment of Wendy Pollecoff as a director (2 pages)
19 January 2011Termination of appointment of Richard Mcgratty as a director
  • ANNOTATION Date of termination on the TM01 was removed from the public register on 14/03/2011 as it was invalid or ineffective
(3 pages)
19 January 2011Termination of appointment of Leo Gestetner as a director
  • ANNOTATION Date of termination on the TM01 was removed from the public register on 14/03/2011 as it was invalid or ineffective
(3 pages)
19 January 2011Termination of appointment of Richard Mcgratty as a director
  • ANNOTATION Date of termination on the TM01 was removed from the public register on 14/03/2011 as it was invalid or ineffective
(3 pages)
19 January 2011Termination of appointment of Leo Gestetner as a director
  • ANNOTATION Date of termination on the TM01 was removed from the public register on 14/03/2011 as it was invalid or ineffective
(3 pages)
19 January 2011Termination of appointment of Wendy Pollecoff as a director (2 pages)
5 October 2010Appointment of David Goldberg as a director (3 pages)
5 October 2010Appointment of David Goldberg as a director (3 pages)
5 October 2010Appointment of Lord Jonathan Morris as a director (3 pages)
5 October 2010Appointment of Lord Jonathan Morris as a director (3 pages)
6 August 2010Annual return made up to 31 May 2010 no member list (7 pages)
6 August 2010Annual return made up to 31 May 2010 no member list (7 pages)
5 August 2010Termination of appointment of Leo Gestetner as a director (1 page)
5 August 2010Director's details changed for Stephen Barry Spitz on 31 May 2010 (2 pages)
5 August 2010Termination of appointment of Richard Mcgratty as a director (1 page)
5 August 2010Director's details changed for Wendy Flora Pollecoff on 31 May 2010 (2 pages)
5 August 2010Secretary's details changed for Julia Caroline Samuel on 31 May 2010 (2 pages)
5 August 2010Secretary's details changed for Julia Caroline Samuel on 31 May 2010 (2 pages)
5 August 2010Termination of appointment of Leo Gestetner as a director (1 page)
5 August 2010Director's details changed for Philippa Strauss on 31 May 2010 (2 pages)
5 August 2010Director's details changed for Lady Ruth Morris of Kenwood on 31 May 2010 (2 pages)
5 August 2010Termination of appointment of Richard Mcgratty as a director (1 page)
5 August 2010Director's details changed for Stephen Barry Spitz on 31 May 2010 (2 pages)
5 August 2010Director's details changed for Lady Ruth Morris of Kenwood on 31 May 2010 (2 pages)
5 August 2010Director's details changed for Wendy Flora Pollecoff on 31 May 2010 (2 pages)
5 August 2010Director's details changed for Philippa Strauss on 31 May 2010 (2 pages)
17 March 2010Full accounts made up to 30 September 2009 (18 pages)
17 March 2010Full accounts made up to 30 September 2009 (18 pages)
3 June 2009Annual return made up to 31/05/09 (4 pages)
3 June 2009Annual return made up to 31/05/09 (4 pages)
5 December 2008Full accounts made up to 30 September 2008 (17 pages)
5 December 2008Full accounts made up to 30 September 2008 (17 pages)
3 July 2008Appointment terminated director jonathan gestetner (1 page)
3 July 2008Appointment terminated director jonathan gestetner (1 page)
3 July 2008Secretary appointed julia caroline samuel (2 pages)
3 July 2008Appointment terminated secretary sidney shaw (1 page)
3 July 2008Appointment terminated secretary sidney shaw (1 page)
3 July 2008Secretary appointed julia caroline samuel (2 pages)
1 July 2008Annual return made up to 31/05/08 (4 pages)
1 July 2008Annual return made up to 31/05/08 (4 pages)
25 June 2008Director appointed philippa strauss (2 pages)
25 June 2008Director appointed stephen barry spitz (3 pages)
25 June 2008Director appointed philippa strauss (2 pages)
25 June 2008Director appointed stephen barry spitz (3 pages)
18 June 2008Director appointed leo edward max gestetner (2 pages)
18 June 2008Director appointed leo edward max gestetner (2 pages)
9 May 2008Full accounts made up to 30 September 2007 (17 pages)
9 May 2008Full accounts made up to 30 September 2007 (17 pages)
19 July 2007Annual return made up to 31/05/07 (10 pages)
19 July 2007Annual return made up to 31/05/07 (10 pages)
14 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(96 pages)
14 July 2007Director resigned (1 page)
14 July 2007Director resigned (1 page)
14 July 2007Director resigned (1 page)
14 July 2007Director resigned (1 page)
14 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(96 pages)
14 July 2007Director resigned (1 page)
14 July 2007Director resigned (1 page)
14 July 2007Director resigned (1 page)
14 July 2007Director resigned (1 page)
14 July 2007Memorandum and Articles of Association (23 pages)
14 July 2007Director resigned (1 page)
14 July 2007Memorandum and Articles of Association (23 pages)
14 July 2007Director resigned (1 page)
14 July 2007Director resigned (1 page)
14 July 2007Director resigned (1 page)
14 July 2007Director resigned (1 page)
14 July 2007Director resigned (1 page)
14 July 2007Director resigned (1 page)
14 July 2007Director resigned (1 page)
14 July 2007Director resigned (1 page)
14 July 2007Director resigned (1 page)
14 July 2007Director resigned (1 page)
14 July 2007Director resigned (1 page)
27 June 2007Full accounts made up to 30 September 2006 (15 pages)
27 June 2007Full accounts made up to 30 September 2006 (15 pages)
16 November 2006Registered office changed on 16/11/06 from: 3RD floor 10 charterhouse square london EC1M 6LQ (1 page)
16 November 2006Registered office changed on 16/11/06 from: 3RD floor 10 charterhouse square london EC1M 6LQ (1 page)
5 October 2006New director appointed (2 pages)
5 October 2006New director appointed (2 pages)
20 June 2006Annual return made up to 31/05/06 (10 pages)
20 June 2006Annual return made up to 31/05/06 (10 pages)
1 June 2006Full accounts made up to 30 September 2005 (14 pages)
1 June 2006Full accounts made up to 30 September 2005 (14 pages)
23 June 2005Annual return made up to 31/05/05
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
23 June 2005Annual return made up to 31/05/05
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
4 January 2005Full accounts made up to 30 September 2004 (14 pages)
4 January 2005Full accounts made up to 30 September 2004 (14 pages)
16 June 2004Annual return made up to 31/05/04 (12 pages)
16 June 2004Annual return made up to 31/05/04 (12 pages)
28 May 2004Full accounts made up to 30 September 2003 (14 pages)
28 May 2004Full accounts made up to 30 September 2003 (14 pages)
1 July 2003New director appointed (2 pages)
1 July 2003Annual return made up to 31/05/03 (10 pages)
1 July 2003Annual return made up to 31/05/03 (10 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
18 June 2003Full accounts made up to 30 September 2002 (14 pages)
18 June 2003Full accounts made up to 30 September 2002 (14 pages)
2 July 2002Director resigned (1 page)
2 July 2002Director resigned (1 page)
20 June 2002Annual return made up to 31/05/02
  • 363(288) ‐ Director resigned
(10 pages)
20 June 2002Full accounts made up to 30 September 2001 (12 pages)
20 June 2002Annual return made up to 31/05/02
  • 363(288) ‐ Director resigned
(10 pages)
20 June 2002Full accounts made up to 30 September 2001 (12 pages)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
9 July 2001Annual return made up to 31/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
9 July 2001Annual return made up to 31/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
10 May 2001Full accounts made up to 30 September 2000 (12 pages)
10 May 2001Full accounts made up to 30 September 2000 (12 pages)
26 June 2000New director appointed (2 pages)
26 June 2000Director resigned (1 page)
26 June 2000Director resigned (1 page)
26 June 2000Annual return made up to 31/05/00 (7 pages)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
26 June 2000Annual return made up to 31/05/00 (7 pages)
26 June 2000New director appointed (2 pages)
22 May 2000Full accounts made up to 30 September 1999 (12 pages)
22 May 2000Full accounts made up to 30 September 1999 (12 pages)
21 June 1999Director resigned (1 page)
21 June 1999Annual return made up to 31/05/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 June 1999Director resigned (1 page)
21 June 1999Annual return made up to 31/05/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 June 1999Full accounts made up to 30 September 1998 (12 pages)
4 June 1999Full accounts made up to 30 September 1998 (12 pages)
26 June 1998Annual return made up to 31/05/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 June 1998Director resigned (1 page)
26 June 1998Annual return made up to 31/05/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 June 1998Director resigned (1 page)
18 June 1998Full accounts made up to 30 September 1997 (12 pages)
18 June 1998Full accounts made up to 30 September 1997 (12 pages)
14 January 1998Director resigned (1 page)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998Director resigned (1 page)
14 January 1998New director appointed (2 pages)
30 June 1997Director resigned (1 page)
30 June 1997New director appointed (2 pages)
30 June 1997New director appointed (2 pages)
30 June 1997Director resigned (1 page)
30 June 1997Annual return made up to 31/05/97
  • 363(288) ‐ Director resigned
(9 pages)
30 June 1997Annual return made up to 31/05/97
  • 363(288) ‐ Director resigned
(9 pages)
10 June 1997Full accounts made up to 30 September 1996 (10 pages)
10 June 1997Full accounts made up to 30 September 1996 (10 pages)
5 July 1996Annual return made up to 31/05/96 (9 pages)
5 July 1996Annual return made up to 31/05/96 (9 pages)
4 July 1996New director appointed (2 pages)
4 July 1996New director appointed (2 pages)
4 July 1996New director appointed (2 pages)
4 July 1996New director appointed (2 pages)
4 July 1996New director appointed (2 pages)
4 July 1996New director appointed (2 pages)
13 June 1996Full accounts made up to 30 September 1995 (10 pages)
13 June 1996Full accounts made up to 30 September 1995 (10 pages)
18 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 February 1996Memorandum and Articles of Association (25 pages)
18 February 1996Memorandum and Articles of Association (25 pages)
3 January 1996New director appointed (2 pages)
3 January 1996New director appointed (2 pages)
3 January 1996Director resigned (1 page)
3 January 1996Director resigned (1 page)
3 January 1996New director appointed (2 pages)
3 January 1996Director resigned (1 page)
3 January 1996New director appointed (2 pages)
3 January 1996Director resigned (1 page)
3 January 1996Director resigned (1 page)
3 January 1996Director resigned (1 page)
3 January 1996Director resigned (1 page)
3 January 1996Director resigned (1 page)
3 January 1996Director resigned (1 page)
3 January 1996Director resigned (1 page)
21 July 1995Annual return made up to 31/05/95
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
21 July 1995Annual return made up to 31/05/95
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
7 June 1995Full accounts made up to 30 September 1994 (10 pages)
7 June 1995Full accounts made up to 30 September 1994 (10 pages)