London
N3 1XW
Director Name | Mrs Philippa Jane Strauss |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2008(70 years, 11 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Mr Joseph Louis Woolf |
---|---|
Date of Birth | August 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2019(82 years after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Ms Lea Caron Helman |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2021(84 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Mr Robin Moss |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2022(84 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Mr Joshua Benjamin Marks |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2022(85 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Mrs Sara Jacqueline Franks |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2023(86 years after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Mr Gabriel Turner |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2023(86 years after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Judge Israel Finestein |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(53 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 31 May 1997) |
Role | Retired Judge |
Correspondence Address | 18 Buttermere Court London NW8 6NR |
Director Name | Mr Martin Ralph Bojam |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(53 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Merrion Avenue Stanmore Middlesex HA7 4RU |
Director Name | June Ruth Jacobs |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(53 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 03 May 2001) |
Role | Travel Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Modbury Gardens London NW5 3QE |
Director Name | Ben Helfgott |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(53 years, 11 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 28 June 2007) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Summit House 12 Red Lion Square London WC1R 4QD |
Director Name | Mr Michael Harris |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(53 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 December 1995) |
Role | Business Consultant |
Correspondence Address | 40 York Road Cheam Sutton Surrey SM2 6HH |
Director Name | Alan Greenbat |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(53 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 18 May 2004) |
Role | Retired |
Correspondence Address | 18 Brownlow Court Brownlow Road London N11 2BH |
Director Name | Mr Peter Lawrence Levy |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(53 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 07 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Springfield Road London NW8 0QN |
Director Name | Michael Goldstein |
---|---|
Date of Birth | April 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(53 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 1992) |
Role | Retired |
Correspondence Address | 12 Broadway Close Woodford Green Essex IG8 0HD |
Director Name | Mr Jonathan Gestetner |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(53 years, 11 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Oakhill Avenue London NW3 7RD |
Director Name | Mr William Frankel |
---|---|
Date of Birth | February 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(53 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | 30 Montagu Square London W1H 1RJ |
Director Name | Mr Michael John Lewis |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(53 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Pilgrims Lane London NW3 1SN |
Secretary Name | Sidney Peter Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(53 years, 11 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | 2 Lodge Close Canons Drive Edgware Middlesex HA8 7RL |
Director Name | Ronald Samuel Davis |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1992(55 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 07 December 1995) |
Role | Legal Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 Beatrice Court 15 Queens Road London NW4 2TL |
Director Name | Mr Alan Stanley Finlay |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(55 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 December 1995) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4 Orchard Close Edgware Middlesex HA8 7RE |
Director Name | Ian Andrew Berkoff |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(58 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 28 June 2007) |
Role | Community Worker |
Correspondence Address | 49 Old Fold View Barnet Hertfordshire EN5 4EA |
Director Name | Keith Bernard Drapkin |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(58 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 June 1998) |
Role | Chairman |
Correspondence Address | 93 Reddings Road Moseley Birmingham West Midlands B13 8LP |
Director Name | Eric Gordon Finestone |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1996(58 years, 11 months after company formation) |
Appointment Duration | 11 years (resigned 28 June 2007) |
Role | Educator |
Correspondence Address | 47 Richfield Road Bushey Watford Hertfordshire WD2 3JY |
Director Name | Mr David Jonathan Goldberg |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(59 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 28 June 2007) |
Role | Jewish Communal Professional |
Country of Residence | England |
Correspondence Address | 18 Chiltern Avenue Bushey Watford Hertfordshire WD2 5QA |
Director Name | Diane Kenwood |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1997(60 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 28 June 2007) |
Role | Journalist & Broadcaster |
Correspondence Address | 2 Sidmouth Road London NW2 5JX |
Director Name | Judy Lever-Chain |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(62 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 28 June 2007) |
Role | Bookseller |
Correspondence Address | 1 Cranbourne Drive Pinner Middlesex HA5 1BX |
Director Name | Mr Harry Tobias Klahr |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(62 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 28 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Haslemere Gardens London N3 3EA |
Director Name | Richard Leopold Goldwater |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(65 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 June 2007) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 46 Thackeray Court Hanger Vale Lane Ealing W5 3AT |
Director Name | Louise Dobrin |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(68 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 June 2007) |
Role | Trainee Solicitor |
Correspondence Address | 105b Dartmouth Road London NW2 4ES |
Director Name | Leo Edward Max Gestetner |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2008(70 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 West Heath Avenue London NW11 7QJ |
Secretary Name | Julia Caroline Samuel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(71 years after company formation) |
Appointment Duration | 15 years (resigned 30 June 2023) |
Role | Administrator |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Mr David Elliott Harris Brown |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2013(75 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 07 June 2018) |
Role | Charity Professional |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Philip Goldstein |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2017(80 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 October 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Mr Simon Bernard Cutner |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2019(81 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Website | www.jyf.org.uk |
---|---|
Email address | [email protected] |
Registered Address | 35 Ballards Lane London N3 1XW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £70,795 |
Net Worth | £3,572,444 |
Cash | £201,946 |
Current Liabilities | £22,856 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
3 July 2023 | Total exemption full accounts made up to 30 September 2022 (24 pages) |
---|---|
3 July 2023 | Termination of appointment of Julia Caroline Samuel as a secretary on 30 June 2023 (1 page) |
26 June 2023 | Appointment of Mrs Sara Jacqueline Franks as a director on 15 June 2023 (2 pages) |
26 June 2023 | Appointment of Mr Gabriel Turner as a director on 15 June 2023 (2 pages) |
5 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
19 October 2022 | Termination of appointment of Stephen Barry Spitz as a director on 4 October 2022 (1 page) |
7 October 2022 | Termination of appointment of Oliver Swerdlow as a director on 17 August 2022 (1 page) |
7 October 2022 | Termination of appointment of Philip Goldstein as a director on 6 October 2022 (1 page) |
28 September 2022 | Appointment of Mr Joshua Benjamin Marks as a director on 22 September 2022 (2 pages) |
8 August 2022 | Director's details changed for Mr Oliver Swerdlow on 8 August 2022 (2 pages) |
31 May 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
4 May 2022 | Director's details changed for Mrs Philippa Jane Strauss on 1 May 2022 (2 pages) |
4 May 2022 | Director's details changed for Mr Stephen Barry Spitz on 1 May 2022 (2 pages) |
4 May 2022 | Director's details changed for Ms Lea Caron Helman on 1 May 2022 (2 pages) |
7 March 2022 | Total exemption full accounts made up to 30 September 2021 (24 pages) |
28 February 2022 | Appointment of Mr Robin Moss as a director on 24 February 2022 (2 pages) |
28 February 2022 | Termination of appointment of Jonathan David Morris of Kenwood as a director on 24 February 2022 (1 page) |
22 November 2021 | Appointment of Mr Oliver Swerdlow as a director on 18 November 2021 (2 pages) |
15 September 2021 | Termination of appointment of Simon Bernard Cutner as a director on 13 September 2021 (1 page) |
1 July 2021 | Termination of appointment of Ruth Joan Gertrude Rahle Morris of Kenwood Cbe as a director on 23 June 2021 (1 page) |
30 June 2021 | Termination of appointment of David Jonathan Goldberg as a director on 23 June 2021 (1 page) |
30 June 2021 | Termination of appointment of Esmond Sidney Rosen as a director on 23 June 2021 (1 page) |
30 June 2021 | Termination of appointment of Elliot Keith Simberg as a director on 23 June 2021 (1 page) |
30 June 2021 | Appointment of Ms Lea Caron Helman as a director on 23 June 2021 (2 pages) |
30 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
4 May 2021 | Director's details changed for Lord Jonathan David Morris of Kenwood on 4 May 2021 (2 pages) |
4 March 2021 | Total exemption full accounts made up to 30 September 2020 (24 pages) |
1 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
9 March 2020 | Total exemption full accounts made up to 30 September 2019 (23 pages) |
19 June 2019 | Termination of appointment of Joshua Benjamin Marks as a director on 28 May 2019 (1 page) |
18 June 2019 | Appointment of Mr Esmond Sidney Rosen as a director on 13 June 2019 (2 pages) |
17 June 2019 | Appointment of Mr Joseph Louis Woolf as a director on 13 June 2019 (2 pages) |
11 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
15 April 2019 | Total exemption full accounts made up to 30 September 2018 (20 pages) |
12 March 2019 | Appointment of Mr Simon Bernard Cutner as a director on 6 March 2019 (2 pages) |
15 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
12 June 2018 | Termination of appointment of David Elliott Harris Brown as a director on 7 June 2018 (1 page) |
27 March 2018 | Total exemption full accounts made up to 30 September 2017 (21 pages) |
12 February 2018 | Appointment of Philip Goldstein as a director on 14 June 2017 (2 pages) |
9 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
9 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
16 March 2017 | Total exemption full accounts made up to 30 September 2016 (19 pages) |
16 March 2017 | Total exemption full accounts made up to 30 September 2016 (19 pages) |
3 June 2016 | Director's details changed for Mrs Philippa Jane Strauss on 1 June 2015 (2 pages) |
3 June 2016 | Director's details changed for Mr Elliot Keith Simberg on 1 May 2016 (2 pages) |
3 June 2016 | Secretary's details changed for Julia Caroline Samuel on 1 June 2015 (1 page) |
3 June 2016 | Annual return made up to 31 May 2016 no member list (6 pages) |
3 June 2016 | Director's details changed for Lady Ruth Joan Gertrude Rahle Morris of Kenwood Cbe on 6 May 2016 (2 pages) |
3 June 2016 | Secretary's details changed for Julia Caroline Samuel on 1 June 2015 (1 page) |
3 June 2016 | Director's details changed for Lord Jonathan Morris on 1 June 2015 (2 pages) |
3 June 2016 | Annual return made up to 31 May 2016 no member list (6 pages) |
3 June 2016 | Director's details changed for Adam Daniel Rose on 1 May 2016 (2 pages) |
3 June 2016 | Director's details changed for David Jonathan Goldberg on 6 May 2016 (2 pages) |
3 June 2016 | Director's details changed for Mr Stephen Barry Spitz on 1 May 2016 (2 pages) |
3 June 2016 | Director's details changed for David Jonathan Goldberg on 6 May 2016 (2 pages) |
3 June 2016 | Director's details changed for Lord Jonathan Morris on 1 June 2015 (2 pages) |
3 June 2016 | Director's details changed for Mrs Philippa Jane Strauss on 1 June 2015 (2 pages) |
3 June 2016 | Director's details changed for Lady Ruth Joan Gertrude Rahle Morris of Kenwood Cbe on 6 May 2016 (2 pages) |
3 June 2016 | Director's details changed for Mr Elliot Keith Simberg on 1 May 2016 (2 pages) |
3 June 2016 | Director's details changed for Adam Daniel Rose on 1 May 2016 (2 pages) |
3 June 2016 | Director's details changed for Mr Stephen Barry Spitz on 1 May 2016 (2 pages) |
10 May 2016 | Appointment of Joshua Benjamin Marks as a director on 1 July 2015 (2 pages) |
10 May 2016 | Appointment of Joshua Benjamin Marks as a director on 1 July 2015 (2 pages) |
20 April 2016 | Full accounts made up to 30 September 2015 (24 pages) |
20 April 2016 | Full accounts made up to 30 September 2015 (24 pages) |
18 April 2016 | Registered 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 2016 | Registered 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 2015 | Annual return made up to 31 May 2015 no member list (9 pages) |
9 July 2015 | Annual return made up to 31 May 2015 no member list (9 pages) |
1 April 2015 | Full accounts made up to 30 September 2014 (24 pages) |
1 April 2015 | Full accounts made up to 30 September 2014 (24 pages) |
27 June 2014 | Annual return made up to 31 May 2014 no member list (9 pages) |
27 June 2014 | Annual return made up to 31 May 2014 no member list (9 pages) |
11 March 2014 | Full accounts made up to 30 September 2013 (23 pages) |
11 March 2014 | Full accounts made up to 30 September 2013 (23 pages) |
12 July 2013 | Full accounts made up to 30 September 2012 (25 pages) |
12 July 2013 | Full accounts made up to 30 September 2012 (25 pages) |
2 July 2013 | Annual return made up to 31 May 2013 no member list (10 pages) |
2 July 2013 | Annual return made up to 31 May 2013 no member list (10 pages) |
27 June 2013 | Appointment of Mr David Elliott Harris Brown as a director (2 pages) |
27 June 2013 | Appointment of Mr David Elliott Harris Brown as a director (2 pages) |
19 June 2012 | Annual return made up to 31 May 2012 no member list (9 pages) |
19 June 2012 | Annual return made up to 31 May 2012 no member list (9 pages) |
24 February 2012 | Full accounts made up to 30 September 2011 (25 pages) |
24 February 2012 | Full accounts made up to 30 September 2011 (25 pages) |
5 July 2011 | Annual return made up to 31 May 2011 no member list (9 pages) |
5 July 2011 | Annual return made up to 31 May 2011 no member list (9 pages) |
4 July 2011 | Director's details changed for Lady Ruth Joan Gertrude Rahle Morris on 31 May 2011 (2 pages) |
4 July 2011 | Secretary's details changed for Julia Caroline Samuel on 31 May 2011 (2 pages) |
4 July 2011 | Secretary's details changed for Julia Caroline Samuel on 31 May 2011 (2 pages) |
4 July 2011 | Director's details changed for Lady Ruth Joan Gertrude Rahle Morris on 31 May 2011 (2 pages) |
20 June 2011 | Appointment of Elliot Keith Simberg as a director (3 pages) |
20 June 2011 | Appointment of Elliot Keith Simberg as a director (3 pages) |
15 February 2011 | Full accounts made up to 30 September 2010 (25 pages) |
15 February 2011 | Full accounts made up to 30 September 2010 (25 pages) |
19 January 2011 | Termination of appointment of Wendy Pollecoff as a director (2 pages) |
19 January 2011 | Termination of appointment of Richard Mcgratty as a director
|
19 January 2011 | Termination of appointment of Leo Gestetner as a director
|
19 January 2011 | Termination of appointment of Richard Mcgratty as a director
|
19 January 2011 | Termination of appointment of Leo Gestetner as a director
|
19 January 2011 | Termination of appointment of Wendy Pollecoff as a director (2 pages) |
5 October 2010 | Appointment of David Goldberg as a director (3 pages) |
5 October 2010 | Appointment of David Goldberg as a director (3 pages) |
5 October 2010 | Appointment of Lord Jonathan Morris as a director (3 pages) |
5 October 2010 | Appointment of Lord Jonathan Morris as a director (3 pages) |
6 August 2010 | Annual return made up to 31 May 2010 no member list (7 pages) |
6 August 2010 | Annual return made up to 31 May 2010 no member list (7 pages) |
5 August 2010 | Termination of appointment of Leo Gestetner as a director (1 page) |
5 August 2010 | Director's details changed for Stephen Barry Spitz on 31 May 2010 (2 pages) |
5 August 2010 | Termination of appointment of Richard Mcgratty as a director (1 page) |
5 August 2010 | Director's details changed for Wendy Flora Pollecoff on 31 May 2010 (2 pages) |
5 August 2010 | Secretary's details changed for Julia Caroline Samuel on 31 May 2010 (2 pages) |
5 August 2010 | Secretary's details changed for Julia Caroline Samuel on 31 May 2010 (2 pages) |
5 August 2010 | Termination of appointment of Leo Gestetner as a director (1 page) |
5 August 2010 | Director's details changed for Philippa Strauss on 31 May 2010 (2 pages) |
5 August 2010 | Director's details changed for Lady Ruth Morris of Kenwood on 31 May 2010 (2 pages) |
5 August 2010 | Termination of appointment of Richard Mcgratty as a director (1 page) |
5 August 2010 | Director's details changed for Stephen Barry Spitz on 31 May 2010 (2 pages) |
5 August 2010 | Director's details changed for Lady Ruth Morris of Kenwood on 31 May 2010 (2 pages) |
5 August 2010 | Director's details changed for Wendy Flora Pollecoff on 31 May 2010 (2 pages) |
5 August 2010 | Director's details changed for Philippa Strauss on 31 May 2010 (2 pages) |
17 March 2010 | Full accounts made up to 30 September 2009 (18 pages) |
17 March 2010 | Full accounts made up to 30 September 2009 (18 pages) |
3 June 2009 | Annual return made up to 31/05/09 (4 pages) |
3 June 2009 | Annual return made up to 31/05/09 (4 pages) |
5 December 2008 | Full accounts made up to 30 September 2008 (17 pages) |
5 December 2008 | Full accounts made up to 30 September 2008 (17 pages) |
3 July 2008 | Appointment terminated director jonathan gestetner (1 page) |
3 July 2008 | Appointment terminated director jonathan gestetner (1 page) |
3 July 2008 | Secretary appointed julia caroline samuel (2 pages) |
3 July 2008 | Appointment terminated secretary sidney shaw (1 page) |
3 July 2008 | Appointment terminated secretary sidney shaw (1 page) |
3 July 2008 | Secretary appointed julia caroline samuel (2 pages) |
1 July 2008 | Annual return made up to 31/05/08 (4 pages) |
1 July 2008 | Annual return made up to 31/05/08 (4 pages) |
25 June 2008 | Director appointed philippa strauss (2 pages) |
25 June 2008 | Director appointed stephen barry spitz (3 pages) |
25 June 2008 | Director appointed philippa strauss (2 pages) |
25 June 2008 | Director appointed stephen barry spitz (3 pages) |
18 June 2008 | Director appointed leo edward max gestetner (2 pages) |
18 June 2008 | Director appointed leo edward max gestetner (2 pages) |
9 May 2008 | Full accounts made up to 30 September 2007 (17 pages) |
9 May 2008 | Full accounts made up to 30 September 2007 (17 pages) |
19 July 2007 | Annual return made up to 31/05/07 (10 pages) |
19 July 2007 | Annual return made up to 31/05/07 (10 pages) |
14 July 2007 | Resolutions
|
14 July 2007 | Director resigned (1 page) |
14 July 2007 | Director resigned (1 page) |
14 July 2007 | Director resigned (1 page) |
14 July 2007 | Director resigned (1 page) |
14 July 2007 | Resolutions
|
14 July 2007 | Director resigned (1 page) |
14 July 2007 | Director resigned (1 page) |
14 July 2007 | Director resigned (1 page) |
14 July 2007 | Director resigned (1 page) |
14 July 2007 | Memorandum and Articles of Association (23 pages) |
14 July 2007 | Director resigned (1 page) |
14 July 2007 | Memorandum and Articles of Association (23 pages) |
14 July 2007 | Director resigned (1 page) |
14 July 2007 | Director resigned (1 page) |
14 July 2007 | Director resigned (1 page) |
14 July 2007 | Director resigned (1 page) |
14 July 2007 | Director resigned (1 page) |
14 July 2007 | Director resigned (1 page) |
14 July 2007 | Director resigned (1 page) |
14 July 2007 | Director resigned (1 page) |
14 July 2007 | Director resigned (1 page) |
14 July 2007 | Director resigned (1 page) |
14 July 2007 | Director resigned (1 page) |
27 June 2007 | Full accounts made up to 30 September 2006 (15 pages) |
27 June 2007 | Full accounts made up to 30 September 2006 (15 pages) |
16 November 2006 | Registered office changed on 16/11/06 from: 3RD floor 10 charterhouse square london EC1M 6LQ (1 page) |
16 November 2006 | Registered office changed on 16/11/06 from: 3RD floor 10 charterhouse square london EC1M 6LQ (1 page) |
5 October 2006 | New director appointed (2 pages) |
5 October 2006 | New director appointed (2 pages) |
20 June 2006 | Annual return made up to 31/05/06 (10 pages) |
20 June 2006 | Annual return made up to 31/05/06 (10 pages) |
1 June 2006 | Full accounts made up to 30 September 2005 (14 pages) |
1 June 2006 | Full accounts made up to 30 September 2005 (14 pages) |
23 June 2005 | Annual return made up to 31/05/05
|
23 June 2005 | Annual return made up to 31/05/05
|
4 January 2005 | Full accounts made up to 30 September 2004 (14 pages) |
4 January 2005 | Full accounts made up to 30 September 2004 (14 pages) |
16 June 2004 | Annual return made up to 31/05/04 (12 pages) |
16 June 2004 | Annual return made up to 31/05/04 (12 pages) |
28 May 2004 | Full accounts made up to 30 September 2003 (14 pages) |
28 May 2004 | Full accounts made up to 30 September 2003 (14 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | Annual return made up to 31/05/03 (10 pages) |
1 July 2003 | Annual return made up to 31/05/03 (10 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
18 June 2003 | Full accounts made up to 30 September 2002 (14 pages) |
18 June 2003 | Full accounts made up to 30 September 2002 (14 pages) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Director resigned (1 page) |
20 June 2002 | Annual return made up to 31/05/02
|
20 June 2002 | Full accounts made up to 30 September 2001 (12 pages) |
20 June 2002 | Annual return made up to 31/05/02
|
20 June 2002 | Full accounts made up to 30 September 2001 (12 pages) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
9 July 2001 | Annual return made up to 31/05/01
|
9 July 2001 | Annual return made up to 31/05/01
|
10 May 2001 | Full accounts made up to 30 September 2000 (12 pages) |
10 May 2001 | Full accounts made up to 30 September 2000 (12 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | Director resigned (1 page) |
26 June 2000 | Director resigned (1 page) |
26 June 2000 | Annual return made up to 31/05/00 (7 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | Annual return made up to 31/05/00 (7 pages) |
26 June 2000 | New director appointed (2 pages) |
22 May 2000 | Full accounts made up to 30 September 1999 (12 pages) |
22 May 2000 | Full accounts made up to 30 September 1999 (12 pages) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | Annual return made up to 31/05/99
|
21 June 1999 | Director resigned (1 page) |
21 June 1999 | Annual return made up to 31/05/99
|
4 June 1999 | Full accounts made up to 30 September 1998 (12 pages) |
4 June 1999 | Full accounts made up to 30 September 1998 (12 pages) |
26 June 1998 | Annual return made up to 31/05/98
|
26 June 1998 | Director resigned (1 page) |
26 June 1998 | Annual return made up to 31/05/98
|
26 June 1998 | Director resigned (1 page) |
18 June 1998 | Full accounts made up to 30 September 1997 (12 pages) |
18 June 1998 | Full accounts made up to 30 September 1997 (12 pages) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | New director appointed (2 pages) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | Annual return made up to 31/05/97
|
30 June 1997 | Annual return made up to 31/05/97
|
10 June 1997 | Full accounts made up to 30 September 1996 (10 pages) |
10 June 1997 | Full accounts made up to 30 September 1996 (10 pages) |
5 July 1996 | Annual return made up to 31/05/96 (9 pages) |
5 July 1996 | Annual return made up to 31/05/96 (9 pages) |
4 July 1996 | New director appointed (2 pages) |
4 July 1996 | New director appointed (2 pages) |
4 July 1996 | New director appointed (2 pages) |
4 July 1996 | New director appointed (2 pages) |
4 July 1996 | New director appointed (2 pages) |
4 July 1996 | New director appointed (2 pages) |
13 June 1996 | Full accounts made up to 30 September 1995 (10 pages) |
13 June 1996 | Full accounts made up to 30 September 1995 (10 pages) |
18 February 1996 | Resolutions
|
18 February 1996 | Resolutions
|
18 February 1996 | Memorandum and Articles of Association (25 pages) |
18 February 1996 | Memorandum and Articles of Association (25 pages) |
3 January 1996 | New director appointed (2 pages) |
3 January 1996 | New director appointed (2 pages) |
3 January 1996 | Director resigned (1 page) |
3 January 1996 | Director resigned (1 page) |
3 January 1996 | New director appointed (2 pages) |
3 January 1996 | Director resigned (1 page) |
3 January 1996 | New director appointed (2 pages) |
3 January 1996 | Director resigned (1 page) |
3 January 1996 | Director resigned (1 page) |
3 January 1996 | Director resigned (1 page) |
3 January 1996 | Director resigned (1 page) |
3 January 1996 | Director resigned (1 page) |
3 January 1996 | Director resigned (1 page) |
3 January 1996 | Director resigned (1 page) |
21 July 1995 | Annual return made up to 31/05/95
|
21 July 1995 | Annual return made up to 31/05/95
|
7 June 1995 | Full accounts made up to 30 September 1994 (10 pages) |
7 June 1995 | Full accounts made up to 30 September 1994 (10 pages) |