London
NW4 1QP
Director Name | Mr Henry Cyril Grunwald |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2011(62 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 16 March 2021) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 9 Farm Avenue London NW2 2EG |
Director Name | Mrs Philippa Jane Strauss |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2014(65 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 16 March 2021) |
Role | Professional Volunteer |
Country of Residence | England |
Correspondence Address | 31 Ranulf Road London NW2 2BS |
Director Name | Julia Samuel |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2014(65 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 16 March 2021) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 17 Huson Close London NW3 3JW |
Director Name | Mrs Rosalind Beryl Preston |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2014(65 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 16 March 2021) |
Role | Professional Voluteer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Woodside Close Stanmore HA7 3AJ |
Director Name | Roxane Olivia Sarah Glick |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2014(65 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 16 March 2021) |
Role | Tribunal Judge |
Country of Residence | United Kingdom |
Correspondence Address | 23 Hamilton Terrace London NW8 9RE |
Director Name | Mrs Lesley Anita Willner |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2015(66 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 16 March 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 39 Belgrave Gardens London N14 4TS |
Director Name | Mr Arthur Henry Holmes |
---|---|
Date of Birth | February 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(41 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 01 January 1996) |
Role | Retired |
Correspondence Address | 34 Bittacy Rise London NW7 2HG |
Director Name | Mr Walter Goddard |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(41 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 April 1994) |
Role | Retired |
Correspondence Address | 10 Perceval Avenue London NW3 4PY |
Director Name | Mr Frank Edgar Falk |
---|---|
Date of Birth | December 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(41 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 April 2000) |
Role | Chartered Accountant |
Correspondence Address | Balint House 67 The Bishops Avenue London N2 0BG |
Director Name | Felix John Davies |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(41 years, 10 months after company formation) |
Appointment Duration | 16 years (resigned 19 January 2007) |
Role | Retired |
Correspondence Address | 167a Salmon Street Kingsbury London NW9 8NE |
Director Name | Mr Leo Dorffmann |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(41 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 April 1996) |
Role | Retired |
Correspondence Address | 26 Shirehall Gardens London NW4 2QS |
Secretary Name | Mr John Judah Julius |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(41 years, 10 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 22 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12a Bays Court Hale Lane Edgware Middlesex HA8 9QS |
Director Name | Mr Alan Eric Isaacs |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(43 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 August 1994) |
Role | Solicitor |
Correspondence Address | Clovis The Warren Radlett Hertfordshire WD7 7DU |
Director Name | Hans Freund |
---|---|
Date of Birth | November 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(44 years after company formation) |
Appointment Duration | 2 years (resigned 01 April 1995) |
Role | Retired |
Correspondence Address | 13 Dunstan Road London NW11 8AG |
Director Name | Mr Richard Fisher |
---|---|
Date of Birth | September 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(44 years after company formation) |
Appointment Duration | 1 year (resigned 01 April 1994) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 83 Broadfields Avenue Edgware Middlesex HA8 8SN |
Director Name | Benjamin Lachmann |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(44 years after company formation) |
Appointment Duration | 7 years (resigned 01 April 2000) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Litchfield Way London NW11 6NN |
Director Name | Max Michael Kochmann |
---|---|
Date of Birth | May 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(44 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 24 September 2001) |
Role | Company Director |
Correspondence Address | 3 Furlongs Basildon Essex SS16 4BW |
Director Name | Ernest Michael Feld |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(45 years after company formation) |
Appointment Duration | 6 years (resigned 01 April 2000) |
Role | Retired |
Correspondence Address | 36 Grove House Waverley Grove London N3 3PU |
Director Name | John Ian Graham |
---|---|
Date of Birth | May 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(45 years after company formation) |
Appointment Duration | 4 years (resigned 01 April 1998) |
Role | Retired |
Correspondence Address | 31 Aldershot Road London NW6 7LF |
Director Name | Peter Anthony Hart |
---|---|
Date of Birth | August 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(45 years after company formation) |
Appointment Duration | 6 years (resigned 01 April 2000) |
Role | Retired |
Correspondence Address | 26 Harman Drive London NW2 2ED |
Director Name | Henry Jonas |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(45 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 April 2000) |
Role | Retired |
Correspondence Address | 17 Greenleaf Court Oakleigh Park North London N20 9AQ |
Director Name | Mr Walter Goddard |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(46 years after company formation) |
Appointment Duration | 5 years (resigned 01 April 2000) |
Role | Retired |
Correspondence Address | 10 Perceval Avenue London NW3 4PY |
Director Name | Mr John Judah Julius |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(49 years after company formation) |
Appointment Duration | 2 years (resigned 01 April 2000) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12a Bays Court Hale Lane Edgware Middlesex HA8 9QS |
Director Name | Leonard Louis Bow |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(49 years after company formation) |
Appointment Duration | 2 years (resigned 01 April 2000) |
Role | Retired |
Correspondence Address | 10 Jennings Way Barnet Hertfordshire EN5 4EQ |
Director Name | Francis Heineman |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(49 years after company formation) |
Appointment Duration | 2 years (resigned 01 April 2000) |
Role | Retired |
Correspondence Address | Flat 6 62 Hendon Lane Finchley London N3 1SY |
Director Name | Mr Leo Dorffmann |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(51 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 23 June 2010) |
Role | Retired |
Correspondence Address | 26 Shirehall Gardens London NW4 2QS |
Director Name | Mr Dennis Eli Jacobs |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(52 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 16 June 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Redington Road Hampstead London NW3 7QX |
Director Name | Henry Jonas |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(53 years after company formation) |
Appointment Duration | 12 years, 2 months (resigned 18 June 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 40 Selig Court Beverley Gardens London NW11 9AF |
Director Name | Mr Richard Fisher |
---|---|
Date of Birth | September 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(53 years after company formation) |
Appointment Duration | 16 years, 1 month (resigned 01 May 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 24 Mayflower Lodge Regents Park Road London N3 3HU |
Director Name | Mr Alex Julius Faiman |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(55 years, 1 month after company formation) |
Appointment Duration | 13 years (resigned 05 April 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 46 St Johns Court 191-217 Finchley Road London NW3 6LE |
Director Name | Erna Angus |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2007(58 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 18 June 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 44 Bickenhall Mansions London W1U 6BR |
Registered Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
200 at £1 | Alex Julius Faiman 20.00% Ordinary |
---|---|
200 at £1 | Benjamin Lachmann 20.00% Ordinary |
200 at £1 | Henry Cyril Grunwald 20.00% Ordinary |
200 at £1 | James Strauss 20.00% Ordinary |
200 at £1 | Mrs Betty Trompeter 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 5 April 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 04 April |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2020 | Application to strike the company off the register (3 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
19 December 2019 | Total exemption full accounts made up to 5 April 2019 (5 pages) |
4 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
4 January 2019 | Termination of appointment of Richard Fisher as a director on 1 May 2018 (1 page) |
30 November 2018 | Total exemption full accounts made up to 5 April 2018 (5 pages) |
22 November 2018 | Termination of appointment of Alex Julius Faiman as a director on 5 April 2017 (1 page) |
22 November 2018 | Termination of appointment of James Ernest Anthony Strauss as a director on 5 April 2017 (1 page) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
11 December 2017 | Total exemption full accounts made up to 5 April 2017 (5 pages) |
25 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
3 January 2017 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
24 March 2016 | Director's details changed for Mr Richard Fisher on 23 March 2016 (2 pages) |
24 March 2016 | Director's details changed for Mr Richard Fisher on 23 March 2016 (2 pages) |
29 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Appointment of Mrs Lesley Anita Willner as a director on 1 December 2015 (2 pages) |
29 January 2016 | Appointment of Mrs Lesley Anita Willner as a director on 1 December 2015 (2 pages) |
29 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
23 December 2015 | Accounts for a dormant company made up to 5 April 2015 (5 pages) |
23 December 2015 | Accounts for a dormant company made up to 5 April 2015 (5 pages) |
9 December 2015 | Resolutions
|
9 December 2015 | Resolutions
|
15 April 2015 | Termination of appointment of James Ernest Anthony Strauss as a director on 18 June 2014 (1 page) |
15 April 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Termination of appointment of James Ernest Anthony Strauss as a director on 18 June 2014 (1 page) |
14 April 2015 | Appointment of Julia Samuel as a director on 18 June 2014 (2 pages) |
14 April 2015 | Appointment of Roxane Olivia Sarah Glick as a director on 18 June 2014 (2 pages) |
14 April 2015 | Appointment of Roxane Olivia Sarah Glick as a director on 18 June 2014 (2 pages) |
14 April 2015 | Appointment of Mrs Rosalind Beryl Preston as a director on 18 June 2014 (2 pages) |
14 April 2015 | Appointment of Philippa Jane Strauss as a director on 18 June 2014 (2 pages) |
14 April 2015 | Director's details changed for Julia Samuel on 19 December 2014 (2 pages) |
14 April 2015 | Appointment of Mrs Rosalind Beryl Preston as a director on 18 June 2014 (2 pages) |
14 April 2015 | Appointment of Mr James Ernest Anthony Strauss as a director on 18 June 2014 (2 pages) |
14 April 2015 | Appointment of Philippa Jane Strauss as a director on 18 June 2014 (2 pages) |
14 April 2015 | Appointment of Mr James Ernest Anthony Strauss as a director on 18 June 2014 (2 pages) |
14 April 2015 | Director's details changed for Julia Samuel on 19 December 2014 (2 pages) |
14 April 2015 | Appointment of Julia Samuel as a director on 18 June 2014 (2 pages) |
13 April 2015 | Termination of appointment of Susan Mattes as a director on 18 June 2014 (1 page) |
13 April 2015 | Termination of appointment of Benjamin Lachmann as a director on 18 June 2014 (1 page) |
13 April 2015 | Termination of appointment of Henry Jonas as a director on 18 June 2014 (1 page) |
13 April 2015 | Termination of appointment of Benjamin Lachmann as a director on 18 June 2014 (1 page) |
13 April 2015 | Termination of appointment of Henry Jonas as a director on 18 June 2014 (1 page) |
13 April 2015 | Termination of appointment of Erna Angus as a director on 18 June 2014 (1 page) |
13 April 2015 | Termination of appointment of Susan Mattes as a director on 18 June 2014 (1 page) |
13 April 2015 | Termination of appointment of Erna Angus as a director on 18 June 2014 (1 page) |
20 January 2015 | Full accounts made up to 5 April 2014 (7 pages) |
20 January 2015 | Full accounts made up to 5 April 2014 (7 pages) |
20 January 2015 | Full accounts made up to 5 April 2014 (7 pages) |
27 February 2014 | Full accounts made up to 5 April 2013 (9 pages) |
27 February 2014 | Full accounts made up to 5 April 2013 (9 pages) |
27 February 2014 | Full accounts made up to 5 April 2013 (9 pages) |
28 January 2014 | Director's details changed for Mrs Betty Trompeter on 28 January 2014 (2 pages) |
28 January 2014 | Director's details changed for Susan Mattes on 28 January 2014 (2 pages) |
28 January 2014 | Director's details changed for Benjamin Lachmann on 28 January 2014 (2 pages) |
28 January 2014 | Director's details changed for Benjamin Lachmann on 28 January 2014 (2 pages) |
28 January 2014 | Director's details changed for Henry Jonas on 28 January 2014 (2 pages) |
28 January 2014 | Director's details changed for Erna Angus on 28 January 2014 (2 pages) |
28 January 2014 | Director's details changed for Henry Jonas on 28 January 2014 (2 pages) |
28 January 2014 | Director's details changed for Mr Richard Fisher on 28 January 2014 (2 pages) |
28 January 2014 | Director's details changed for Erna Angus on 28 January 2014 (2 pages) |
28 January 2014 | Director's details changed for Susan Mattes on 28 January 2014 (2 pages) |
28 January 2014 | Director's details changed for Mrs Betty Trompeter on 28 January 2014 (2 pages) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Director's details changed for Mr Richard Fisher on 28 January 2014 (2 pages) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
14 February 2013 | Director's details changed for James Ernest Anthony Strauss on 18 January 2013 (2 pages) |
14 February 2013 | Director's details changed for James Ernest Anthony Strauss on 18 January 2013 (2 pages) |
6 February 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (12 pages) |
6 February 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (12 pages) |
6 February 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (12 pages) |
9 January 2013 | Full accounts made up to 5 April 2012 (7 pages) |
9 January 2013 | Full accounts made up to 5 April 2012 (7 pages) |
9 January 2013 | Full accounts made up to 5 April 2012 (7 pages) |
27 March 2012 | Director's details changed for Mr Henry Cyril Grunwald on 27 March 2012 (2 pages) |
27 March 2012 | Appointment of Mr Henry Cyril Grunwald as a director (2 pages) |
27 March 2012 | Director's details changed for Mr Henry Cyril Grunwald on 27 March 2012 (2 pages) |
27 March 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (12 pages) |
27 March 2012 | Termination of appointment of John Julius as a secretary (1 page) |
27 March 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (12 pages) |
27 March 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (12 pages) |
27 March 2012 | Termination of appointment of John Julius as a secretary (1 page) |
27 March 2012 | Appointment of Mr Henry Cyril Grunwald as a director (2 pages) |
24 January 2012 | Full accounts made up to 5 April 2011 (7 pages) |
24 January 2012 | Full accounts made up to 5 April 2011 (7 pages) |
24 January 2012 | Full accounts made up to 5 April 2011 (7 pages) |
6 January 2012 | Previous accounting period shortened from 5 April 2011 to 4 April 2011 (1 page) |
6 January 2012 | Previous accounting period shortened from 5 April 2011 to 4 April 2011 (1 page) |
6 January 2012 | Previous accounting period shortened from 5 April 2011 to 4 April 2011 (1 page) |
19 September 2011 | Appointment of James Ernest Anthony Strauss as a director (3 pages) |
19 September 2011 | Appointment of James Ernest Anthony Strauss as a director (3 pages) |
30 August 2011 | Termination of appointment of Dennis Jacobs as a director (2 pages) |
30 August 2011 | Termination of appointment of Dennis Jacobs as a director (2 pages) |
30 August 2011 | Termination of appointment of Lesley Anita Willner as a director (2 pages) |
30 August 2011 | Termination of appointment of Lesley Anita Willner as a director (2 pages) |
17 February 2011 | Termination of appointment of Leo Dorffmann as a director (1 page) |
17 February 2011 | Appointment of Mrs Lesley Anita Willner as a director (2 pages) |
17 February 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (13 pages) |
17 February 2011 | Director's details changed for Henry Jonas on 2 October 2010 (2 pages) |
17 February 2011 | Appointment of Mrs Lesley Anita Willner as a director (2 pages) |
17 February 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (13 pages) |
17 February 2011 | Termination of appointment of Leo Dorffmann as a director (1 page) |
17 February 2011 | Director's details changed for Henry Jonas on 2 October 2010 (2 pages) |
17 February 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (13 pages) |
17 February 2011 | Director's details changed for Henry Jonas on 2 October 2010 (2 pages) |
8 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (13 pages) |
8 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (13 pages) |
12 January 2011 | Accounts made up to 5 April 2010 (7 pages) |
12 January 2011 | Accounts made up to 5 April 2010 (7 pages) |
12 January 2011 | Accounts made up to 5 April 2010 (7 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (9 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (9 pages) |
7 January 2010 | Full accounts made up to 5 April 2009 (7 pages) |
7 January 2010 | Full accounts made up to 5 April 2009 (7 pages) |
7 January 2010 | Full accounts made up to 5 April 2009 (7 pages) |
20 March 2009 | Return made up to 31/12/08; full list of members; amend (9 pages) |
20 March 2009 | Return made up to 31/12/08; full list of members; amend (9 pages) |
13 March 2009 | Director's change of particulars / dennis jacobs / 01/12/2008 (1 page) |
13 March 2009 | Director's change of particulars / dennis jacobs / 01/12/2008 (1 page) |
17 February 2009 | Director appointed susan mattes (2 pages) |
17 February 2009 | Director appointed susan mattes (2 pages) |
9 February 2009 | Full accounts made up to 5 April 2008 (7 pages) |
9 February 2009 | Full accounts made up to 5 April 2008 (7 pages) |
9 February 2009 | Full accounts made up to 5 April 2008 (7 pages) |
27 January 2009 | Appointment terminated director felix davies (1 page) |
27 January 2009 | Appointment terminated director felix davies (1 page) |
5 January 2009 | Return made up to 31/12/08; full list of members (7 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (7 pages) |
31 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
31 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
30 January 2008 | Full accounts made up to 5 April 2007 (7 pages) |
30 January 2008 | Full accounts made up to 5 April 2007 (7 pages) |
30 January 2008 | Full accounts made up to 5 April 2007 (7 pages) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | New director appointed (1 page) |
15 February 2007 | Return made up to 31/12/06; full list of members (10 pages) |
15 February 2007 | Return made up to 31/12/06; full list of members (10 pages) |
6 February 2007 | Full accounts made up to 5 April 2006 (7 pages) |
6 February 2007 | Full accounts made up to 5 April 2006 (7 pages) |
6 February 2007 | Full accounts made up to 5 April 2006 (7 pages) |
18 April 2006 | Resolutions
|
18 April 2006 | Memorandum and Articles of Association (3 pages) |
18 April 2006 | Resolutions
|
18 April 2006 | Memorandum and Articles of Association (3 pages) |
30 January 2006 | Return made up to 31/12/05; full list of members (10 pages) |
30 January 2006 | Return made up to 31/12/05; full list of members (10 pages) |
13 October 2005 | Full accounts made up to 5 April 2005 (6 pages) |
13 October 2005 | Full accounts made up to 5 April 2005 (6 pages) |
13 October 2005 | Full accounts made up to 5 April 2005 (6 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members
|
19 January 2005 | Return made up to 31/12/04; full list of members
|
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | New director appointed (2 pages) |
29 September 2004 | Full accounts made up to 5 April 2004 (6 pages) |
29 September 2004 | Full accounts made up to 5 April 2004 (6 pages) |
29 September 2004 | Full accounts made up to 5 April 2004 (6 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
3 December 2003 | Full accounts made up to 5 April 2003 (6 pages) |
3 December 2003 | Full accounts made up to 5 April 2003 (6 pages) |
3 December 2003 | Full accounts made up to 5 April 2003 (6 pages) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | New director appointed (1 page) |
5 February 2003 | New director appointed (1 page) |
5 February 2003 | New director appointed (2 pages) |
24 January 2003 | Return made up to 31/12/02; full list of members
|
24 January 2003 | Return made up to 31/12/02; full list of members
|
30 September 2002 | Accounts for a dormant company made up to 5 April 2002 (6 pages) |
30 September 2002 | Accounts for a dormant company made up to 5 April 2002 (6 pages) |
30 September 2002 | Accounts for a dormant company made up to 5 April 2002 (6 pages) |
11 March 2002 | Full accounts made up to 5 April 2001 (6 pages) |
11 March 2002 | Full accounts made up to 5 April 2001 (6 pages) |
11 March 2002 | Full accounts made up to 5 April 2001 (6 pages) |
20 February 2002 | Resolutions
|
20 February 2002 | Memorandum and Articles of Association (3 pages) |
20 February 2002 | Memorandum and Articles of Association (3 pages) |
20 February 2002 | Resolutions
|
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
28 January 2002 | Return made up to 31/12/01; full list of members
|
28 January 2002 | Return made up to 31/12/01; full list of members
|
1 May 2001 | Full accounts made up to 5 April 2000 (6 pages) |
1 May 2001 | Full accounts made up to 5 April 2000 (6 pages) |
1 May 2001 | Full accounts made up to 5 April 2000 (6 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members
|
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members
|
21 January 2000 | Return made up to 31/12/99; full list of members
|
21 January 2000 | Return made up to 31/12/99; full list of members
|
6 January 2000 | Memorandum and Articles of Association (3 pages) |
6 January 2000 | Resolutions
|
6 January 2000 | Memorandum and Articles of Association (3 pages) |
6 January 2000 | Resolutions
|
8 November 1999 | Full accounts made up to 5 April 1999 (6 pages) |
8 November 1999 | Full accounts made up to 5 April 1999 (6 pages) |
8 November 1999 | Full accounts made up to 5 April 1999 (6 pages) |
21 February 1999 | New director appointed (1 page) |
21 February 1999 | New director appointed (1 page) |
21 February 1999 | New director appointed (1 page) |
21 February 1999 | New director appointed (1 page) |
21 February 1999 | New director appointed (1 page) |
21 February 1999 | New director appointed (1 page) |
2 February 1999 | Return made up to 31/12/98; no change of members
|
2 February 1999 | Return made up to 31/12/98; no change of members
|
25 November 1998 | Full accounts made up to 5 April 1998 (6 pages) |
25 November 1998 | Full accounts made up to 5 April 1998 (6 pages) |
25 November 1998 | Full accounts made up to 5 April 1998 (6 pages) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | New director appointed (2 pages) |
28 January 1998 | Return made up to 31/12/97; full list of members
|
28 January 1998 | Return made up to 31/12/97; full list of members
|
7 November 1997 | Full accounts made up to 5 April 1997 (11 pages) |
7 November 1997 | Full accounts made up to 5 April 1997 (11 pages) |
7 November 1997 | Full accounts made up to 5 April 1997 (11 pages) |
21 May 1997 | New director appointed (1 page) |
21 May 1997 | New director appointed (1 page) |
17 February 1997 | Return made up to 31/12/96; no change of members
|
17 February 1997 | Return made up to 31/12/96; no change of members
|
10 December 1996 | Full accounts made up to 5 April 1996 (11 pages) |
10 December 1996 | Full accounts made up to 5 April 1996 (11 pages) |
10 December 1996 | Full accounts made up to 5 April 1996 (11 pages) |
19 February 1996 | Return made up to 31/12/95; no change of members (8 pages) |
19 February 1996 | Return made up to 31/12/95; no change of members (8 pages) |
19 February 1996 | New director appointed (2 pages) |
19 February 1996 | New director appointed (2 pages) |
28 September 1995 | Full accounts made up to 5 April 1995 (11 pages) |
28 September 1995 | Full accounts made up to 5 April 1995 (11 pages) |
28 September 1995 | Full accounts made up to 5 April 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
15 March 1949 | Certificate of incorporation (1 page) |
15 March 1949 | Certificate of incorporation (1 page) |