Stanmore
HA7 4HB
Director Name | Mr Benjamin Elliot Freeman |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2021(68 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Broadway House 80 - 82 The Broadway Stanmore HA7 4HB |
Secretary Name | Mr Nick Bernstein |
---|---|
Status | Current |
Appointed | 01 October 2023(70 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Correspondence Address | Broadway House 80 - 82 The Broadway Stanmore HA7 4HB |
Director Name | Mr Miles Jason Webber |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2023(70 years, 9 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broadway House 80 - 82 The Broadway Stanmore HA7 4HB |
Director Name | John Leslie Libson |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(38 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 10 December 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Randolph Avenue Little Venice London W9 1BH |
Director Name | David William Jayson |
---|---|
Date of Birth | June 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(38 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 09 July 1992) |
Role | Certified Accountant |
Correspondence Address | 30a Barham Avenue Elstree Hertfordshire WD6 3PN |
Director Name | Mr Philip John Green |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(38 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Marlborough Place St Johns Wood London NW8 0PD |
Director Name | Mr Ian Engel |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(38 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 07 July 1992) |
Role | Chartered Accountant |
Correspondence Address | Well Cottage 22d East Heath Road London NW3 1AJ |
Director Name | Suhar David |
---|---|
Date of Birth | May 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(38 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 07 July 1992) |
Role | Retired |
Correspondence Address | 43 Hallam Court London W1N 5LR |
Secretary Name | Mrs Ruth Stephanie Hinton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(38 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | 13 Blake Wood Court London SE20 8NS |
Secretary Name | Mr Jeffrey Simon Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(40 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 28 September 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Cranleigh Gardens Kenton Middlesex HA3 0UP |
Director Name | Ronald Lionel Gottlieb |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1993(40 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 413 Cockfosters Road Hadley Wood Barnet Hertfordshire EN4 0JS |
Director Name | Ronnie Gottlieb |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(41 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | Brookside Cockfosters Road Barnet Hertfordshire EN4 0JS |
Director Name | Mr Michael John Teacher |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(41 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 December 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Valencia Road Stanmore Middlesex HA7 4JH |
Secretary Name | Mrs Norma Susan Brier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(42 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 1997) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Crest View Pinner Middlesex HA5 1AN |
Secretary Name | Linda Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(44 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 01 March 1998) |
Role | Company Director |
Correspondence Address | 52 Longland Drive London N20 8HJ |
Secretary Name | Mr Sam David Brier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(44 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Crest View Pinner Middlesex HA5 1AN |
Director Name | Mr Russell Paul Tenzer |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 April 1998(45 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Fallowfield Stanmore Middlesex HA7 3DF |
Secretary Name | Ms Alison Gay Rosen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(45 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 February 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Langdale House Little Bushey Lane Bushey Herts WD23 4RN |
Director Name | Mr Mark Nigel Lee |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2000(47 years, 9 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 25 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Upper Galilee Oakleigh Road Hatch End Pinner Middlesex HA5 4HB |
Secretary Name | John Mary Feore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(47 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 July 2003) |
Role | Company Director |
Correspondence Address | 32 Friarscroft Way Aylesbury Buckinghamshire HP20 2TE |
Director Name | Mr Michael John Teacher |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2001(48 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 12 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Valencia Road Stanmore Middlesex HA7 4JH |
Secretary Name | Mr Duncan Taylor Milroy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(50 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oaklands Hampton Court Road East Molesey Surrey KT8 9DA |
Secretary Name | Mr Philip Alan Bunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(53 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 176 Whitchurch Lane Edgware HA8 6QJ |
Director Name | Mr Bernard Ian Myers |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2008(55 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 November 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | New Court St Swithins Lane London EC4P 4DU |
Director Name | Mr Andrew Saul Viner |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2008(55 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 25 November 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bdo Stoy Hayward Llp 55 Baker Street London W1U 7EU |
Secretary Name | Mr Julian Charles Cohen Anthony |
---|---|
Status | Resigned |
Appointed | 10 May 2013(60 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 September 2018) |
Role | Company Director |
Correspondence Address | Broadway House 80 - 82 The Broadway Stanmore HA7 4HB |
Director Name | Mr David Mark Stanton |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2014(61 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 27 November 2020) |
Role | Board Director/Deputy Chairman |
Country of Residence | England |
Correspondence Address | Broadway House 80 - 82 The Broadway Stanmore HA7 4HB |
Director Name | Mr David Malcolm Ereira |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2016(63 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broadway House 80 - 82 The Broadway Stanmore HA7 4HB |
Director Name | Mr David Mark Smith |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2016(63 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 October 2021) |
Role | Group Head Of Tax And Corporate Finance |
Country of Residence | England |
Correspondence Address | Broadway House 80 - 82 The Broadway Stanmore HA7 4HB |
Director Name | Mr Neville Kahn |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2018(65 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 24 November 2023) |
Role | Managing Partner |
Country of Residence | England |
Correspondence Address | Broadway House 80 - 82 The Broadway Stanmore HA7 4HB |
Secretary Name | Mrs Abiola Yusuf |
---|---|
Status | Resigned |
Appointed | 14 September 2018(65 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 July 2020) |
Role | Company Director |
Correspondence Address | Broadway House 80 - 82 The Broadway Stanmore HA7 4HB |
Secretary Name | Mr Patrick Murphy |
---|---|
Status | Resigned |
Appointed | 30 July 2020(67 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 October 2023) |
Role | Company Director |
Correspondence Address | Broadway House 80 - 82 The Broadway Stanmore HA7 4HB |
Director Name | Norwood Ravenswood (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2001(48 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 November 2004) |
Correspondence Address | 1st Floor Broadway House 80-82 Broadway Stanmore Middlesex HA7 4HB |
Website | norwood.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89544555 |
Telephone region | London |
Registered Address | Broadway House 80 - 82 The Broadway Stanmore HA7 4HB |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £30,265,000 |
Net Worth | £28,059,000 |
Cash | £1,308,000 |
Current Liabilities | £3,925,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 13 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
11 September 2014 | Delivered on: 12 September 2014 Persons entitled: Valerie Elizabeth Lis (As Trustee of the Brodie Charitable Trust) David Sidney Brodie (As Trustee of the Brodie Charitable Trust) Marguerita Estelle Brodie (As Trustee of the Brodie Charitable Trust) Philip Mark Brodie (As Trustee of the Brodie Charitable Trust) Classification: A registered charge Particulars: F/H property situate at 11 highview gardens edgware london t/no NGL254970. Outstanding |
---|---|
15 October 2007 | Delivered on: 18 October 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 80/82 the broadway stanmore and l/h 39 car parking spaces car park broadway stanmore. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
30 November 1994 | Delivered on: 3 December 1994 Persons entitled: Fondation Emstal Classification: Legal charge Secured details: £150,000. Particulars: 55 edge worth crescent hendon london. Outstanding |
9 November 1994 | Delivered on: 15 November 1994 Persons entitled: The Secretary of State for Health Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H property k/a 1 woodcock dell avenue kenton middlesext/n mx 428015. Outstanding |
27 May 1964 | Delivered on: 5 June 1964 Satisfied on: 24 August 2007 Persons entitled: Barclays Bank LTD Classification: Charge Secured details: All monies due etc. Particulars: Avenue house, chester avenue beauxwood wokingham berks. Fully Satisfied |
27 May 1964 | Delivered on: 5 June 1964 Satisfied on: 24 August 2007 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due etc. Particulars: Ravenswood farm & ravenswood lodge wokingham without bucks title nos p 22934, p 33933, p 14916, 16486. Fully Satisfied |
10 June 1953 | Delivered on: 15 June 1953 Satisfied on: 24 August 2007 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due etc. Particulars: "Ravenswood", wokingham without, berkshire title nos P10652 & P35994. Fully Satisfied |
18 December 2020 | Full accounts made up to 31 March 2020 (43 pages) |
---|---|
3 December 2020 | Termination of appointment of David Mark Stanton as a director on 27 November 2020 (1 page) |
22 October 2020 | Appointment of Mr Timothy Keith Isaacs as a director on 21 October 2020 (2 pages) |
30 July 2020 | Termination of appointment of Abiola Yusuf as a secretary on 30 July 2020 (1 page) |
30 July 2020 | Appointment of Mr Patrick Murphy as a secretary on 30 July 2020 (2 pages) |
13 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
17 December 2019 | Full accounts made up to 31 March 2019 (42 pages) |
2 September 2019 | Satisfaction of charge 005169010007 in full (4 pages) |
14 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
26 September 2018 | Termination of appointment of Julian Charles Cohen Anthony as a secretary on 14 September 2018 (1 page) |
26 September 2018 | Appointment of Mrs Abiola Yusuf as a secretary on 14 September 2018 (2 pages) |
16 August 2018 | Full accounts made up to 31 March 2018 (40 pages) |
30 April 2018 | Appointment of Mr Neville Kahn as a director on 31 March 2018 (2 pages) |
4 April 2018 | Termination of appointment of David Malcolm Ereira as a director on 31 March 2018 (1 page) |
13 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
30 January 2018 | Satisfaction of charge 5 in full (1 page) |
15 August 2017 | Full accounts made up to 31 March 2017 (41 pages) |
15 August 2017 | Full accounts made up to 31 March 2017 (41 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
11 January 2017 | Director's details changed for Mr David Mark Stanton on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr David Mark Stanton on 11 January 2017 (2 pages) |
9 December 2016 | Appointment of Mr David Malcolm Ereira as a director on 25 November 2016 (2 pages) |
9 December 2016 | Appointment of Mr David Malcolm Ereira as a director on 25 November 2016 (2 pages) |
8 December 2016 | Appointment of Mr David Mark Smith as a director on 25 November 2016 (2 pages) |
8 December 2016 | Appointment of Mr David Mark Smith as a director on 25 November 2016 (2 pages) |
8 December 2016 | Termination of appointment of Andrew Saul Viner as a director on 25 November 2016 (1 page) |
8 December 2016 | Termination of appointment of Andrew Saul Viner as a director on 25 November 2016 (1 page) |
8 December 2016 | Termination of appointment of Mark Nigel Lee as a director on 25 November 2016 (1 page) |
8 December 2016 | Termination of appointment of Mark Nigel Lee as a director on 25 November 2016 (1 page) |
30 August 2016 | Full accounts made up to 31 March 2016 (31 pages) |
30 August 2016 | Full accounts made up to 31 March 2016 (31 pages) |
27 June 2016 | Annual return made up to 14 June 2016 no member list (4 pages) |
27 June 2016 | Annual return made up to 14 June 2016 no member list (4 pages) |
4 January 2016 | Annual return made up to 31 December 2015 no member list (4 pages) |
4 January 2016 | Annual return made up to 31 December 2015 no member list (4 pages) |
18 August 2015 | Full accounts made up to 31 March 2015 (26 pages) |
18 August 2015 | Full accounts made up to 31 March 2015 (26 pages) |
31 December 2014 | Annual return made up to 31 December 2014 no member list (4 pages) |
31 December 2014 | Annual return made up to 31 December 2014 no member list (4 pages) |
22 October 2014 | Full accounts made up to 31 March 2014 (26 pages) |
22 October 2014 | Full accounts made up to 31 March 2014 (26 pages) |
12 September 2014 | Registration of charge 005169010007, created on 11 September 2014 (22 pages) |
12 September 2014 | Registration of charge 005169010007, created on 11 September 2014 (22 pages) |
28 March 2014 | Appointment of Mr David Mark Stanton as a director (2 pages) |
28 March 2014 | Appointment of Mr David Mark Stanton as a director (2 pages) |
7 January 2014 | Annual return made up to 31 December 2013 no member list (3 pages) |
7 January 2014 | Secretary's details changed for Mr Julian Charles Cohen Anthony on 13 May 2013 (1 page) |
7 January 2014 | Secretary's details changed for Mr Julian Charles Cohen Anthony on 13 May 2013 (1 page) |
7 January 2014 | Annual return made up to 31 December 2013 no member list (3 pages) |
26 November 2013 | Termination of appointment of Bernard Myers as a director (1 page) |
26 November 2013 | Termination of appointment of Bernard Myers as a director (1 page) |
29 October 2013 | Full accounts made up to 31 March 2013 (26 pages) |
29 October 2013 | Full accounts made up to 31 March 2013 (26 pages) |
23 October 2013 | Resolutions
|
23 October 2013 | Resolutions
|
10 May 2013 | Appointment of Mr Julian Charles Cohen Anthony as a secretary (2 pages) |
10 May 2013 | Appointment of Mr Julian Charles Cohen Anthony as a secretary (2 pages) |
10 May 2013 | Termination of appointment of Philip Bunt as a secretary (1 page) |
10 May 2013 | Termination of appointment of Philip Bunt as a secretary (1 page) |
29 January 2013 | Annual return made up to 31 December 2012 no member list (5 pages) |
29 January 2013 | Annual return made up to 31 December 2012 no member list (5 pages) |
5 October 2012 | Full accounts made up to 31 March 2012 (27 pages) |
5 October 2012 | Full accounts made up to 31 March 2012 (27 pages) |
3 January 2012 | Annual return made up to 31 December 2011 no member list (5 pages) |
3 January 2012 | Registered office address changed from Norwood 80-82 the Broadway Broadway House Stanmore Middlesex HA7 4HB on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from Norwood 80-82 the Broadway Broadway House Stanmore Middlesex HA7 4HB on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from Norwood 80-82 the Broadway Broadway House Stanmore Middlesex HA7 4HB on 3 January 2012 (1 page) |
3 January 2012 | Annual return made up to 31 December 2011 no member list (5 pages) |
8 August 2011 | Full accounts made up to 31 March 2011 (26 pages) |
8 August 2011 | Full accounts made up to 31 March 2011 (26 pages) |
10 January 2011 | Annual return made up to 31 December 2010 no member list (5 pages) |
10 January 2011 | Annual return made up to 31 December 2010 no member list (5 pages) |
29 October 2010 | Full accounts made up to 31 March 2010 (37 pages) |
29 October 2010 | Full accounts made up to 31 March 2010 (37 pages) |
4 January 2010 | Annual return made up to 31 December 2009 no member list (4 pages) |
4 January 2010 | Annual return made up to 31 December 2009 no member list (4 pages) |
23 November 2009 | Full accounts made up to 31 March 2009 (38 pages) |
23 November 2009 | Full accounts made up to 31 March 2009 (38 pages) |
25 March 2009 | Director appointed mr bernard ian myers (2 pages) |
25 March 2009 | Annual return made up to 31/12/08 (3 pages) |
25 March 2009 | Annual return made up to 31/12/08 (3 pages) |
25 March 2009 | Director appointed mr bernard ian myers (2 pages) |
24 February 2009 | Appointment terminated director michael teacher (1 page) |
24 February 2009 | Appointment terminated director michael teacher (1 page) |
20 January 2009 | Director appointed andrew viner (2 pages) |
20 January 2009 | Director appointed andrew viner (2 pages) |
30 December 2008 | Appointment terminated director russell tenzer (1 page) |
30 December 2008 | Appointment terminated director russell tenzer (1 page) |
19 December 2008 | Full accounts made up to 31 March 2008 (30 pages) |
19 December 2008 | Full accounts made up to 31 March 2008 (30 pages) |
4 March 2008 | Annual return made up to 31/12/07 (3 pages) |
4 March 2008 | Annual return made up to 31/12/07 (3 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (23 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (23 pages) |
18 October 2007 | Particulars of mortgage/charge (3 pages) |
18 October 2007 | Particulars of mortgage/charge (3 pages) |
24 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (19 pages) |
8 February 2007 | Annual return made up to 31/12/06
|
8 February 2007 | Full accounts made up to 31 March 2006 (19 pages) |
8 February 2007 | Annual return made up to 31/12/06
|
12 December 2006 | Secretary resigned (1 page) |
12 December 2006 | Secretary resigned (1 page) |
6 December 2006 | New secretary appointed (2 pages) |
6 December 2006 | New secretary appointed (2 pages) |
22 August 2006 | Auditor's resignation (1 page) |
22 August 2006 | Auditor's resignation (1 page) |
10 August 2006 | Auditor's resignation (1 page) |
10 August 2006 | Auditor's resignation (1 page) |
31 January 2006 | Full accounts made up to 31 March 2005 (16 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (16 pages) |
24 January 2006 | Annual return made up to 31/12/05 (4 pages) |
24 January 2006 | Annual return made up to 31/12/05 (4 pages) |
28 January 2005 | Annual return made up to 31/12/04 (5 pages) |
28 January 2005 | Annual return made up to 31/12/04 (5 pages) |
30 December 2004 | Full accounts made up to 31 March 2004 (16 pages) |
30 December 2004 | Full accounts made up to 31 March 2004 (16 pages) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (3 pages) |
19 October 2004 | New director appointed (3 pages) |
5 October 2004 | New director appointed (3 pages) |
5 October 2004 | New director appointed (3 pages) |
11 May 2004 | Annual return made up to 31/12/03 (3 pages) |
11 May 2004 | Annual return made up to 31/12/03 (3 pages) |
3 December 2003 | Full accounts made up to 31 March 2003 (16 pages) |
3 December 2003 | Full accounts made up to 31 March 2003 (16 pages) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | New secretary appointed (2 pages) |
21 July 2003 | New secretary appointed (2 pages) |
21 July 2003 | Secretary resigned (1 page) |
6 February 2003 | Full accounts made up to 31 March 2002 (15 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (15 pages) |
23 January 2003 | Annual return made up to 31/12/02
|
23 January 2003 | Annual return made up to 31/12/02
|
9 December 2002 | Company name changed norwood ravenswood schools LTD\certificate issued on 06/12/02 (2 pages) |
9 December 2002 | Company name changed norwood ravenswood schools LTD\certificate issued on 06/12/02 (2 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (17 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (17 pages) |
11 January 2002 | Annual return made up to 31/12/01 (4 pages) |
11 January 2002 | Annual return made up to 31/12/01 (4 pages) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | Director resigned (1 page) |
20 December 2001 | Resolutions
|
20 December 2001 | Memorandum and Articles of Association (6 pages) |
20 December 2001 | Resolutions
|
20 December 2001 | Memorandum and Articles of Association (6 pages) |
6 September 2001 | New secretary appointed (2 pages) |
6 September 2001 | New secretary appointed (2 pages) |
28 August 2001 | Secretary resigned (1 page) |
28 August 2001 | Secretary resigned (1 page) |
6 February 2001 | Annual return made up to 31/12/00
|
6 February 2001 | Annual return made up to 31/12/00
|
2 February 2001 | Full accounts made up to 31 March 2000 (18 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (18 pages) |
24 March 2000 | Annual return made up to 31/12/99 (4 pages) |
24 March 2000 | Annual return made up to 31/12/99 (4 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (20 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (20 pages) |
29 March 1999 | New director appointed (3 pages) |
29 March 1999 | Secretary resigned (1 page) |
29 March 1999 | Secretary resigned (1 page) |
29 March 1999 | Director resigned (1 page) |
29 March 1999 | Director resigned (1 page) |
29 March 1999 | New secretary appointed (2 pages) |
29 March 1999 | New secretary appointed (2 pages) |
29 March 1999 | New director appointed (3 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (20 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (20 pages) |
15 January 1999 | Annual return made up to 31/12/98 (4 pages) |
15 January 1999 | Annual return made up to 31/12/98 (4 pages) |
20 March 1998 | Secretary resigned (1 page) |
20 March 1998 | Secretary resigned (1 page) |
27 February 1998 | Auditor's resignation (1 page) |
27 February 1998 | Auditor's resignation (1 page) |
16 January 1998 | Annual return made up to 31/12/97 (4 pages) |
16 January 1998 | Annual return made up to 31/12/97 (4 pages) |
11 November 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
11 November 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
8 October 1997 | Full accounts made up to 31 January 1997 (22 pages) |
8 October 1997 | Full accounts made up to 31 January 1997 (22 pages) |
29 August 1997 | Annual return made up to 31/12/96 (4 pages) |
29 August 1997 | Annual return made up to 31/12/96 (4 pages) |
19 August 1997 | Secretary resigned (1 page) |
19 August 1997 | New secretary appointed (2 pages) |
19 August 1997 | New secretary appointed (2 pages) |
19 August 1997 | Secretary resigned (1 page) |
4 February 1997 | Company name changed ravenswood schools LIMITED\certificate issued on 05/02/97 (2 pages) |
4 February 1997 | Company name changed ravenswood schools LIMITED\certificate issued on 05/02/97 (2 pages) |
20 January 1997 | Accounting reference date shortened from 31/03/97 to 31/01/97 (1 page) |
20 January 1997 | Accounting reference date shortened from 31/03/97 to 31/01/97 (1 page) |
16 December 1996 | Full accounts made up to 31 March 1996 (21 pages) |
16 December 1996 | Full accounts made up to 31 March 1996 (21 pages) |
25 March 1996 | Resolutions
|
25 March 1996 | Resolutions
|
25 March 1996 | Resolutions
|
25 March 1996 | Resolutions
|
25 March 1996 | Resolutions
|
25 March 1996 | Resolutions
|
9 February 1996 | Annual return made up to 31/12/95 (4 pages) |
9 February 1996 | Annual return made up to 31/12/95 (4 pages) |
20 December 1995 | Full accounts made up to 31 March 1995 (14 pages) |
20 December 1995 | Full accounts made up to 31 March 1995 (14 pages) |
27 October 1995 | Registered office changed on 27/10/95 from: 17 highfield road golders green london NW11 9DZ (1 page) |
27 October 1995 | Registered office changed on 27/10/95 from: 17 highfield road golders green london NW11 9DZ (1 page) |
3 October 1995 | Secretary resigned (2 pages) |
3 October 1995 | New secretary appointed (2 pages) |
3 October 1995 | Secretary resigned (2 pages) |
3 October 1995 | New secretary appointed (2 pages) |
3 December 1994 | Particulars of mortgage/charge (3 pages) |
3 December 1994 | Particulars of mortgage/charge (3 pages) |
15 November 1994 | Particulars of mortgage/charge (4 pages) |
15 November 1994 | Particulars of mortgage/charge (4 pages) |
9 January 1992 | Memorandum and Articles of Association (14 pages) |
9 January 1992 | Memorandum and Articles of Association (14 pages) |
9 January 1992 | Resolutions
|
9 January 1992 | Resolutions
|
9 March 1953 | Incorporation (19 pages) |
9 March 1953 | Incorporation (19 pages) |