Oxford
Oxfordshire
OX2 7TQ
Director Name | Dr Cathy Gelbin |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2010(47 years, 1 month after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | 44 Russell Square London WC1B 4JP |
Director Name | Professor Doctor Stefanie Schuler-Springorum |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 October 2015(52 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 44 Russell Square London WC1B 4JP |
Director Name | Mr Simon Adler |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2017(54 years after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Academic |
Country of Residence | England |
Correspondence Address | 44 Russell Square London WC1B 4JP |
Director Name | Rabbi Julia Babette Sarah Neuberger |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2020(57 years after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Rabbi |
Country of Residence | England |
Correspondence Address | 44 Russell Square London WC1B 4JP |
Director Name | Mr Simon Myers |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(60 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | 44 Russell Square London WC1B 4JP |
Secretary Name | Mr Joseph Cronin |
---|---|
Status | Current |
Appointed | 01 March 2024(60 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Correspondence Address | 44 Russell Square London WC1B 4JP |
Director Name | Prof Werner Eugen Emil Mosse |
---|---|
Date of Birth | February 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(28 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 April 2001) |
Role | Professor Emeritus |
Correspondence Address | 4 Dale House Chantry Court Tetbury Glos GL8 8DD Wales |
Director Name | Prof Esra Bennathan |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(28 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 July 1998) |
Role | World Bank Adviser |
Correspondence Address | 103 Clarence Gate Gardens London NW1 6QP |
Director Name | Prof Julius Carlebach |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(28 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 16 April 2001) |
Role | University Professor |
Correspondence Address | 234 Dyke Road Brighton East Sussex BN1 5AE |
Director Name | Prof Peter Pulzer |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(28 years, 1 month after company formation) |
Appointment Duration | 28 years, 2 months (resigned 06 November 2019) |
Role | University Professor |
Country of Residence | England |
Correspondence Address | 19 Portland Road Oxford Oxfordshire OX2 7EZ |
Director Name | Dr Hans Feld |
---|---|
Date of Birth | July 1902 (Born 121 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(28 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 July 1992) |
Role | Retired |
Correspondence Address | 26 Heath Drive London NW3 7SB |
Director Name | Prof John Grenville |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(28 years, 1 month after company formation) |
Appointment Duration | 19 years, 6 months (resigned 07 March 2011) |
Role | University Professor |
Country of Residence | England |
Correspondence Address | 4 Four Oaks Common Road Four Oaks Sutton Coldfield West Midlands B74 4NJ |
Director Name | Dorctor David Jan Sorkin |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 August 1991(28 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 July 1992) |
Role | University Lecturer |
Correspondence Address | 61 Aston Street Oxford Oxfordshire OX4 1EW |
Secretary Name | Dr Arnold Paucker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(28 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1c Oval Road London NW1 7EA |
Director Name | Ernest Karl Litthauer |
---|---|
Date of Birth | June 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1993(29 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 July 1997) |
Role | Retired |
Correspondence Address | 18 Moorland Court Melville Road Egbaston Birmingham B16 9JR |
Director Name | Prof Robert Solomon Wistrich |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1993(29 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 July 1998) |
Role | University Professor |
Correspondence Address | 63 Woodstock Road London NW11 8QH |
Director Name | Dr Bernard Wasserstein |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 05 December 1997(34 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2003) |
Role | University Professor |
Correspondence Address | Department Of History University Of Glasgow Glasgow G12 8QT Scotland |
Director Name | Dr Louise Ann London |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(34 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 31 December 2004) |
Role | Solicitor |
Correspondence Address | 47 Aden Grove London N16 9NP |
Secretary Name | Prof Raphael Martin Gross |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 01 May 2001(37 years, 10 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 17 July 2015) |
Role | Historian |
Country of Residence | United Kingdom |
Correspondence Address | 29 Colville Road London W11 2BT |
Director Name | Dr Arnold Paucker |
---|---|
Date of Birth | January 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(38 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 March 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1c Oval Road London NW1 7EA |
Director Name | Mr Adam Jeremy Freudenheim |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2005(41 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 September 2015) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 83 Hereford Road London W2 5BB |
Director Name | Mr David Goldsmith |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(44 years, 10 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 31 December 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 The Galleries 9 Abbey Road London NW8 9AQ |
Director Name | Prof Sander Gilman |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 June 2011(47 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 16 July 2020) |
Role | Professor |
Country of Residence | England |
Correspondence Address | Second Floor, Arts Two Building Mile End Road London E1 4NS |
Secretary Name | Mr Daniel Wildmann |
---|---|
Status | Resigned |
Appointed | 17 July 2015(52 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 August 2022) |
Role | Company Director |
Correspondence Address | Second Floor, Arts Two Building Mile End Road London E1 4NS |
Director Name | Mr Daniel Wildmann |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 January 2016(52 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor, Arts Two Building Mile End Road London E1 4NS |
Secretary Name | Mr Stephen William Bunce |
---|---|
Status | Resigned |
Appointed | 31 August 2022(59 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 January 2024) |
Role | Company Director |
Correspondence Address | 2nd Floor Arts Two Building, Queen Mary University London E1 4NS |
Website | leobaeck.co.uk |
---|
Registered Address | 44 Russell Square London WC1B 4JP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £195,956 |
Net Worth | £581,276 |
Cash | £43,292 |
Current Liabilities | £42,253 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (5 days from now) |
3 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
11 May 2023 | Registered office address changed from Pool House Pool Street Woodford Halse Daventry Northants NN11 3TS United Kingdom to 2nd Floor Arts Two Building, Queen Mary University Mile End Road London E1 4NS on 11 May 2023 (1 page) |
28 April 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
31 August 2022 | Termination of appointment of Daniel Wildmann as a secretary on 31 August 2022 (1 page) |
31 August 2022 | Appointment of Mr Stephen William Bunce as a secretary on 31 August 2022 (2 pages) |
31 August 2022 | Registered office address changed from Second Floor, Arts Two Building Mile End Road London E1 4NS to Pool House Pool Street Woodford Halse Daventry Northants NN11 3TS on 31 August 2022 (1 page) |
25 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
19 April 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
25 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
22 April 2021 | Appointment of Rabbi Julia Babette Sarah Neuberger as a director on 15 July 2020 (2 pages) |
22 April 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
22 July 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
22 July 2020 | Termination of appointment of Sander Gilman as a director on 16 July 2020 (1 page) |
20 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
19 April 2020 | Termination of appointment of Peter Pulzer as a director on 6 November 2019 (1 page) |
15 July 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
19 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
17 July 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
12 June 2018 | Appointment of Mr Simon Adler as a director on 14 July 2017 (2 pages) |
19 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
25 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
25 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
3 July 2017 | Termination of appointment of Daniel Wildmann as a director on 3 July 2017 (1 page) |
3 July 2017 | Termination of appointment of Daniel Wildmann as a director on 3 July 2017 (1 page) |
19 April 2017 | Confirmation statement made on 19 April 2017 with updates (4 pages) |
19 April 2017 | Confirmation statement made on 19 April 2017 with updates (4 pages) |
5 September 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
5 September 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
21 April 2016 | Appointment of Mr Daniel Wildmann as a director on 1 January 2016 (2 pages) |
21 April 2016 | Appointment of Mr Daniel Wildmann as a director on 1 January 2016 (2 pages) |
21 April 2016 | Annual return made up to 19 April 2016 no member list (7 pages) |
21 April 2016 | Annual return made up to 19 April 2016 no member list (7 pages) |
20 April 2016 | Termination of appointment of Adam Jeremy Freudenheim as a director on 1 September 2015 (1 page) |
20 April 2016 | Termination of appointment of Adam Jeremy Freudenheim as a director on 1 September 2015 (1 page) |
28 October 2015 | Appointment of Professor Doctor Stefanie Schuler-Springorum as a director on 1 October 2015 (2 pages) |
28 October 2015 | Appointment of Professor Doctor Stefanie Schuler-Springorum as a director on 1 October 2015 (2 pages) |
28 October 2015 | Appointment of Professor Doctor Stefanie Schuler-Springorum as a director on 1 October 2015 (2 pages) |
12 August 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
12 August 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
31 July 2015 | Appointment of Mr Daniel Wildmann as a secretary on 17 July 2015 (2 pages) |
31 July 2015 | Termination of appointment of Raphael Martin Gross as a secretary on 17 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Raphael Martin Gross as a secretary on 17 July 2015 (1 page) |
31 July 2015 | Appointment of Mr Daniel Wildmann as a secretary on 17 July 2015 (2 pages) |
13 May 2015 | Annual return made up to 19 April 2015 no member list (7 pages) |
13 May 2015 | Annual return made up to 19 April 2015 no member list (7 pages) |
31 December 2014 | Director's details changed for Dr Cathy Gelbin on 30 December 2014 (2 pages) |
31 December 2014 | Director's details changed for Dr Cathy Gelbin on 30 December 2014 (2 pages) |
18 September 2014 | Total exemption full accounts made up to 31 December 2013 (15 pages) |
18 September 2014 | Total exemption full accounts made up to 31 December 2013 (15 pages) |
6 May 2014 | Registered office address changed from Grenville House Main Road Farthinghoe Brackley Northamptonshire NN13 5PA on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from Grenville House Main Road Farthinghoe Brackley Northamptonshire NN13 5PA on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from Grenville House Main Road Farthinghoe Brackley Northamptonshire NN13 5PA on 6 May 2014 (1 page) |
19 April 2014 | Annual return made up to 19 April 2014 no member list (7 pages) |
19 April 2014 | Registered office address changed from Grenville House Main Road Farthinghoe Brackley Northamptonshire NN13 5PA England on 19 April 2014 (1 page) |
19 April 2014 | Termination of appointment of Arnold Paucker as a director (1 page) |
19 April 2014 | Termination of appointment of Arnold Paucker as a director (1 page) |
19 April 2014 | Registered office address changed from Grenville House Main Road Farthinghoe Brackley Northamptonshire NN13 5PA England on 19 April 2014 (1 page) |
19 April 2014 | Registered office address changed from Dove House Mill Lane Barford St Michael Oxon OX15 0RH England on 19 April 2014 (1 page) |
19 April 2014 | Registered office address changed from Dove House Mill Lane Barford St Michael Oxon OX15 0RH England on 19 April 2014 (1 page) |
19 April 2014 | Annual return made up to 19 April 2014 no member list (7 pages) |
10 May 2013 | Full accounts made up to 31 December 2012 (14 pages) |
10 May 2013 | Full accounts made up to 31 December 2012 (14 pages) |
19 April 2013 | Annual return made up to 19 April 2013 no member list (8 pages) |
19 April 2013 | Annual return made up to 19 April 2013 no member list (8 pages) |
25 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
25 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
19 April 2012 | Annual return made up to 19 April 2012 no member list (8 pages) |
19 April 2012 | Annual return made up to 19 April 2012 no member list (8 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
3 August 2011 | Appointment of Professor Sander Gilman as a director (2 pages) |
3 August 2011 | Appointment of Professor Sander Gilman as a director (2 pages) |
22 June 2011 | Appointment of Dr Cathy Gelbin as a director (2 pages) |
22 June 2011 | Annual return made up to 19 April 2011 no member list (8 pages) |
22 June 2011 | Annual return made up to 19 April 2011 no member list (8 pages) |
22 June 2011 | Appointment of Dr Cathy Gelbin as a director (2 pages) |
10 June 2011 | Registered office address changed from C/O Second Floor, Arts Two Building Queen Mary University of London Mile End Road London E1 4NS United Kingdom on 10 June 2011 (1 page) |
10 June 2011 | Registered office address changed from C/O Second Floor, Arts Two Building Queen Mary University of London Mile End Road London E1 4NS United Kingdom on 10 June 2011 (1 page) |
15 April 2011 | Registered office address changed from 4, Devonshire Street, London W1W 5LB on 15 April 2011 (1 page) |
15 April 2011 | Registered office address changed from 4, Devonshire Street, London W1W 5LB on 15 April 2011 (1 page) |
15 April 2011 | Termination of appointment of John Grenville as a director (1 page) |
15 April 2011 | Termination of appointment of John Grenville as a director (1 page) |
20 April 2010 | Annual return made up to 19 April 2010 no member list (5 pages) |
20 April 2010 | Annual return made up to 19 April 2010 no member list (5 pages) |
19 April 2010 | Director's details changed for Dr Arnold Paucker on 1 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Dr David Rechter on 1 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Dr Arnold Paucker on 1 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Professor Peter Pulzer on 1 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Dr David Rechter on 1 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Professor John Grenville on 1 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Dr David Rechter on 1 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Professor John Grenville on 1 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Professor Peter Pulzer on 1 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Adam Jeremy Freudenheim on 1 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Adam Jeremy Freudenheim on 1 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Adam Jeremy Freudenheim on 1 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Dr Arnold Paucker on 1 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Professor Peter Pulzer on 1 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Professor John Grenville on 1 April 2010 (2 pages) |
19 January 2010 | Current accounting period extended from 4 July 2010 to 31 December 2010 (1 page) |
19 January 2010 | Current accounting period extended from 4 July 2010 to 31 December 2010 (1 page) |
19 January 2010 | Current accounting period extended from 4 July 2010 to 31 December 2010 (1 page) |
23 October 2009 | Full accounts made up to 4 July 2009 (12 pages) |
23 October 2009 | Full accounts made up to 4 July 2009 (12 pages) |
23 October 2009 | Full accounts made up to 4 July 2009 (12 pages) |
20 April 2009 | Annual return made up to 20/04/09 (4 pages) |
20 April 2009 | Annual return made up to 20/04/09 (4 pages) |
5 January 2009 | Full accounts made up to 4 July 2008 (12 pages) |
5 January 2009 | Full accounts made up to 4 July 2008 (12 pages) |
5 January 2009 | Full accounts made up to 4 July 2008 (12 pages) |
4 August 2008 | Full accounts made up to 4 July 2007 (12 pages) |
4 August 2008 | Full accounts made up to 4 July 2007 (12 pages) |
4 August 2008 | Full accounts made up to 4 July 2007 (12 pages) |
1 August 2008 | Annual return made up to 20/07/08
|
1 August 2008 | Annual return made up to 20/07/08
|
10 June 2008 | Director appointed david goldsmith (2 pages) |
10 June 2008 | Director appointed david goldsmith (2 pages) |
30 July 2007 | Annual return made up to 20/07/07
|
30 July 2007 | Annual return made up to 20/07/07
|
19 April 2007 | Full accounts made up to 4 July 2006 (12 pages) |
19 April 2007 | Full accounts made up to 4 July 2006 (12 pages) |
19 April 2007 | Full accounts made up to 4 July 2006 (12 pages) |
9 August 2006 | Annual return made up to 20/07/06 (5 pages) |
9 August 2006 | Annual return made up to 20/07/06 (5 pages) |
20 April 2006 | Full accounts made up to 4 July 2005 (11 pages) |
20 April 2006 | Full accounts made up to 4 July 2005 (11 pages) |
20 April 2006 | Full accounts made up to 4 July 2005 (11 pages) |
23 August 2005 | Annual return made up to 20/07/05
|
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | Annual return made up to 20/07/05
|
23 August 2005 | New director appointed (2 pages) |
13 June 2005 | Full accounts made up to 4 July 2004 (11 pages) |
13 June 2005 | Full accounts made up to 4 July 2004 (11 pages) |
13 June 2005 | Full accounts made up to 4 July 2004 (11 pages) |
27 July 2004 | Annual return made up to 20/07/04
|
27 July 2004 | Annual return made up to 20/07/04
|
22 April 2004 | Full accounts made up to 4 July 2003 (10 pages) |
22 April 2004 | Full accounts made up to 4 July 2003 (10 pages) |
22 April 2004 | Full accounts made up to 4 July 2003 (10 pages) |
28 July 2003 | Annual return made up to 01/08/03
|
28 July 2003 | Annual return made up to 01/08/03
|
28 April 2003 | Full accounts made up to 4 July 2002 (6 pages) |
28 April 2003 | Full accounts made up to 4 July 2002 (6 pages) |
28 April 2003 | Full accounts made up to 4 July 2002 (6 pages) |
19 August 2002 | New director appointed (2 pages) |
19 August 2002 | Annual return made up to 01/08/02
|
19 August 2002 | Annual return made up to 01/08/02
|
19 August 2002 | New director appointed (2 pages) |
7 March 2002 | Full accounts made up to 4 July 2001 (5 pages) |
7 March 2002 | Full accounts made up to 4 July 2001 (5 pages) |
7 March 2002 | Full accounts made up to 4 July 2001 (5 pages) |
22 August 2001 | New secretary appointed (2 pages) |
22 August 2001 | New secretary appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | Annual return made up to 01/08/01
|
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | Annual return made up to 01/08/01
|
20 February 2001 | Full accounts made up to 4 July 2000 (6 pages) |
20 February 2001 | Full accounts made up to 4 July 2000 (6 pages) |
20 February 2001 | Full accounts made up to 4 July 2000 (6 pages) |
9 August 2000 | Annual return made up to 01/08/00
|
9 August 2000 | Annual return made up to 01/08/00
|
21 March 2000 | Full accounts made up to 4 July 1999 (6 pages) |
21 March 2000 | Full accounts made up to 4 July 1999 (6 pages) |
21 March 2000 | Full accounts made up to 4 July 1999 (6 pages) |
6 August 1999 | Annual return made up to 01/08/99 (6 pages) |
6 August 1999 | Annual return made up to 01/08/99 (6 pages) |
26 February 1999 | Full accounts made up to 4 July 1998 (6 pages) |
26 February 1999 | Full accounts made up to 4 July 1998 (6 pages) |
26 February 1999 | Full accounts made up to 4 July 1998 (6 pages) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | Annual return made up to 21/08/98
|
25 August 1998 | Annual return made up to 21/08/98
|
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | New director appointed (2 pages) |
10 February 1998 | Full accounts made up to 4 July 1997 (5 pages) |
10 February 1998 | Full accounts made up to 4 July 1997 (5 pages) |
10 February 1998 | Full accounts made up to 4 July 1997 (5 pages) |
27 August 1997 | Annual return made up to 21/08/97
|
27 August 1997 | Annual return made up to 21/08/97
|
5 March 1997 | Full accounts made up to 4 July 1996 (6 pages) |
5 March 1997 | Full accounts made up to 4 July 1996 (6 pages) |
5 March 1997 | Full accounts made up to 4 July 1996 (6 pages) |
18 August 1996 | Annual return made up to 25/08/96 (6 pages) |
18 August 1996 | Annual return made up to 25/08/96 (6 pages) |
4 February 1996 | Accounts for a small company made up to 4 July 1995 (3 pages) |
4 February 1996 | Accounts for a small company made up to 4 July 1995 (3 pages) |
4 February 1996 | Accounts for a small company made up to 4 July 1995 (3 pages) |
23 May 1995 | Accounts for a small company made up to 4 July 1994 (5 pages) |
23 May 1995 | Accounts for a small company made up to 4 July 1994 (5 pages) |
23 May 1995 | Accounts for a small company made up to 4 July 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (58 pages) |