Company NameLeo Baeck Institute Limited
Company StatusActive
Company Number00766699
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 July 1963(60 years, 10 months ago)

Business Activity

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

Directors

Director NameDr David Rechter
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAustralian
StatusCurrent
Appointed25 March 2002(38 years, 9 months after company formation)
Appointment Duration22 years, 1 month
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address10 Wentworth Road
Oxford
Oxfordshire
OX2 7TQ
Director NameDr Cathy Gelbin
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2010(47 years, 1 month after company formation)
Appointment Duration13 years, 9 months
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address44 Russell Square
London
WC1B 4JP
Director NameProfessor Doctor Stefanie Schuler-Springorum
Date of BirthNovember 1962 (Born 61 years ago)
NationalityGerman
StatusCurrent
Appointed01 October 2015(52 years, 3 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address44 Russell Square
London
WC1B 4JP
Director NameMr Simon Adler
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2017(54 years after company formation)
Appointment Duration6 years, 9 months
RoleAcademic
Country of ResidenceEngland
Correspondence Address44 Russell Square
London
WC1B 4JP
Director NameRabbi Julia Babette Sarah Neuberger
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2020(57 years after company formation)
Appointment Duration3 years, 9 months
RoleRabbi
Country of ResidenceEngland
Correspondence Address44 Russell Square
London
WC1B 4JP
Director NameMr Simon Myers
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(60 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence Address44 Russell Square
London
WC1B 4JP
Secretary NameMr Joseph Cronin
StatusCurrent
Appointed01 March 2024(60 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Correspondence Address44 Russell Square
London
WC1B 4JP
Director NameProf Werner Eugen Emil Mosse
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(28 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 30 April 2001)
RoleProfessor Emeritus
Correspondence Address4 Dale House
Chantry Court
Tetbury
Glos
GL8 8DD
Wales
Director NameProf Esra Bennathan
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(28 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 30 July 1998)
RoleWorld Bank Adviser
Correspondence Address103 Clarence Gate Gardens
London
NW1 6QP
Director NameProf Julius Carlebach
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(28 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 16 April 2001)
RoleUniversity Professor
Correspondence Address234 Dyke Road
Brighton
East Sussex
BN1 5AE
Director NameProf Peter Pulzer
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(28 years, 1 month after company formation)
Appointment Duration28 years, 2 months (resigned 06 November 2019)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence Address19 Portland Road
Oxford
Oxfordshire
OX2 7EZ
Director NameDr Hans Feld
Date of BirthJuly 1902 (Born 121 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(28 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 July 1992)
RoleRetired
Correspondence Address26 Heath Drive
London
NW3 7SB
Director NameProf John Grenville
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(28 years, 1 month after company formation)
Appointment Duration19 years, 6 months (resigned 07 March 2011)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence Address4 Four Oaks Common Road
Four Oaks
Sutton Coldfield
West Midlands
B74 4NJ
Director NameDorctor David Jan Sorkin
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed25 August 1991(28 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 July 1992)
RoleUniversity Lecturer
Correspondence Address61 Aston Street
Oxford
Oxfordshire
OX4 1EW
Secretary NameDr Arnold Paucker
NationalityBritish
StatusResigned
Appointed25 August 1991(28 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 01 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1c Oval Road
London
NW1 7EA
Director NameErnest Karl Litthauer
Date of BirthJune 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1993(29 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 July 1997)
RoleRetired
Correspondence Address18 Moorland Court
Melville Road
Egbaston
Birmingham
B16 9JR
Director NameProf Robert Solomon Wistrich
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1993(29 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 July 1998)
RoleUniversity Professor
Correspondence Address63 Woodstock Road
London
NW11 8QH
Director NameDr Bernard Wasserstein
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish/American
StatusResigned
Appointed05 December 1997(34 years, 5 months after company formation)
Appointment Duration6 years (resigned 31 December 2003)
RoleUniversity Professor
Correspondence AddressDepartment Of History
University Of Glasgow
Glasgow
G12 8QT
Scotland
Director NameDr Louise Ann London
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1997(34 years, 5 months after company formation)
Appointment Duration7 years (resigned 31 December 2004)
RoleSolicitor
Correspondence Address47 Aden Grove
London
N16 9NP
Secretary NameProf Raphael Martin Gross
NationalitySwiss
StatusResigned
Appointed01 May 2001(37 years, 10 months after company formation)
Appointment Duration14 years, 2 months (resigned 17 July 2015)
RoleHistorian
Country of ResidenceUnited Kingdom
Correspondence Address29 Colville Road
London
W11 2BT
Director NameDr Arnold Paucker
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(38 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 31 March 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address1c Oval Road
London
NW1 7EA
Director NameMr Adam Jeremy Freudenheim
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2005(41 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 September 2015)
RolePublisher
Country of ResidenceEngland
Correspondence Address83 Hereford Road
London
W2 5BB
Director NameMr David Goldsmith
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(44 years, 10 months after company formation)
Appointment Duration15 years, 8 months (resigned 31 December 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 The Galleries
9 Abbey Road
London
NW8 9AQ
Director NameProf Sander Gilman
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed17 June 2011(47 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 16 July 2020)
RoleProfessor
Country of ResidenceEngland
Correspondence AddressSecond Floor, Arts Two Building Mile End Road
London
E1 4NS
Secretary NameMr Daniel Wildmann
StatusResigned
Appointed17 July 2015(52 years after company formation)
Appointment Duration7 years, 1 month (resigned 31 August 2022)
RoleCompany Director
Correspondence AddressSecond Floor, Arts Two Building Mile End Road
London
E1 4NS
Director NameMr Daniel Wildmann
Date of BirthOctober 1962 (Born 61 years ago)
NationalitySwiss
StatusResigned
Appointed01 January 2016(52 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, Arts Two Building Mile End Road
London
E1 4NS
Secretary NameMr Stephen William Bunce
StatusResigned
Appointed31 August 2022(59 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 January 2024)
RoleCompany Director
Correspondence Address2nd Floor Arts Two Building, Queen Mary University
London
E1 4NS

Contact

Websiteleobaeck.co.uk

Location

Registered Address44 Russell Square
London
WC1B 4JP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£195,956
Net Worth£581,276
Cash£43,292
Current Liabilities£42,253

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (5 days from now)

Filing History

3 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
11 May 2023Registered 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 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
31 August 2022Termination of appointment of Daniel Wildmann as a secretary on 31 August 2022 (1 page)
31 August 2022Appointment of Mr Stephen William Bunce as a secretary on 31 August 2022 (2 pages)
31 August 2022Registered 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 2022Micro company accounts made up to 31 December 2021 (3 pages)
19 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
25 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
22 April 2021Appointment of Rabbi Julia Babette Sarah Neuberger as a director on 15 July 2020 (2 pages)
22 April 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
22 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
22 July 2020Termination of appointment of Sander Gilman as a director on 16 July 2020 (1 page)
20 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
19 April 2020Termination of appointment of Peter Pulzer as a director on 6 November 2019 (1 page)
15 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
19 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
17 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 June 2018Appointment of Mr Simon Adler as a director on 14 July 2017 (2 pages)
19 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
25 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 July 2017Termination of appointment of Daniel Wildmann as a director on 3 July 2017 (1 page)
3 July 2017Termination of appointment of Daniel Wildmann as a director on 3 July 2017 (1 page)
19 April 2017Confirmation statement made on 19 April 2017 with updates (4 pages)
19 April 2017Confirmation statement made on 19 April 2017 with updates (4 pages)
5 September 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
5 September 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
21 April 2016Appointment of Mr Daniel Wildmann as a director on 1 January 2016 (2 pages)
21 April 2016Appointment of Mr Daniel Wildmann as a director on 1 January 2016 (2 pages)
21 April 2016Annual return made up to 19 April 2016 no member list (7 pages)
21 April 2016Annual return made up to 19 April 2016 no member list (7 pages)
20 April 2016Termination of appointment of Adam Jeremy Freudenheim as a director on 1 September 2015 (1 page)
20 April 2016Termination of appointment of Adam Jeremy Freudenheim as a director on 1 September 2015 (1 page)
28 October 2015Appointment of Professor Doctor Stefanie Schuler-Springorum as a director on 1 October 2015 (2 pages)
28 October 2015Appointment of Professor Doctor Stefanie Schuler-Springorum as a director on 1 October 2015 (2 pages)
28 October 2015Appointment of Professor Doctor Stefanie Schuler-Springorum as a director on 1 October 2015 (2 pages)
12 August 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
12 August 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
31 July 2015Appointment of Mr Daniel Wildmann as a secretary on 17 July 2015 (2 pages)
31 July 2015Termination of appointment of Raphael Martin Gross as a secretary on 17 July 2015 (1 page)
31 July 2015Termination of appointment of Raphael Martin Gross as a secretary on 17 July 2015 (1 page)
31 July 2015Appointment of Mr Daniel Wildmann as a secretary on 17 July 2015 (2 pages)
13 May 2015Annual return made up to 19 April 2015 no member list (7 pages)
13 May 2015Annual return made up to 19 April 2015 no member list (7 pages)
31 December 2014Director's details changed for Dr Cathy Gelbin on 30 December 2014 (2 pages)
31 December 2014Director's details changed for Dr Cathy Gelbin on 30 December 2014 (2 pages)
18 September 2014Total exemption full accounts made up to 31 December 2013 (15 pages)
18 September 2014Total exemption full accounts made up to 31 December 2013 (15 pages)
6 May 2014Registered office address changed from Grenville House Main Road Farthinghoe Brackley Northamptonshire NN13 5PA on 6 May 2014 (1 page)
6 May 2014Registered office address changed from Grenville House Main Road Farthinghoe Brackley Northamptonshire NN13 5PA on 6 May 2014 (1 page)
6 May 2014Registered office address changed from Grenville House Main Road Farthinghoe Brackley Northamptonshire NN13 5PA on 6 May 2014 (1 page)
19 April 2014Annual return made up to 19 April 2014 no member list (7 pages)
19 April 2014Registered office address changed from Grenville House Main Road Farthinghoe Brackley Northamptonshire NN13 5PA England on 19 April 2014 (1 page)
19 April 2014Termination of appointment of Arnold Paucker as a director (1 page)
19 April 2014Termination of appointment of Arnold Paucker as a director (1 page)
19 April 2014Registered office address changed from Grenville House Main Road Farthinghoe Brackley Northamptonshire NN13 5PA England on 19 April 2014 (1 page)
19 April 2014Registered office address changed from Dove House Mill Lane Barford St Michael Oxon OX15 0RH England on 19 April 2014 (1 page)
19 April 2014Registered office address changed from Dove House Mill Lane Barford St Michael Oxon OX15 0RH England on 19 April 2014 (1 page)
19 April 2014Annual return made up to 19 April 2014 no member list (7 pages)
10 May 2013Full accounts made up to 31 December 2012 (14 pages)
10 May 2013Full accounts made up to 31 December 2012 (14 pages)
19 April 2013Annual return made up to 19 April 2013 no member list (8 pages)
19 April 2013Annual return made up to 19 April 2013 no member list (8 pages)
25 June 2012Full accounts made up to 31 December 2011 (14 pages)
25 June 2012Full accounts made up to 31 December 2011 (14 pages)
19 April 2012Annual return made up to 19 April 2012 no member list (8 pages)
19 April 2012Annual return made up to 19 April 2012 no member list (8 pages)
26 September 2011Full accounts made up to 31 December 2010 (14 pages)
26 September 2011Full accounts made up to 31 December 2010 (14 pages)
3 August 2011Appointment of Professor Sander Gilman as a director (2 pages)
3 August 2011Appointment of Professor Sander Gilman as a director (2 pages)
22 June 2011Appointment of Dr Cathy Gelbin as a director (2 pages)
22 June 2011Annual return made up to 19 April 2011 no member list (8 pages)
22 June 2011Annual return made up to 19 April 2011 no member list (8 pages)
22 June 2011Appointment of Dr Cathy Gelbin as a director (2 pages)
10 June 2011Registered 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 2011Registered 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 2011Registered office address changed from 4, Devonshire Street, London W1W 5LB on 15 April 2011 (1 page)
15 April 2011Registered office address changed from 4, Devonshire Street, London W1W 5LB on 15 April 2011 (1 page)
15 April 2011Termination of appointment of John Grenville as a director (1 page)
15 April 2011Termination of appointment of John Grenville as a director (1 page)
20 April 2010Annual return made up to 19 April 2010 no member list (5 pages)
20 April 2010Annual return made up to 19 April 2010 no member list (5 pages)
19 April 2010Director's details changed for Dr Arnold Paucker on 1 April 2010 (2 pages)
19 April 2010Director's details changed for Dr David Rechter on 1 April 2010 (2 pages)
19 April 2010Director's details changed for Dr Arnold Paucker on 1 April 2010 (2 pages)
19 April 2010Director's details changed for Professor Peter Pulzer on 1 April 2010 (2 pages)
19 April 2010Director's details changed for Dr David Rechter on 1 April 2010 (2 pages)
19 April 2010Director's details changed for Professor John Grenville on 1 April 2010 (2 pages)
19 April 2010Director's details changed for Dr David Rechter on 1 April 2010 (2 pages)
19 April 2010Director's details changed for Professor John Grenville on 1 April 2010 (2 pages)
19 April 2010Director's details changed for Professor Peter Pulzer on 1 April 2010 (2 pages)
19 April 2010Director's details changed for Adam Jeremy Freudenheim on 1 April 2010 (2 pages)
19 April 2010Director's details changed for Adam Jeremy Freudenheim on 1 April 2010 (2 pages)
19 April 2010Director's details changed for Adam Jeremy Freudenheim on 1 April 2010 (2 pages)
19 April 2010Director's details changed for Dr Arnold Paucker on 1 April 2010 (2 pages)
19 April 2010Director's details changed for Professor Peter Pulzer on 1 April 2010 (2 pages)
19 April 2010Director's details changed for Professor John Grenville on 1 April 2010 (2 pages)
19 January 2010Current accounting period extended from 4 July 2010 to 31 December 2010 (1 page)
19 January 2010Current accounting period extended from 4 July 2010 to 31 December 2010 (1 page)
19 January 2010Current accounting period extended from 4 July 2010 to 31 December 2010 (1 page)
23 October 2009Full accounts made up to 4 July 2009 (12 pages)
23 October 2009Full accounts made up to 4 July 2009 (12 pages)
23 October 2009Full accounts made up to 4 July 2009 (12 pages)
20 April 2009Annual return made up to 20/04/09 (4 pages)
20 April 2009Annual return made up to 20/04/09 (4 pages)
5 January 2009Full accounts made up to 4 July 2008 (12 pages)
5 January 2009Full accounts made up to 4 July 2008 (12 pages)
5 January 2009Full accounts made up to 4 July 2008 (12 pages)
4 August 2008Full accounts made up to 4 July 2007 (12 pages)
4 August 2008Full accounts made up to 4 July 2007 (12 pages)
4 August 2008Full accounts made up to 4 July 2007 (12 pages)
1 August 2008Annual return made up to 20/07/08
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 2008Annual return made up to 20/07/08
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 June 2008Director appointed david goldsmith (2 pages)
10 June 2008Director appointed david goldsmith (2 pages)
30 July 2007Annual return made up to 20/07/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
30 July 2007Annual return made up to 20/07/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 April 2007Full accounts made up to 4 July 2006 (12 pages)
19 April 2007Full accounts made up to 4 July 2006 (12 pages)
19 April 2007Full accounts made up to 4 July 2006 (12 pages)
9 August 2006Annual return made up to 20/07/06 (5 pages)
9 August 2006Annual return made up to 20/07/06 (5 pages)
20 April 2006Full accounts made up to 4 July 2005 (11 pages)
20 April 2006Full accounts made up to 4 July 2005 (11 pages)
20 April 2006Full accounts made up to 4 July 2005 (11 pages)
23 August 2005Annual return made up to 20/07/05
  • 363(288) ‐ Director resigned
(5 pages)
23 August 2005New director appointed (2 pages)
23 August 2005Annual return made up to 20/07/05
  • 363(288) ‐ Director resigned
(5 pages)
23 August 2005New director appointed (2 pages)
13 June 2005Full accounts made up to 4 July 2004 (11 pages)
13 June 2005Full accounts made up to 4 July 2004 (11 pages)
13 June 2005Full accounts made up to 4 July 2004 (11 pages)
27 July 2004Annual return made up to 20/07/04
  • 363(288) ‐ Director resigned
(6 pages)
27 July 2004Annual return made up to 20/07/04
  • 363(288) ‐ Director resigned
(6 pages)
22 April 2004Full accounts made up to 4 July 2003 (10 pages)
22 April 2004Full accounts made up to 4 July 2003 (10 pages)
22 April 2004Full accounts made up to 4 July 2003 (10 pages)
28 July 2003Annual return made up to 01/08/03
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/07/03
(6 pages)
28 July 2003Annual return made up to 01/08/03
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/07/03
(6 pages)
28 April 2003Full accounts made up to 4 July 2002 (6 pages)
28 April 2003Full accounts made up to 4 July 2002 (6 pages)
28 April 2003Full accounts made up to 4 July 2002 (6 pages)
19 August 2002New director appointed (2 pages)
19 August 2002Annual return made up to 01/08/02
  • 363(287) ‐ Registered office changed on 19/08/02
(5 pages)
19 August 2002Annual return made up to 01/08/02
  • 363(287) ‐ Registered office changed on 19/08/02
(5 pages)
19 August 2002New director appointed (2 pages)
7 March 2002Full accounts made up to 4 July 2001 (5 pages)
7 March 2002Full accounts made up to 4 July 2001 (5 pages)
7 March 2002Full accounts made up to 4 July 2001 (5 pages)
22 August 2001New secretary appointed (2 pages)
22 August 2001New secretary appointed (2 pages)
15 August 2001New director appointed (2 pages)
15 August 2001Annual return made up to 01/08/01
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
15 August 2001New director appointed (2 pages)
15 August 2001Annual return made up to 01/08/01
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
20 February 2001Full accounts made up to 4 July 2000 (6 pages)
20 February 2001Full accounts made up to 4 July 2000 (6 pages)
20 February 2001Full accounts made up to 4 July 2000 (6 pages)
9 August 2000Annual return made up to 01/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
9 August 2000Annual return made up to 01/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
21 March 2000Full accounts made up to 4 July 1999 (6 pages)
21 March 2000Full accounts made up to 4 July 1999 (6 pages)
21 March 2000Full accounts made up to 4 July 1999 (6 pages)
6 August 1999Annual return made up to 01/08/99 (6 pages)
6 August 1999Annual return made up to 01/08/99 (6 pages)
26 February 1999Full accounts made up to 4 July 1998 (6 pages)
26 February 1999Full accounts made up to 4 July 1998 (6 pages)
26 February 1999Full accounts made up to 4 July 1998 (6 pages)
25 August 1998New director appointed (2 pages)
25 August 1998New director appointed (2 pages)
25 August 1998Annual return made up to 21/08/98
  • 363(288) ‐ Director resigned
(6 pages)
25 August 1998Annual return made up to 21/08/98
  • 363(288) ‐ Director resigned
(6 pages)
25 August 1998New director appointed (2 pages)
25 August 1998New director appointed (2 pages)
10 February 1998Full accounts made up to 4 July 1997 (5 pages)
10 February 1998Full accounts made up to 4 July 1997 (5 pages)
10 February 1998Full accounts made up to 4 July 1997 (5 pages)
27 August 1997Annual return made up to 21/08/97
  • 363(288) ‐ Director resigned
(6 pages)
27 August 1997Annual return made up to 21/08/97
  • 363(288) ‐ Director resigned
(6 pages)
5 March 1997Full accounts made up to 4 July 1996 (6 pages)
5 March 1997Full accounts made up to 4 July 1996 (6 pages)
5 March 1997Full accounts made up to 4 July 1996 (6 pages)
18 August 1996Annual return made up to 25/08/96 (6 pages)
18 August 1996Annual return made up to 25/08/96 (6 pages)
4 February 1996Accounts for a small company made up to 4 July 1995 (3 pages)
4 February 1996Accounts for a small company made up to 4 July 1995 (3 pages)
4 February 1996Accounts for a small company made up to 4 July 1995 (3 pages)
23 May 1995Accounts for a small company made up to 4 July 1994 (5 pages)
23 May 1995Accounts for a small company made up to 4 July 1994 (5 pages)
23 May 1995Accounts for a small company made up to 4 July 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)