London
N14 4UT
Director Name | Mr Maxwell Joseph Hardy Cohen |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2017(49 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Diamond Merchant |
Country of Residence | England |
Correspondence Address | 135 Bramley Road London N14 4UT |
Director Name | Mr Howard Robert Peterman |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2018(50 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 135 Bramley Road London N14 4UT |
Director Name | Mrs Tamar Sassoon |
---|---|
Date of Birth | June 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2021(53 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 135 Bramley Road London N14 4UT |
Secretary Name | Barnard Cook London Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2019(50 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months |
Correspondence Address | 135 Bramley Road London N14 4UT |
Director Name | Barbara Gardiner |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(23 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 15 December 2000) |
Role | Secretary |
Correspondence Address | 19 Ailantus Court Stonegrove Edgware HA8 8AA |
Director Name | Mr Jack Gobby |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(23 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 18 June 1992) |
Role | Electrical Engineer |
Correspondence Address | 30 Ailantus Court Stone Grove Edgware Middlesex HA8 8AA |
Director Name | Mr Daniel Perlberg |
---|---|
Nationality | Israeli |
Status | Resigned |
Appointed | 28 May 1991(23 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 10 June 1993) |
Role | Restauranteur |
Correspondence Address | 32 Ailantus Court Stone Grove Edgware Middlesex HA8 8AA |
Director Name | Mr Samuel Harris |
---|---|
Date of Birth | October 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 May 1994) |
Role | Retired |
Correspondence Address | 13 Ailantus Court Stone Grove Edgware Middlesex HA8 8AA |
Director Name | Mr Jack Pearce |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(23 years, 1 month after company formation) |
Appointment Duration | 15 years, 1 month (resigned 06 July 2006) |
Role | Company Director |
Correspondence Address | 10 Ailantus Court Stone Grove Edgware Middlesex HA8 8AA |
Director Name | Mr Alfred Levy |
---|---|
Date of Birth | May 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(23 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 18 June 1992) |
Role | Retired |
Correspondence Address | 18 Ailantus Court Stone Grove Edgware Middlesex HA8 8AA |
Secretary Name | Mr David Lewis Breslaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(23 years, 1 month after company formation) |
Appointment Duration | 27 years, 1 month (resigned 28 June 2018) |
Role | Company Director |
Correspondence Address | 15 Hillcrest Gardens Finchley London N3 3EY |
Director Name | Mrs Sophie Archer |
---|---|
Date of Birth | February 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(24 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 15 December 2000) |
Role | Retired |
Correspondence Address | 14 Ailantus Court Edgware Middlesex HA8 8AA |
Director Name | Mrs Toni Harris |
---|---|
Date of Birth | September 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(24 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 21 June 1993) |
Role | Retired |
Correspondence Address | 16 Ailantus Court Edgware Middlesex HA8 8AA |
Director Name | Mrs Nora Bloom |
---|---|
Date of Birth | May 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(24 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 1998) |
Role | Retired |
Correspondence Address | 3 Akantus Court Stonegrove Edgware Middx HA8 8AA |
Director Name | Mrs Jeanne Ingram |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1993(25 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 12 June 1997) |
Role | Secretary |
Correspondence Address | 15 Ailantus Court Stonegrove Edgware Middlesex HA8 8AA |
Director Name | Mr Jack Gobby |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(25 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 September 1998) |
Role | Electrical Engineer |
Correspondence Address | 30 Ailantus Court Stone Grove Edgware Middlesex HA8 8AA |
Director Name | Peter Alfred Hamling |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(25 years, 4 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 25 October 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Ailantus Court Stonegrove Edgware Middlesex HA8 8AA |
Director Name | Samuel Cygelman |
---|---|
Date of Birth | October 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1999(31 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 June 2004) |
Role | Retired |
Correspondence Address | 15 Ailantus Court Stonegrove Edgware Middlesex HA8 8AA |
Director Name | Gary Jay |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1999(31 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 2006) |
Role | Antique Dealer |
Correspondence Address | 8 Ailantus Court Stonegrove Edgware Middlesex HA8 8AA |
Director Name | Mr Ronald Judah Bamberg |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(32 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 July 2006) |
Role | Credit Consultant |
Correspondence Address | 3 Ailantus Court Stonegrove Edgware Middlesex HA8 8AA |
Director Name | Barbara Gardiner |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2001(33 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 December 2003) |
Role | Church Secretary |
Correspondence Address | 19 Ailantus Court Stonegrove Edgware HA8 8AA |
Director Name | Jeffrey Jacobs |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(36 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 30 June 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 28 Ailantus Court Stonegrove Edgware Middlesex HA8 8AA |
Director Name | Benjamin Mathew Joseph |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2005(37 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 06 July 2006) |
Role | Engineer |
Correspondence Address | 19 Ailantus Court Stonegrove Edgware Middlesex HA8 8AA |
Director Name | Stuart David Davis |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(37 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 October 2007) |
Role | Accountant |
Correspondence Address | 12 Ailantus Court Stonegrove Edgware Middlesex HA8 8AA |
Director Name | Mr Richard Gordon |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(39 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 06 July 2017) |
Role | It Practioner |
Country of Residence | England |
Correspondence Address | 34 Lake View Edgware Middlesex HA8 7RU |
Director Name | Kathy Helfgott |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(39 years, 2 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 21 June 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Ailantus Court Stonegrove Edgware Middlesex HA8 8AA |
Director Name | Mr Saqib Parkar |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2012(44 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 November 2016) |
Role | Optician |
Country of Residence | England |
Correspondence Address | 2 Frognal Parade 158 Finchley Road London NW3 5HH |
Director Name | Mrs Rachel Greenstein |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2013(45 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 July 2014) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 15 Ailantus Court Stonegrove Edgware Middlesex HA8 8AA |
Director Name | Mr Joshua Mazin |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2014(46 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 June 2018) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ailantus Court Stonegrove Edgware Middlesex HA8 8AA |
Director Name | Miss Rachel Samantha Kraus |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2018(50 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 2019) |
Role | Analyst |
Country of Residence | England |
Correspondence Address | 135 Bramley Road London N14 4UT |
Secretary Name | Mr Stefan Arthur Clayton |
---|---|
Status | Resigned |
Appointed | 28 June 2018(50 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 31 December 2018) |
Role | Company Director |
Correspondence Address | 64 Grange Gardens Pinner HA5 5QF |
Director Name | Dr Lauren Rachel Bowles |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2018(50 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 25 February 2019) |
Role | Occupational Psychologist |
Country of Residence | England |
Correspondence Address | 135 Bramley Road London N14 4UT |
Director Name | Mr Daniel John Bowles |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2018(50 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 September 2022) |
Role | Copywriter |
Country of Residence | England |
Correspondence Address | 135 Bramley Road London N14 4UT |
Registered Address | 135 Bramley Road London N14 4UT |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £44,705 |
Net Worth | £206,429 |
Cash | £102,394 |
Current Liabilities | £3,880 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
4 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
11 August 2023 | New class of members (2 pages) |
4 August 2023 | Director's details changed for Mr Maxwell Joseph Hardy Cohen on 1 August 2023 (2 pages) |
30 June 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
6 February 2023 | Appointment of Ms Reenit Shah as a director on 6 February 2023 (2 pages) |
25 October 2022 | Director's details changed for Nessim Khedhair on 24 October 2022 (2 pages) |
25 October 2022 | Director's details changed for Mr Maxwell Joseph Hardy Cohen on 24 October 2022 (2 pages) |
23 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
20 September 2022 | Termination of appointment of Daniel John Bowles as a director on 13 September 2022 (1 page) |
30 June 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
23 November 2021 | Appointment of Mrs Tamar Sassoon as a director on 23 November 2021 (2 pages) |
9 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
30 June 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
17 July 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
30 June 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
2 November 2019 | Termination of appointment of Rachel Samantha Kraus as a director on 1 July 2019 (1 page) |
13 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
1 July 2019 | Termination of appointment of Lauren Rachel Bowles as a director on 25 February 2019 (1 page) |
1 July 2019 | Confirmation statement made on 30 June 2019 with updates (3 pages) |
3 January 2019 | Registered office address changed from 64 Grange Gardens Pinner HA5 5QF England to 135 Bramley Road London N14 4UT on 3 January 2019 (1 page) |
3 January 2019 | Termination of appointment of Stefan Arthur Clayton as a secretary on 31 December 2018 (1 page) |
3 January 2019 | Director's details changed for Miss Rachel Samantha Kraus on 3 January 2019 (2 pages) |
3 January 2019 | Appointment of Barnard Cook London Ltd as a secretary on 1 January 2019 (2 pages) |
21 September 2018 | Termination of appointment of Faye Weinberg as a director on 24 August 2018 (1 page) |
10 August 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
17 July 2018 | Appointment of Mr Daniel John Bowles as a director on 16 July 2018 (2 pages) |
17 July 2018 | Appointment of Dr Lauren Rachel Bowles as a director on 16 July 2018 (2 pages) |
11 July 2018 | Appointment of Miss Rachel Samantha Kraus as a director on 28 June 2018 (2 pages) |
5 July 2018 | Appointment of Mr Howard Robert Peterman as a director on 28 June 2018 (2 pages) |
5 July 2018 | Termination of appointment of Joshua Mazin as a director on 28 June 2018 (1 page) |
5 July 2018 | Secretary's details changed for Mr Stefan Arthur Clayt on 28 June 2018 (1 page) |
5 July 2018 | Confirmation statement made on 30 June 2018 with updates (3 pages) |
4 July 2018 | Termination of appointment of David Lewis Breslaw as a secretary on 28 June 2018 (1 page) |
4 July 2018 | Registered office address changed from 2 Frognal Parade 158 Finchley Road London NW3 5HH to 64 Grange Gardens Pinner HA5 5QF on 4 July 2018 (1 page) |
4 July 2018 | Appointment of Mr Stefan Arthur Clayt as a secretary on 28 June 2018 (2 pages) |
21 June 2018 | Termination of appointment of Kathy Helfgott as a director on 21 June 2018 (1 page) |
21 June 2018 | Termination of appointment of Khilan Shah as a director on 13 June 2018 (1 page) |
26 October 2017 | Termination of appointment of Peter Alfred Hamling as a director on 25 October 2017 (1 page) |
26 October 2017 | Termination of appointment of Peter Alfred Hamling as a director on 25 October 2017 (1 page) |
1 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
1 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
13 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
7 July 2017 | Appointment of Maxwell Maxwell Joseph Hardy Cohen as a director on 6 July 2017 (2 pages) |
7 July 2017 | Appointment of Maxwell Maxwell Joseph Hardy Cohen as a director on 6 July 2017 (2 pages) |
7 July 2017 | Termination of appointment of Richard Gordon as a director on 6 July 2017 (1 page) |
7 July 2017 | Director's details changed for Maxwell Maxwell Joseph Hardy Cohen on 6 July 2017 (2 pages) |
7 July 2017 | Director's details changed for Maxwell Maxwell Joseph Hardy Cohen on 6 July 2017 (2 pages) |
7 July 2017 | Termination of appointment of Richard Gordon as a director on 6 July 2017 (1 page) |
6 December 2016 | Termination of appointment of Saqib Parkar as a director on 5 November 2016 (1 page) |
6 December 2016 | Termination of appointment of Saqib Parkar as a director on 5 November 2016 (1 page) |
21 August 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
21 August 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
22 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
22 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
26 February 2016 | Director's details changed for Mr Khilin Shah on 24 July 2014 (2 pages) |
26 February 2016 | Director's details changed for Mr Khilin Shah on 24 July 2014 (2 pages) |
2 October 2015 | Director's details changed for Dr Faye Weinberg on 1 October 2015 (2 pages) |
2 October 2015 | Director's details changed for Dr Faye Weinberg on 1 October 2015 (2 pages) |
2 October 2015 | Director's details changed for Dr Faye Weinberg on 1 October 2015 (2 pages) |
2 September 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
2 September 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
30 June 2015 | Director's details changed for Peter Alfred Hamling on 1 June 2014 (2 pages) |
30 June 2015 | Annual return made up to 30 June 2015 no member list (9 pages) |
30 June 2015 | Director's details changed for Peter Alfred Hamling on 1 June 2014 (2 pages) |
30 June 2015 | Annual return made up to 30 June 2015 no member list (9 pages) |
30 June 2015 | Director's details changed for Peter Alfred Hamling on 1 June 2014 (2 pages) |
28 August 2014 | Appointment of Mr Khilin Shah as a director on 24 July 2014 (2 pages) |
28 August 2014 | Appointment of Mr Khilin Shah as a director on 24 July 2014 (2 pages) |
22 August 2014 | Appointment of Mr Joshua Mazin as a director on 24 July 2014 (2 pages) |
22 August 2014 | Appointment of Mr Joshua Mazin as a director on 24 July 2014 (2 pages) |
21 August 2014 | Termination of appointment of Rachel Greenstein as a director on 25 July 2014 (1 page) |
21 August 2014 | Termination of appointment of Sanjna Shah as a director on 24 July 2014 (1 page) |
21 August 2014 | Termination of appointment of Rachel Greenstein as a director on 25 July 2014 (1 page) |
21 August 2014 | Termination of appointment of Sanjna Shah as a director on 24 July 2014 (1 page) |
20 August 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
20 August 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
9 June 2014 | Annual return made up to 16 May 2014 no member list (9 pages) |
9 June 2014 | Annual return made up to 16 May 2014 no member list (9 pages) |
2 September 2013 | Termination of appointment of Anne Shisler as a director (1 page) |
2 September 2013 | Termination of appointment of Anne Shisler as a director (1 page) |
21 June 2013 | Appointment of Mrs Rachel Greenstein as a director (2 pages) |
21 June 2013 | Appointment of Mrs Rachel Greenstein as a director (2 pages) |
12 June 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
12 June 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
20 May 2013 | Annual return made up to 16 May 2013 no member list (9 pages) |
20 May 2013 | Annual return made up to 16 May 2013 no member list (9 pages) |
7 September 2012 | Appointment of Mr Saqib Parkar as a director (2 pages) |
7 September 2012 | Appointment of Mr Saqib Parkar as a director (2 pages) |
7 September 2012 | Appointment of Miss Sanjna Shah as a director (2 pages) |
7 September 2012 | Appointment of Miss Sanjna Shah as a director (2 pages) |
20 June 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
20 June 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
12 June 2012 | Annual return made up to 16 May 2012 no member list (8 pages) |
12 June 2012 | Annual return made up to 16 May 2012 no member list (8 pages) |
6 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
6 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
16 May 2011 | Annual return made up to 16 May 2011 no member list (8 pages) |
16 May 2011 | Annual return made up to 16 May 2011 no member list (8 pages) |
22 July 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
22 July 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
5 July 2010 | Termination of appointment of Jeffrey Jacobs as a director (1 page) |
5 July 2010 | Termination of appointment of Jeffrey Jacobs as a director (1 page) |
1 July 2010 | Director's details changed for Dr Faye Weinberg on 1 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Kathy Helfgott on 1 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Nessim Khedhair on 1 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Mrs Anne Caroline Shisler on 1 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Jeffrey Jacobs on 1 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Peter Alfred Hamling on 1 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Peter Alfred Hamling on 1 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Nessim Khedhair on 1 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Peter Alfred Hamling on 1 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Mrs Anne Caroline Shisler on 1 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Dr Faye Weinberg on 1 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Jeffrey Jacobs on 1 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Kathy Helfgott on 1 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Dr Faye Weinberg on 1 May 2010 (2 pages) |
1 July 2010 | Annual return made up to 16 May 2010 no member list (6 pages) |
1 July 2010 | Director's details changed for Jeffrey Jacobs on 1 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Kathy Helfgott on 1 May 2010 (2 pages) |
1 July 2010 | Annual return made up to 16 May 2010 no member list (6 pages) |
1 July 2010 | Director's details changed for Nessim Khedhair on 1 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Mrs Anne Caroline Shisler on 1 May 2010 (2 pages) |
24 September 2009 | Appointment terminated director benjamin joseph (1 page) |
24 September 2009 | Appointment terminated director benjamin joseph (1 page) |
20 August 2009 | Director appointed mrs anne caroline shisler (1 page) |
20 August 2009 | Director appointed mrs anne caroline shisler (1 page) |
2 July 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
2 July 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
29 June 2009 | Annual return made up to 16/05/09 (4 pages) |
29 June 2009 | Annual return made up to 16/05/09 (4 pages) |
3 July 2008 | Director appointed benjamin mathew joseph (2 pages) |
3 July 2008 | Director appointed benjamin mathew joseph (2 pages) |
27 June 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
27 June 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
9 June 2008 | Annual return made up to 16/05/08 (4 pages) |
9 June 2008 | Annual return made up to 16/05/08 (4 pages) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | New director appointed (2 pages) |
17 July 2007 | New director appointed (2 pages) |
17 July 2007 | New director appointed (2 pages) |
17 July 2007 | New director appointed (2 pages) |
17 July 2007 | New director appointed (2 pages) |
16 July 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
16 July 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
16 July 2007 | Annual return made up to 16/05/07 (4 pages) |
16 July 2007 | Annual return made up to 16/05/07 (4 pages) |
15 January 2007 | Director resigned (2 pages) |
15 January 2007 | Director resigned (2 pages) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
19 July 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
19 July 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
19 July 2006 | Annual return made up to 16/05/06 (6 pages) |
19 July 2006 | Annual return made up to 16/05/06 (6 pages) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | New director appointed (2 pages) |
24 July 2005 | New director appointed (2 pages) |
24 July 2005 | New director appointed (2 pages) |
5 July 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
5 July 2005 | Annual return made up to 16/05/05 (5 pages) |
5 July 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
5 July 2005 | Annual return made up to 16/05/05 (5 pages) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | Annual return made up to 16/05/04 (6 pages) |
17 June 2004 | Annual return made up to 16/05/04 (6 pages) |
16 June 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
5 July 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
5 July 2003 | Annual return made up to 16/05/03 (6 pages) |
5 July 2003 | Annual return made up to 16/05/03 (6 pages) |
5 July 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
27 May 2002 | Annual return made up to 16/05/02 (6 pages) |
27 May 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
27 May 2002 | Annual return made up to 16/05/02 (6 pages) |
27 May 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
5 September 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
5 September 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
4 June 2001 | Director resigned (1 page) |
4 June 2001 | Director resigned (1 page) |
4 June 2001 | Director resigned (1 page) |
4 June 2001 | Director resigned (1 page) |
24 May 2001 | Annual return made up to 16/05/01
|
24 May 2001 | Annual return made up to 16/05/01
|
15 September 2000 | New director appointed (2 pages) |
15 September 2000 | New director appointed (2 pages) |
13 June 2000 | Full accounts made up to 31 December 1999 (6 pages) |
13 June 2000 | Annual return made up to 28/05/00 (5 pages) |
13 June 2000 | Full accounts made up to 31 December 1999 (6 pages) |
13 June 2000 | Annual return made up to 28/05/00 (5 pages) |
14 July 1999 | Annual return made up to 28/05/99 (6 pages) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | Full accounts made up to 31 December 1998 (6 pages) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | Annual return made up to 28/05/99 (6 pages) |
14 July 1999 | Full accounts made up to 31 December 1998 (6 pages) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
20 July 1998 | Annual return made up to 28/05/98
|
20 July 1998 | Full accounts made up to 31 December 1997 (5 pages) |
20 July 1998 | Full accounts made up to 31 December 1997 (5 pages) |
20 July 1998 | Annual return made up to 28/05/98
|
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | Director resigned (1 page) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | Director resigned (1 page) |
27 June 1997 | Full accounts made up to 31 December 1996 (6 pages) |
27 June 1997 | Full accounts made up to 31 December 1996 (6 pages) |
19 June 1997 | Annual return made up to 28/05/97 (6 pages) |
19 June 1997 | Annual return made up to 28/05/97 (6 pages) |
8 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
8 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
4 June 1996 | Annual return made up to 28/05/96 (6 pages) |
4 June 1996 | Annual return made up to 28/05/96 (6 pages) |
10 July 1995 | Full accounts made up to 31 December 1994 (6 pages) |
10 July 1995 | Full accounts made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
8 April 1968 | Incorporation (20 pages) |
8 April 1968 | Incorporation (20 pages) |