Company NameManley Close(Management)Limited
Company StatusActive
Company Number00930277
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 April 1968(56 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameNessim Khedhair
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2007(39 years, 2 months after company formation)
Appointment Duration16 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address135 Bramley Road
London
N14 4UT
Director NameMr Maxwell Joseph Hardy Cohen
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2017(49 years, 3 months after company formation)
Appointment Duration6 years, 9 months
RoleDiamond Merchant
Country of ResidenceEngland
Correspondence Address135 Bramley Road
London
N14 4UT
Director NameMr Howard Robert Peterman
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2018(50 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address135 Bramley Road
London
N14 4UT
Director NameMrs Tamar Sassoon
Date of BirthJune 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2021(53 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address135 Bramley Road
London
N14 4UT
Secretary NameBarnard Cook London Ltd (Corporation)
StatusCurrent
Appointed01 January 2019(50 years, 9 months after company formation)
Appointment Duration5 years, 3 months
Correspondence Address135 Bramley Road
London
N14 4UT
Director NameBarbara Gardiner
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(23 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 15 December 2000)
RoleSecretary
Correspondence Address19 Ailantus Court
Stonegrove
Edgware
HA8 8AA
Director NameMr Jack Gobby
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(23 years, 1 month after company formation)
Appointment Duration1 year (resigned 18 June 1992)
RoleElectrical Engineer
Correspondence Address30 Ailantus Court
Stone Grove
Edgware
Middlesex
HA8 8AA
Director NameMr Daniel Perlberg
NationalityIsraeli
StatusResigned
Appointed28 May 1991(23 years, 1 month after company formation)
Appointment Duration2 years (resigned 10 June 1993)
RoleRestauranteur
Correspondence Address32 Ailantus Court
Stone Grove
Edgware
Middlesex
HA8 8AA
Director NameMr Samuel Harris
Date of BirthOctober 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(23 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 17 May 1994)
RoleRetired
Correspondence Address13 Ailantus Court
Stone Grove
Edgware
Middlesex
HA8 8AA
Director NameMr Jack Pearce
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(23 years, 1 month after company formation)
Appointment Duration15 years, 1 month (resigned 06 July 2006)
RoleCompany Director
Correspondence Address10 Ailantus Court
Stone Grove
Edgware
Middlesex
HA8 8AA
Director NameMr Alfred Levy
Date of BirthMay 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(23 years, 1 month after company formation)
Appointment Duration1 year (resigned 18 June 1992)
RoleRetired
Correspondence Address18 Ailantus Court
Stone Grove
Edgware
Middlesex
HA8 8AA
Secretary NameMr David Lewis Breslaw
NationalityBritish
StatusResigned
Appointed28 May 1991(23 years, 1 month after company formation)
Appointment Duration27 years, 1 month (resigned 28 June 2018)
RoleCompany Director
Correspondence Address15 Hillcrest Gardens
Finchley
London
N3 3EY
Director NameMrs Sophie Archer
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(24 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 15 December 2000)
RoleRetired
Correspondence Address14 Ailantus Court
Edgware
Middlesex
HA8 8AA
Director NameMrs Toni Harris
Date of BirthSeptember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(24 years, 2 months after company formation)
Appointment Duration1 year (resigned 21 June 1993)
RoleRetired
Correspondence Address16 Ailantus Court
Edgware
Middlesex
HA8 8AA
Director NameMrs Nora Bloom
Date of BirthMay 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(24 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 1998)
RoleRetired
Correspondence Address3 Akantus Court
Stonegrove
Edgware
Middx
HA8 8AA
Director NameMrs Jeanne Ingram
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1993(25 years, 2 months after company formation)
Appointment Duration4 years (resigned 12 June 1997)
RoleSecretary
Correspondence Address15 Ailantus Court
Stonegrove
Edgware
Middlesex
HA8 8AA
Director NameMr Jack Gobby
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(25 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 September 1998)
RoleElectrical Engineer
Correspondence Address30 Ailantus Court
Stone Grove
Edgware
Middlesex
HA8 8AA
Director NamePeter Alfred Hamling
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(25 years, 4 months after company formation)
Appointment Duration24 years, 3 months (resigned 25 October 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Ailantus Court
Stonegrove
Edgware
Middlesex
HA8 8AA
Director NameSamuel Cygelman
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1999(31 years after company formation)
Appointment Duration5 years, 2 months (resigned 15 June 2004)
RoleRetired
Correspondence Address15 Ailantus Court
Stonegrove
Edgware
Middlesex
HA8 8AA
Director NameGary Jay
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1999(31 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2006)
RoleAntique Dealer
Correspondence Address8 Ailantus Court
Stonegrove
Edgware
Middlesex
HA8 8AA
Director NameMr Ronald Judah Bamberg
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2000(32 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 July 2006)
RoleCredit Consultant
Correspondence Address3 Ailantus Court
Stonegrove
Edgware
Middlesex
HA8 8AA
Director NameBarbara Gardiner
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2001(33 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 December 2003)
RoleChurch Secretary
Correspondence Address19 Ailantus Court
Stonegrove
Edgware
HA8 8AA
Director NameJeffrey Jacobs
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2004(36 years, 2 months after company formation)
Appointment Duration6 years (resigned 30 June 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address28 Ailantus Court
Stonegrove
Edgware
Middlesex
HA8 8AA
Director NameBenjamin Mathew Joseph
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2005(37 years, 2 months after company formation)
Appointment Duration1 year (resigned 06 July 2006)
RoleEngineer
Correspondence Address19 Ailantus Court
Stonegrove
Edgware
Middlesex
HA8 8AA
Director NameStuart David Davis
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(37 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 October 2007)
RoleAccountant
Correspondence Address12 Ailantus Court Stonegrove
Edgware
Middlesex
HA8 8AA
Director NameMr Richard Gordon
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2007(39 years, 2 months after company formation)
Appointment Duration10 years (resigned 06 July 2017)
RoleIt Practioner
Country of ResidenceEngland
Correspondence Address34 Lake View
Edgware
Middlesex
HA8 7RU
Director NameKathy Helfgott
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2007(39 years, 2 months after company formation)
Appointment Duration10 years, 12 months (resigned 21 June 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Ailantus Court
Stonegrove
Edgware
Middlesex
HA8 8AA
Director NameMr Saqib Parkar
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2012(44 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 November 2016)
RoleOptician
Country of ResidenceEngland
Correspondence Address2 Frognal Parade
158 Finchley Road
London
NW3 5HH
Director NameMrs Rachel Greenstein
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2013(45 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 July 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address15 Ailantus Court
Stonegrove
Edgware
Middlesex
HA8 8AA
Director NameMr Joshua Mazin
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2014(46 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 June 2018)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address11 Ailantus Court Stonegrove
Edgware
Middlesex
HA8 8AA
Director NameMiss Rachel Samantha Kraus
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2018(50 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 July 2019)
RoleAnalyst
Country of ResidenceEngland
Correspondence Address135 Bramley Road
London
N14 4UT
Secretary NameMr Stefan Arthur Clayton
StatusResigned
Appointed28 June 2018(50 years, 3 months after company formation)
Appointment Duration6 months (resigned 31 December 2018)
RoleCompany Director
Correspondence Address64 Grange Gardens
Pinner
HA5 5QF
Director NameDr Lauren Rachel Bowles
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2018(50 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 25 February 2019)
RoleOccupational Psychologist
Country of ResidenceEngland
Correspondence Address135 Bramley Road
London
N14 4UT
Director NameMr Daniel John Bowles
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2018(50 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 September 2022)
RoleCopywriter
Country of ResidenceEngland
Correspondence Address135 Bramley Road
London
N14 4UT

Location

Registered Address135 Bramley Road
London
N14 4UT
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Turnover£44,705
Net Worth£206,429
Cash£102,394
Current Liabilities£3,880

Accounts

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

Returns

Latest Return30 June 2023 (9 months, 4 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Filing History

4 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
11 August 2023New class of members (2 pages)
4 August 2023Director's details changed for Mr Maxwell Joseph Hardy Cohen on 1 August 2023 (2 pages)
30 June 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
6 February 2023Appointment of Ms Reenit Shah as a director on 6 February 2023 (2 pages)
25 October 2022Director's details changed for Nessim Khedhair on 24 October 2022 (2 pages)
25 October 2022Director's details changed for Mr Maxwell Joseph Hardy Cohen on 24 October 2022 (2 pages)
23 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
20 September 2022Termination of appointment of Daniel John Bowles as a director on 13 September 2022 (1 page)
30 June 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
23 November 2021Appointment of Mrs Tamar Sassoon as a director on 23 November 2021 (2 pages)
9 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
30 June 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
17 July 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
2 November 2019Termination of appointment of Rachel Samantha Kraus as a director on 1 July 2019 (1 page)
13 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
1 July 2019Termination of appointment of Lauren Rachel Bowles as a director on 25 February 2019 (1 page)
1 July 2019Confirmation statement made on 30 June 2019 with updates (3 pages)
3 January 2019Registered 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 2019Termination of appointment of Stefan Arthur Clayton as a secretary on 31 December 2018 (1 page)
3 January 2019Director's details changed for Miss Rachel Samantha Kraus on 3 January 2019 (2 pages)
3 January 2019Appointment of Barnard Cook London Ltd as a secretary on 1 January 2019 (2 pages)
21 September 2018Termination of appointment of Faye Weinberg as a director on 24 August 2018 (1 page)
10 August 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
17 July 2018Appointment of Mr Daniel John Bowles as a director on 16 July 2018 (2 pages)
17 July 2018Appointment of Dr Lauren Rachel Bowles as a director on 16 July 2018 (2 pages)
11 July 2018Appointment of Miss Rachel Samantha Kraus as a director on 28 June 2018 (2 pages)
5 July 2018Appointment of Mr Howard Robert Peterman as a director on 28 June 2018 (2 pages)
5 July 2018Termination of appointment of Joshua Mazin as a director on 28 June 2018 (1 page)
5 July 2018Secretary's details changed for Mr Stefan Arthur Clayt on 28 June 2018 (1 page)
5 July 2018Confirmation statement made on 30 June 2018 with updates (3 pages)
4 July 2018Termination of appointment of David Lewis Breslaw as a secretary on 28 June 2018 (1 page)
4 July 2018Registered 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 2018Appointment of Mr Stefan Arthur Clayt as a secretary on 28 June 2018 (2 pages)
21 June 2018Termination of appointment of Kathy Helfgott as a director on 21 June 2018 (1 page)
21 June 2018Termination of appointment of Khilan Shah as a director on 13 June 2018 (1 page)
26 October 2017Termination of appointment of Peter Alfred Hamling as a director on 25 October 2017 (1 page)
26 October 2017Termination of appointment of Peter Alfred Hamling as a director on 25 October 2017 (1 page)
1 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
1 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
13 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
7 July 2017Appointment of Maxwell Maxwell Joseph Hardy Cohen as a director on 6 July 2017 (2 pages)
7 July 2017Appointment of Maxwell Maxwell Joseph Hardy Cohen as a director on 6 July 2017 (2 pages)
7 July 2017Termination of appointment of Richard Gordon as a director on 6 July 2017 (1 page)
7 July 2017Director's details changed for Maxwell Maxwell Joseph Hardy Cohen on 6 July 2017 (2 pages)
7 July 2017Director's details changed for Maxwell Maxwell Joseph Hardy Cohen on 6 July 2017 (2 pages)
7 July 2017Termination of appointment of Richard Gordon as a director on 6 July 2017 (1 page)
6 December 2016Termination of appointment of Saqib Parkar as a director on 5 November 2016 (1 page)
6 December 2016Termination of appointment of Saqib Parkar as a director on 5 November 2016 (1 page)
21 August 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
21 August 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
22 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
22 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
26 February 2016Director's details changed for Mr Khilin Shah on 24 July 2014 (2 pages)
26 February 2016Director's details changed for Mr Khilin Shah on 24 July 2014 (2 pages)
2 October 2015Director's details changed for Dr Faye Weinberg on 1 October 2015 (2 pages)
2 October 2015Director's details changed for Dr Faye Weinberg on 1 October 2015 (2 pages)
2 October 2015Director's details changed for Dr Faye Weinberg on 1 October 2015 (2 pages)
2 September 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
2 September 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
30 June 2015Director's details changed for Peter Alfred Hamling on 1 June 2014 (2 pages)
30 June 2015Annual return made up to 30 June 2015 no member list (9 pages)
30 June 2015Director's details changed for Peter Alfred Hamling on 1 June 2014 (2 pages)
30 June 2015Annual return made up to 30 June 2015 no member list (9 pages)
30 June 2015Director's details changed for Peter Alfred Hamling on 1 June 2014 (2 pages)
28 August 2014Appointment of Mr Khilin Shah as a director on 24 July 2014 (2 pages)
28 August 2014Appointment of Mr Khilin Shah as a director on 24 July 2014 (2 pages)
22 August 2014Appointment of Mr Joshua Mazin as a director on 24 July 2014 (2 pages)
22 August 2014Appointment of Mr Joshua Mazin as a director on 24 July 2014 (2 pages)
21 August 2014Termination of appointment of Rachel Greenstein as a director on 25 July 2014 (1 page)
21 August 2014Termination of appointment of Sanjna Shah as a director on 24 July 2014 (1 page)
21 August 2014Termination of appointment of Rachel Greenstein as a director on 25 July 2014 (1 page)
21 August 2014Termination of appointment of Sanjna Shah as a director on 24 July 2014 (1 page)
20 August 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
20 August 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
9 June 2014Annual return made up to 16 May 2014 no member list (9 pages)
9 June 2014Annual return made up to 16 May 2014 no member list (9 pages)
2 September 2013Termination of appointment of Anne Shisler as a director (1 page)
2 September 2013Termination of appointment of Anne Shisler as a director (1 page)
21 June 2013Appointment of Mrs Rachel Greenstein as a director (2 pages)
21 June 2013Appointment of Mrs Rachel Greenstein as a director (2 pages)
12 June 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
12 June 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
20 May 2013Annual return made up to 16 May 2013 no member list (9 pages)
20 May 2013Annual return made up to 16 May 2013 no member list (9 pages)
7 September 2012Appointment of Mr Saqib Parkar as a director (2 pages)
7 September 2012Appointment of Mr Saqib Parkar as a director (2 pages)
7 September 2012Appointment of Miss Sanjna Shah as a director (2 pages)
7 September 2012Appointment of Miss Sanjna Shah as a director (2 pages)
20 June 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
20 June 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
12 June 2012Annual return made up to 16 May 2012 no member list (8 pages)
12 June 2012Annual return made up to 16 May 2012 no member list (8 pages)
6 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
6 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
16 May 2011Annual return made up to 16 May 2011 no member list (8 pages)
16 May 2011Annual return made up to 16 May 2011 no member list (8 pages)
22 July 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
22 July 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
5 July 2010Termination of appointment of Jeffrey Jacobs as a director (1 page)
5 July 2010Termination of appointment of Jeffrey Jacobs as a director (1 page)
1 July 2010Director's details changed for Dr Faye Weinberg on 1 May 2010 (2 pages)
1 July 2010Director's details changed for Kathy Helfgott on 1 May 2010 (2 pages)
1 July 2010Director's details changed for Nessim Khedhair on 1 May 2010 (2 pages)
1 July 2010Director's details changed for Mrs Anne Caroline Shisler on 1 May 2010 (2 pages)
1 July 2010Director's details changed for Jeffrey Jacobs on 1 May 2010 (2 pages)
1 July 2010Director's details changed for Peter Alfred Hamling on 1 May 2010 (2 pages)
1 July 2010Director's details changed for Peter Alfred Hamling on 1 May 2010 (2 pages)
1 July 2010Director's details changed for Nessim Khedhair on 1 May 2010 (2 pages)
1 July 2010Director's details changed for Peter Alfred Hamling on 1 May 2010 (2 pages)
1 July 2010Director's details changed for Mrs Anne Caroline Shisler on 1 May 2010 (2 pages)
1 July 2010Director's details changed for Dr Faye Weinberg on 1 May 2010 (2 pages)
1 July 2010Director's details changed for Jeffrey Jacobs on 1 May 2010 (2 pages)
1 July 2010Director's details changed for Kathy Helfgott on 1 May 2010 (2 pages)
1 July 2010Director's details changed for Dr Faye Weinberg on 1 May 2010 (2 pages)
1 July 2010Annual return made up to 16 May 2010 no member list (6 pages)
1 July 2010Director's details changed for Jeffrey Jacobs on 1 May 2010 (2 pages)
1 July 2010Director's details changed for Kathy Helfgott on 1 May 2010 (2 pages)
1 July 2010Annual return made up to 16 May 2010 no member list (6 pages)
1 July 2010Director's details changed for Nessim Khedhair on 1 May 2010 (2 pages)
1 July 2010Director's details changed for Mrs Anne Caroline Shisler on 1 May 2010 (2 pages)
24 September 2009Appointment terminated director benjamin joseph (1 page)
24 September 2009Appointment terminated director benjamin joseph (1 page)
20 August 2009Director appointed mrs anne caroline shisler (1 page)
20 August 2009Director appointed mrs anne caroline shisler (1 page)
2 July 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
2 July 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
29 June 2009Annual return made up to 16/05/09 (4 pages)
29 June 2009Annual return made up to 16/05/09 (4 pages)
3 July 2008Director appointed benjamin mathew joseph (2 pages)
3 July 2008Director appointed benjamin mathew joseph (2 pages)
27 June 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
27 June 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
9 June 2008Annual return made up to 16/05/08 (4 pages)
9 June 2008Annual return made up to 16/05/08 (4 pages)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
27 July 2007New director appointed (2 pages)
27 July 2007New director appointed (2 pages)
27 July 2007New director appointed (2 pages)
27 July 2007New director appointed (2 pages)
17 July 2007New director appointed (2 pages)
17 July 2007New director appointed (2 pages)
17 July 2007New director appointed (2 pages)
17 July 2007New director appointed (2 pages)
16 July 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
16 July 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
16 July 2007Annual return made up to 16/05/07 (4 pages)
16 July 2007Annual return made up to 16/05/07 (4 pages)
15 January 2007Director resigned (2 pages)
15 January 2007Director resigned (2 pages)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
19 July 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
19 July 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
19 July 2006Annual return made up to 16/05/06 (6 pages)
19 July 2006Annual return made up to 16/05/06 (6 pages)
17 March 2006New director appointed (2 pages)
17 March 2006New director appointed (2 pages)
24 July 2005New director appointed (2 pages)
24 July 2005New director appointed (2 pages)
5 July 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
5 July 2005Annual return made up to 16/05/05 (5 pages)
5 July 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
5 July 2005Annual return made up to 16/05/05 (5 pages)
1 July 2004Director resigned (1 page)
1 July 2004Director resigned (1 page)
17 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
17 June 2004Annual return made up to 16/05/04 (6 pages)
17 June 2004Annual return made up to 16/05/04 (6 pages)
16 June 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
16 June 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
5 July 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
5 July 2003Annual return made up to 16/05/03 (6 pages)
5 July 2003Annual return made up to 16/05/03 (6 pages)
5 July 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
27 May 2002Annual return made up to 16/05/02 (6 pages)
27 May 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
27 May 2002Annual return made up to 16/05/02 (6 pages)
27 May 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
5 September 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
5 September 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
2 August 2001New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
4 June 2001Director resigned (1 page)
4 June 2001Director resigned (1 page)
4 June 2001Director resigned (1 page)
4 June 2001Director resigned (1 page)
24 May 2001Annual return made up to 16/05/01
  • 363(288) ‐ Director resigned
(5 pages)
24 May 2001Annual return made up to 16/05/01
  • 363(288) ‐ Director resigned
(5 pages)
15 September 2000New director appointed (2 pages)
15 September 2000New director appointed (2 pages)
13 June 2000Full accounts made up to 31 December 1999 (6 pages)
13 June 2000Annual return made up to 28/05/00 (5 pages)
13 June 2000Full accounts made up to 31 December 1999 (6 pages)
13 June 2000Annual return made up to 28/05/00 (5 pages)
14 July 1999Annual return made up to 28/05/99 (6 pages)
14 July 1999Director resigned (1 page)
14 July 1999Full accounts made up to 31 December 1998 (6 pages)
14 July 1999Director resigned (1 page)
14 July 1999Annual return made up to 28/05/99 (6 pages)
14 July 1999Full accounts made up to 31 December 1998 (6 pages)
29 June 1999New director appointed (2 pages)
29 June 1999Director resigned (1 page)
29 June 1999Director resigned (1 page)
29 June 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
20 July 1998Annual return made up to 28/05/98
  • 363(288) ‐ Director resigned
(6 pages)
20 July 1998Full accounts made up to 31 December 1997 (5 pages)
20 July 1998Full accounts made up to 31 December 1997 (5 pages)
20 July 1998Annual return made up to 28/05/98
  • 363(288) ‐ Director resigned
(6 pages)
2 July 1997New director appointed (2 pages)
2 July 1997Director resigned (1 page)
2 July 1997New director appointed (2 pages)
2 July 1997Director resigned (1 page)
27 June 1997Full accounts made up to 31 December 1996 (6 pages)
27 June 1997Full accounts made up to 31 December 1996 (6 pages)
19 June 1997Annual return made up to 28/05/97 (6 pages)
19 June 1997Annual return made up to 28/05/97 (6 pages)
8 October 1996Full accounts made up to 31 December 1995 (6 pages)
8 October 1996Full accounts made up to 31 December 1995 (6 pages)
4 June 1996Annual return made up to 28/05/96 (6 pages)
4 June 1996Annual return made up to 28/05/96 (6 pages)
10 July 1995Full accounts made up to 31 December 1994 (6 pages)
10 July 1995Full accounts made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
8 April 1968Incorporation (20 pages)
8 April 1968Incorporation (20 pages)