London
NW1 6EB
Director Name | Mr Anthony Harvey Yadgaroff |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2004(35 years, 7 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 2 Park Village West Regents Park London NW1 4AE |
Director Name | Mr Daniel Lewin |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | German |
Status | Current |
Appointed | 29 June 2017(48 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Director Name | Ms Susan Coller |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2021(52 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Director Name | Mr Benjamin Nemenyi |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2023(54 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Director Name | Mr Leslie Wolfson |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(22 years, 3 months after company formation) |
Appointment Duration | 25 years (resigned 21 January 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Waterloo Street Glasgow Lanarkshire G2 6BQ Scotland |
Director Name | Derek Nicholas Tarsh |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(22 years, 3 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 25 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wentworth House The Green Richmond Surrey TW9 1PB |
Director Name | Mrs Shoshana Schreiber |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(22 years, 3 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 31 August 2010) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 16 Levi Eshkol Boulevard Savyonei Ramat Aviv Tower Penthouse 77 Tel Aviv 69361 Israel |
Director Name | Sir Leslie Porter |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 December 1994) |
Role | Company Director |
Correspondence Address | 19 Chelwood House Gloucester Square London W2 2SY |
Director Name | Morris Leigh |
---|---|
Date of Birth | February 1907 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(22 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 11 January 1995) |
Role | Company Director |
Correspondence Address | One Duchess Street Portland Place London W1N 3AB |
Director Name | Mr Frank Davis |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(22 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 06 December 1997) |
Role | Company Director |
Correspondence Address | 20 Connaught Drive London NW11 6BJ |
Director Name | Yosef Carmel |
---|---|
Date of Birth | May 1926 (Born 97 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 31 December 1990(22 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 21 April 2004) |
Role | Vice Chairman |
Correspondence Address | 26 Chaim Levanon Street Ramat Aviv Tel Aviv 69975 Israel Foreign |
Secretary Name | Philip Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(22 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 07 December 1998) |
Role | Company Director |
Correspondence Address | 1 Bentinck Street London W1M 5RN |
Director Name | John Robert Porter |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993(25 years after company formation) |
Appointment Duration | 11 years, 9 months (resigned 06 July 2005) |
Role | Company Director |
Correspondence Address | 34 Rue Concorde 1050 Brussels Belgium |
Director Name | Mr David Robert Meller |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 June 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Avenue Road London NW8 6BS |
Director Name | Mr Alec Marmot |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(27 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Hampstead Way London NW11 7DY |
Director Name | Paul Anthony Norman |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(29 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 January 2001) |
Role | Company Director |
Correspondence Address | 8 Upper Phillimore Gardens London W8 7HA |
Secretary Name | Derek Bluston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(30 years, 7 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 04 January 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 31 Mayfield Gardens London NW4 2PY |
Director Name | Derek Bluston |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(35 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 04 January 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 31 Mayfield Gardens London NW4 2PY |
Director Name | David Saul Levin |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2009(40 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 November 2013) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 34 The Avenue Richmond Surrey TW9 2AJ |
Director Name | Mr William Shaul |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(41 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 22 January 2016) |
Role | Tax Partner |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 69/85 Tabernacle Street London EC2A 4RR |
Director Name | Ms Emma Claudine Sinclair |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(41 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 December 2014) |
Role | Business Owner |
Country of Residence | United Kingdom |
Correspondence Address | 52 Berkeley Square London W1J 5BT |
Director Name | Mr Edwin Wulfsohn |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(41 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 June 2014) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 180 Great Portland Street London W1W 5QZ |
Director Name | Mr Jonathan Saul Morris |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2014(45 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 June 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Berwin Leighton Paisner Adelaide House London Bridge London EC4R 9HA |
Director Name | Mr David Benaim |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2014(45 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 December 2018) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 69/85 Tabernacle Street London EC2A 4RR |
Director Name | Ms Orli Arav |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2014(45 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 September 2017) |
Role | Economist |
Country of Residence | England |
Correspondence Address | 5a Greencroft Gardens London NW6 3LP |
Director Name | Mr Richard Philip Anton |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2014(45 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 15 June 2022) |
Role | Partner |
Country of Residence | England |
Correspondence Address | 31 Denbigh Gardens Richmond TW10 6EL |
Director Name | Mr Warner Colin Mandel |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2014(45 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 17 June 2020) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Rothschild, New Court St Swithin's Lane London EC4N 8AL |
Secretary Name | Mr Stuart Alexander Williamson |
---|---|
Status | Resigned |
Appointed | 04 January 2016(47 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2019) |
Role | Company Director |
Correspondence Address | 8 Sydney Grove London NW4 2EH |
Director Name | Ms Anne Joseph |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2016(47 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 July 2019) |
Role | Freelance Journalist |
Country of Residence | England |
Correspondence Address | 2nd Floor 69/85 Tabernacle Street London EC2A 4RR |
Director Name | Ms Collette Claudine Lux |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2018(49 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 March 2020) |
Role | Director Of Marketing |
Country of Residence | England |
Correspondence Address | 2a Southborough Road Southborough Road Surbiton KT6 6JN |
Director Name | Mr Asaf Anolik |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British,Israeli |
Status | Resigned |
Appointed | 03 September 2019(50 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Director Name | Marc Worth |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2021(52 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Website | tau-trust.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74468790 |
Telephone region | London |
Registered Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £860,136 |
Net Worth | £206,772 |
Cash | £218,028 |
Current Liabilities | £16,603 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 3 weeks from now) |
30 August 2023 | Termination of appointment of Asaf Anolik as a director on 28 July 2023 (1 page) |
---|---|
15 July 2023 | Total exemption full accounts made up to 30 September 2022 (29 pages) |
11 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
16 August 2022 | Termination of appointment of Marc Worth as a director on 29 July 2022 (1 page) |
19 July 2022 | Full accounts made up to 30 September 2021 (26 pages) |
15 June 2022 | Termination of appointment of Richard Philip Anton as a director on 15 June 2022 (1 page) |
14 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
1 July 2021 | Full accounts made up to 30 September 2020 (26 pages) |
19 April 2021 | Appointment of Marc Worth as a director on 6 April 2021 (2 pages) |
19 April 2021 | Appointment of Ms Susan Coller as a director on 6 April 2021 (2 pages) |
31 December 2020 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
28 September 2020 | Full accounts made up to 30 September 2019 (27 pages) |
2 July 2020 | Termination of appointment of Warner Colin Mandel as a director on 17 June 2020 (1 page) |
18 March 2020 | Termination of appointment of Collette Claudine Lux as a director on 18 March 2020 (1 page) |
30 January 2020 | Second filing for the appointment of Asaf Anolik as a director (6 pages) |
10 January 2020 | Second filing for the appointment of Asaf Anolik as a director (6 pages) |
31 December 2019 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
2 December 2019 | Registered office address changed from 2nd Floor 69/85 Tabernacle Street London EC2A 4RR to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2 December 2019 (1 page) |
17 September 2019 | Appointment of Mr Asaf Anolik as a director on 3 September 2019
|
30 July 2019 | Termination of appointment of Anne Joseph as a director on 16 July 2019 (1 page) |
1 May 2019 | Full accounts made up to 30 September 2018 (26 pages) |
2 April 2019 | Termination of appointment of Stuart Alexander Williamson as a secretary on 31 March 2019 (1 page) |
31 December 2018 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
7 December 2018 | Termination of appointment of David Benaim as a director on 7 December 2018 (1 page) |
2 August 2018 | Appointment of Ms Collette Claudine Lux as a director on 20 July 2018 (2 pages) |
24 April 2018 | Full accounts made up to 30 September 2017 (30 pages) |
31 December 2017 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
31 December 2017 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
18 September 2017 | Termination of appointment of Orli Arav as a director on 14 September 2017 (1 page) |
18 September 2017 | Termination of appointment of Orli Arav as a director on 14 September 2017 (1 page) |
14 August 2017 | Director's details changed for Mr Richard Philip Anton on 14 August 2017 (2 pages) |
14 August 2017 | Director's details changed for Mr Richard Philip Anton on 14 August 2017 (2 pages) |
3 July 2017 | Appointment of Mr Daniel Lewin as a director on 29 June 2017 (2 pages) |
3 July 2017 | Appointment of Mr Daniel Lewin as a director on 29 June 2017 (2 pages) |
28 June 2017 | Full accounts made up to 30 September 2016 (29 pages) |
28 June 2017 | Full accounts made up to 30 September 2016 (29 pages) |
22 June 2017 | Termination of appointment of Jonathan Saul Morris as a director on 21 June 2017 (1 page) |
22 June 2017 | Termination of appointment of Jonathan Saul Morris as a director on 21 June 2017 (1 page) |
15 February 2017 | Resolutions
|
15 February 2017 | Resolutions
|
31 December 2016 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
31 December 2016 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
15 December 2016 | Company name changed tel-aviv university trust(the)\certificate issued on 15/12/16 (10 pages) |
15 December 2016 | Company name changed tel-aviv university trust(the)\certificate issued on 15/12/16 (10 pages) |
15 December 2016 | NE01 (2 pages) |
15 December 2016 | NE01 (2 pages) |
28 November 2016 | Change of name notice (2 pages) |
28 November 2016 | Change of name notice (2 pages) |
14 July 2016 | Full accounts made up to 30 September 2015 (22 pages) |
14 July 2016 | Full accounts made up to 30 September 2015 (22 pages) |
12 May 2016 | Appointment of Ms Anne Joseph as a director on 8 May 2016 (2 pages) |
12 May 2016 | Appointment of Ms Anne Joseph as a director on 8 May 2016 (2 pages) |
29 February 2016 | Termination of appointment of Leslie Wolfson as a director on 21 January 2016 (1 page) |
29 February 2016 | Termination of appointment of Leslie Wolfson as a director on 21 January 2016 (1 page) |
28 January 2016 | Director's details changed for Mr David Benaim on 11 January 2016 (2 pages) |
28 January 2016 | Director's details changed for Mr David Benaim on 11 January 2016 (2 pages) |
28 January 2016 | Director's details changed for Mr David Benaim on 1 January 2016 (2 pages) |
28 January 2016 | Director's details changed for Mr David Benaim on 1 January 2016 (2 pages) |
27 January 2016 | Termination of appointment of William Shaul as a director on 22 January 2016 (1 page) |
27 January 2016 | Termination of appointment of William Shaul as a director on 22 January 2016 (1 page) |
7 January 2016 | Termination of appointment of Derek Bluston as a secretary on 4 January 2016 (1 page) |
7 January 2016 | Termination of appointment of Derek Bluston as a director on 4 January 2016 (1 page) |
7 January 2016 | Appointment of Mr Stuart Alexander Williamson as a secretary on 4 January 2016 (2 pages) |
7 January 2016 | Appointment of Mr Stuart Alexander Williamson as a secretary on 4 January 2016 (2 pages) |
7 January 2016 | Termination of appointment of Derek Bluston as a director on 4 January 2016 (1 page) |
7 January 2016 | Termination of appointment of Derek Bluston as a secretary on 4 January 2016 (1 page) |
31 December 2015 | Annual return made up to 31 December 2015 no member list (13 pages) |
31 December 2015 | Annual return made up to 31 December 2015 no member list (13 pages) |
30 June 2015 | Total exemption full accounts made up to 30 September 2014 (21 pages) |
30 June 2015 | Total exemption full accounts made up to 30 September 2014 (21 pages) |
29 January 2015 | Termination of appointment of Emma Claudine Sinclair as a director on 22 December 2014 (1 page) |
29 January 2015 | Termination of appointment of Emma Claudine Sinclair as a director on 22 December 2014 (1 page) |
31 December 2014 | Annual return made up to 31 December 2014 no member list (14 pages) |
31 December 2014 | Annual return made up to 31 December 2014 no member list (14 pages) |
14 November 2014 | Director's details changed for Mr Jonathan Saul Morris on 13 November 2014 (2 pages) |
14 November 2014 | Director's details changed for Mr Jonathan Saul Morris on 13 November 2014 (2 pages) |
18 September 2014 | Appointment of Mr Warner Colin Mandel as a director on 3 September 2014 (2 pages) |
18 September 2014 | Appointment of Mr Warner Colin Mandel as a director on 3 September 2014 (2 pages) |
18 September 2014 | Appointment of Mr Warner Colin Mandel as a director on 3 September 2014 (2 pages) |
4 September 2014 | Appointment of Mr Richard Philip Anton as a director on 9 July 2014 (2 pages) |
4 September 2014 | Appointment of Mr Richard Philip Anton as a director on 9 July 2014 (2 pages) |
4 September 2014 | Appointment of Mr Richard Philip Anton as a director on 9 July 2014 (2 pages) |
16 July 2014 | Appointment of Ms Orli Arav as a director on 9 July 2014 (2 pages) |
16 July 2014 | Appointment of Ms Orli Arav as a director on 9 July 2014 (2 pages) |
16 July 2014 | Appointment of Ms Orli Arav as a director on 9 July 2014 (2 pages) |
8 July 2014 | Total exemption full accounts made up to 30 September 2013 (17 pages) |
8 July 2014 | Total exemption full accounts made up to 30 September 2013 (17 pages) |
12 June 2014 | Termination of appointment of Edwin Wulfsohn as a director (1 page) |
12 June 2014 | Termination of appointment of Edwin Wulfsohn as a director (1 page) |
3 June 2014 | Appointment of Mr David Benaim as a director (2 pages) |
3 June 2014 | Appointment of Mr David Benaim as a director (2 pages) |
22 May 2014 | Appointment of Mr Jonathan Saul Morris as a director (2 pages) |
22 May 2014 | Appointment of Mr Jonathan Saul Morris as a director (2 pages) |
3 January 2014 | Annual return made up to 31 December 2013 no member list (10 pages) |
3 January 2014 | Annual return made up to 31 December 2013 no member list (10 pages) |
17 December 2013 | Termination of appointment of David Levin as a director (1 page) |
17 December 2013 | Termination of appointment of David Levin as a director (1 page) |
28 June 2013 | Total exemption full accounts made up to 30 September 2012 (17 pages) |
28 June 2013 | Total exemption full accounts made up to 30 September 2012 (17 pages) |
18 February 2013 | Annual return made up to 31 December 2012 no member list (11 pages) |
18 February 2013 | Annual return made up to 31 December 2012 no member list (11 pages) |
3 July 2012 | Full accounts made up to 30 September 2011 (18 pages) |
3 July 2012 | Full accounts made up to 30 September 2011 (18 pages) |
5 January 2012 | Annual return made up to 31 December 2011 no member list (11 pages) |
5 January 2012 | Annual return made up to 31 December 2011 no member list (11 pages) |
24 June 2011 | Total exemption full accounts made up to 30 September 2010 (16 pages) |
24 June 2011 | Total exemption full accounts made up to 30 September 2010 (16 pages) |
28 January 2011 | Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR on 28 January 2011 (1 page) |
28 January 2011 | Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR on 28 January 2011 (1 page) |
28 January 2011 | Annual return made up to 31 December 2010 no member list (11 pages) |
28 January 2011 | Annual return made up to 31 December 2010 no member list (11 pages) |
17 November 2010 | Appointment of Ms Emma Claudine Sinclair as a director (2 pages) |
17 November 2010 | Appointment of Ms Emma Claudine Sinclair as a director (2 pages) |
6 October 2010 | Appointment of Mr William Shaul as a director (2 pages) |
6 October 2010 | Appointment of Mr William Shaul as a director (2 pages) |
5 October 2010 | Appointment of Mr Edwin Wulfsohn as a director (2 pages) |
5 October 2010 | Appointment of Mr Edwin Wulfsohn as a director (2 pages) |
23 September 2010 | Appointment of Mr Edwin Wulfsohn as a director (2 pages) |
23 September 2010 | Termination of appointment of Shoshana Schreiber as a director (1 page) |
23 September 2010 | Termination of appointment of Shoshana Schreiber as a director (1 page) |
23 September 2010 | Appointment of Mr Edwin Wulfsohn as a director (2 pages) |
2 July 2010 | Full accounts made up to 30 September 2009 (16 pages) |
2 July 2010 | Full accounts made up to 30 September 2009 (16 pages) |
7 January 2010 | Director's details changed for Derek Bluston on 31 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Derek Bluston on 31 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 31 December 2009 no member list (5 pages) |
7 January 2010 | Director's details changed for Mrs Shoshana Schreiber on 31 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 31 December 2009 no member list (5 pages) |
7 January 2010 | Director's details changed for Mr Leslie Wolfson on 31 December 2009 (2 pages) |
7 January 2010 | Director's details changed for David Saul Levin on 31 December 2009 (2 pages) |
7 January 2010 | Director's details changed for David Meller on 31 December 2009 (2 pages) |
7 January 2010 | Director's details changed for David Meller on 31 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Mrs Shoshana Schreiber on 31 December 2009 (2 pages) |
7 January 2010 | Director's details changed for David Saul Levin on 31 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Mr Leslie Wolfson on 31 December 2009 (2 pages) |
25 June 2009 | Full accounts made up to 30 September 2008 (16 pages) |
25 June 2009 | Full accounts made up to 30 September 2008 (16 pages) |
15 June 2009 | Director appointed david saul levin (2 pages) |
15 June 2009 | Director appointed david saul levin (2 pages) |
12 January 2009 | Annual return made up to 31/12/08 (3 pages) |
12 January 2009 | Annual return made up to 31/12/08 (3 pages) |
10 July 2008 | Full accounts made up to 30 September 2007 (17 pages) |
10 July 2008 | Full accounts made up to 30 September 2007 (17 pages) |
10 January 2008 | Annual return made up to 31/12/07 (2 pages) |
10 January 2008 | Annual return made up to 31/12/07 (2 pages) |
31 July 2007 | Full accounts made up to 30 September 2006 (18 pages) |
31 July 2007 | Full accounts made up to 30 September 2006 (18 pages) |
18 January 2007 | Annual return made up to 31/12/06 (5 pages) |
18 January 2007 | Annual return made up to 31/12/06 (5 pages) |
20 July 2006 | Full accounts made up to 30 September 2005 (16 pages) |
20 July 2006 | Full accounts made up to 30 September 2005 (16 pages) |
21 March 2006 | Annual return made up to 31/12/05 (5 pages) |
21 March 2006 | Annual return made up to 31/12/05 (5 pages) |
23 December 2005 | Director resigned (1 page) |
23 December 2005 | Director resigned (1 page) |
30 July 2005 | Full accounts made up to 30 September 2004 (15 pages) |
30 July 2005 | Full accounts made up to 30 September 2004 (15 pages) |
4 March 2005 | Annual return made up to 31/12/04 (6 pages) |
4 March 2005 | Annual return made up to 31/12/04 (6 pages) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | New director appointed (2 pages) |
15 July 2004 | Full accounts made up to 30 September 2003 (15 pages) |
15 July 2004 | Full accounts made up to 30 September 2003 (15 pages) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
16 January 2004 | Annual return made up to 31/12/03 (6 pages) |
16 January 2004 | Annual return made up to 31/12/03 (6 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (16 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (16 pages) |
8 January 2003 | Annual return made up to 31/12/02
|
8 January 2003 | Annual return made up to 31/12/02
|
16 July 2002 | Full accounts made up to 30 September 2001 (16 pages) |
16 July 2002 | Full accounts made up to 30 September 2001 (16 pages) |
29 April 2002 | New director appointed (3 pages) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | New director appointed (3 pages) |
12 March 2002 | Annual return made up to 31/12/01 (5 pages) |
12 March 2002 | Annual return made up to 31/12/01 (5 pages) |
24 April 2001 | Full accounts made up to 30 September 2000 (13 pages) |
24 April 2001 | Full accounts made up to 30 September 2000 (13 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
9 January 2001 | Annual return made up to 31/12/00
|
9 January 2001 | Annual return made up to 31/12/00
|
28 July 2000 | Full accounts made up to 30 September 1999 (12 pages) |
28 July 2000 | Full accounts made up to 30 September 1999 (12 pages) |
28 January 2000 | Annual return made up to 31/12/99 (5 pages) |
28 January 2000 | Annual return made up to 31/12/99 (5 pages) |
13 May 1999 | New secretary appointed (2 pages) |
13 May 1999 | New secretary appointed (2 pages) |
17 March 1999 | Full accounts made up to 30 September 1998 (12 pages) |
17 March 1999 | Full accounts made up to 30 September 1998 (12 pages) |
5 February 1999 | Secretary resigned (1 page) |
5 February 1999 | Secretary resigned (1 page) |
3 February 1999 | Annual return made up to 31/12/98
|
3 February 1999 | Annual return made up to 31/12/98
|
16 July 1998 | New director appointed (2 pages) |
16 July 1998 | New director appointed (2 pages) |
17 June 1998 | Full accounts made up to 30 September 1997 (12 pages) |
17 June 1998 | Full accounts made up to 30 September 1997 (12 pages) |
13 January 1998 | Annual return made up to 31/12/97 (10 pages) |
13 January 1998 | Annual return made up to 31/12/97 (10 pages) |
31 December 1997 | Director resigned (1 page) |
31 December 1997 | Director resigned (1 page) |
15 May 1997 | Full accounts made up to 30 September 1996 (10 pages) |
15 May 1997 | Full accounts made up to 30 September 1996 (10 pages) |
6 February 1997 | Annual return made up to 31/12/96 (10 pages) |
6 February 1997 | Annual return made up to 31/12/96 (10 pages) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | New director appointed (2 pages) |
14 February 1996 | Full accounts made up to 30 September 1995 (10 pages) |
14 February 1996 | Full accounts made up to 30 September 1995 (10 pages) |
23 January 1996 | Annual return made up to 31/12/95 (9 pages) |
23 January 1996 | Annual return made up to 31/12/95 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
24 March 1969 | Memorandum of association (8 pages) |
24 March 1969 | Memorandum of association (8 pages) |
25 February 1969 | Resolutions
|
25 February 1969 | Resolutions
|
26 September 1968 | Incorporation (27 pages) |
26 September 1968 | Incorporation (28 pages) |
26 September 1968 | Incorporation (28 pages) |
26 September 1968 | Incorporation (27 pages) |