35 Langstone Way
London
NW7 1GT
Secretary Name | Mr Malcolm John Ozin |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 July 2005(36 years after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Frances & Dick James Court 35 Langstone Way London NW7 1GT |
Director Name | Mr Peter Howard Silverman |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2011(41 years, 7 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Frances & Dick James Court 35 Langstone Way London NW7 1GT |
Director Name | Mr Stewart Howard Russell |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2017(47 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Frances & Dick James Court 35 Langstone Way London NW7 1GT |
Director Name | Mr Antony Harris Kintish |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2018(48 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Property Company Director |
Country of Residence | England |
Correspondence Address | Daws House 33-35 Daws Lane London NW7 4SD |
Director Name | Mr Anthony Levy |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2020(50 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Frances & Dick James Court 35 Langstone Way London NW7 1GT |
Director Name | Mr Marc Gordon |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | English |
Status | Current |
Appointed | 15 July 2021(51 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Frances & Dick James Court 35 Langstone Way London NW7 1GT |
Director Name | Ms Laura Caroline Phillips |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2022(53 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Employment Advisor |
Country of Residence | England |
Correspondence Address | 35 Langstone Way London NW7 1GT |
Director Name | Mr Jacob Saul Colton |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2022(53 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Langstone Way 35 Langstone Way London NW7 1GT |
Director Name | Ms Frances Samantha Gertler |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2022(53 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Frances & Dick James Court 35 Langstone Way London NW7 1GT |
Director Name | Gerson Rottenberg |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(21 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 February 1996) |
Role | Chartered Architect |
Correspondence Address | 29 Flask Walk Hampstead London NW3 1HH |
Director Name | Mr John Michael Joseph |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(21 years, 11 months after company formation) |
Appointment Duration | 30 years, 2 months (resigned 05 October 2021) |
Role | Importer Distributor Cables |
Country of Residence | England |
Correspondence Address | Frances & Dick James Court 35 Langstone Way London NW7 1GT |
Director Name | Reginald Davis |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(21 years, 11 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 28 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burlington Park House 16 Burlington Park House Dennis Lane Stanmore HA7 4LH |
Director Name | Dr Susi Gerda Rottenberg |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(21 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 24 June 1999) |
Role | Medical Practitioner |
Correspondence Address | 29 Flask Walk Hampstead London NW3 1HH |
Director Name | Mr Cecil Kullman Rosen |
---|---|
Date of Birth | August 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 May 1993) |
Role | Property Company Director |
Correspondence Address | 118 Seymour Place London W14 5DJ |
Director Name | Mr Laurence Phillips |
---|---|
Date of Birth | December 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(21 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 11 December 2001) |
Role | Accountant |
Correspondence Address | 190 Hale Lane Edgware Middlesex HA8 9RF |
Director Name | John Lawson |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(21 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 24 June 1999) |
Role | Surveyor |
Correspondence Address | 15 Saint Edmunds Court St Edmunds Terrace London NW8 7QL |
Director Name | Alfred Lawson |
---|---|
Date of Birth | December 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 March 1995) |
Role | Company Director (Property) |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 75 Prince Albert Road London NW8 7SA |
Director Name | Mr Gershon Coren |
---|---|
Date of Birth | October 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(21 years, 11 months after company formation) |
Appointment Duration | 17 years (resigned 20 July 2008) |
Role | Surveyor |
Correspondence Address | 5 Golders Park Close London NW11 7QR |
Director Name | Mr John Anthony Hart |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(21 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 December 2000) |
Role | Chartered Accountant |
Correspondence Address | 67 Lullington Garth London N12 7BL |
Director Name | Mrs Betty Hart |
---|---|
Date of Birth | July 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(21 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 10 July 2003) |
Role | Retired |
Correspondence Address | 15 Claydon House London NW4 1LS |
Director Name | Mr David Eckhardt |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(21 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 13 August 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Montpelier Square London SW7 1JY |
Secretary Name | Malcolm John Ozin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(21 years, 11 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 15 March 2005) |
Role | Company Director |
Correspondence Address | 118 Seymour Place London W14 1NP |
Director Name | Mr John Jacob Rose |
---|---|
Date of Birth | November 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 June 1995) |
Role | Chartered Surveyor |
Correspondence Address | 28 Crawford Street London W1H 1PL |
Director Name | Martin Mendoza |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(25 years, 8 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Frances & Dick James Court 35 Langstone Way London NW7 1GT |
Director Name | Mr Lance Barry Joseph |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1999(30 years after company formation) |
Appointment Duration | 23 years (resigned 13 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Frances & Dick James Court 35 Langstone Way London NW7 1GT |
Director Name | Mr Michael George Cohen |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1999(30 years after company formation) |
Appointment Duration | 13 years, 9 months (resigned 28 May 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8 Hadley Close Elstree Borehamwood Hertfordshire WD6 3LB |
Director Name | Lionel Freeman |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1999(30 years after company formation) |
Appointment Duration | 15 years, 10 months (resigned 07 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Downalong Bushey Watford WD2 1HZ |
Director Name | Mr Jeremy Sinclair Wingate Davis |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2000(31 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 July 2010) |
Role | Director Jewellery Co |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hocroft Avenue London NW2 2EJ |
Director Name | Cyril Dennis |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(31 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 02 April 2008) |
Role | Retired |
Correspondence Address | The Penthouse Spaniards Park One Columbas Drive Hampstead London NW3 7JD |
Director Name | Michael Hugh Jeremy Kurer |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(33 years, 9 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 20 July 2020) |
Role | Hospital Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Frances & Dick James Court 35 Langstone Way London NW7 1GT |
Director Name | Mrs Marilyn Rochelle Ozin |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(33 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 07 March 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Knightshayes House 95 Holdershill Road London NW4 1JY |
Director Name | Mr Malcolm John Ozin |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(35 years, 7 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 05 October 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Frances & Dick James Court 35 Langstone Way London NW7 1GT |
Secretary Name | Mr Mark Avrom Berg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(35 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 28 July 2005) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 161 Brondesbury Park London Greater London NW2 5JL |
Director Name | Mr Jonathan Phillip Kraines |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2011(41 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Frances & Dick James Court 35 Langstone Way London NW7 1GT |
Director Name | Mr Stacy Adam Eden |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2013(43 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 September 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 35 Langstone Way London NW7 1GT |
Director Name | Mr Ian David Green |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2016(46 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 November 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Frances & Dick James Court 35 Langstone Way London NW7 1GT |
Director Name | Mrs Eve Laurel Brill |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2019(49 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 July 2020) |
Role | Marketing Executive |
Country of Residence | England |
Correspondence Address | 12 Lynmouth Road London N2 9LS |
Website | jbd.org |
---|---|
Email address | [email protected] |
Telephone | 020 83716611 |
Telephone region | London |
Registered Address | Frances & Dick James Court 35 Langstone Way London NW7 1GT |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Mill Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,387,708 |
Net Worth | £35,753,515 |
Cash | £7,881,769 |
Current Liabilities | £372,294 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 11 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (2 months from now) |
16 March 2020 | Delivered on: 16 March 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
24 January 2011 | Delivered on: 1 February 2011 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit of £36,805 and all amounts in the future credited to account number 36527017 with the bank. Outstanding |
24 January 2011 | Delivered on: 1 February 2011 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit of £17,455 and all amounts in the future credited to account number 36527025 with the bank. Outstanding |
2 April 1997 | Delivered on: 16 April 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a 327 and 329 east lane wembley london borough of brent t/n NGL327253 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
2 April 1997 | Delivered on: 16 April 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property k/a 331 east lane wembley london borough of brent t/n NGL710731 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
6 September 1995 | Delivered on: 14 September 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 10-14 churchfields south woodford london t/no EGL141175 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
28 August 1997 | Delivered on: 9 September 1997 Satisfied on: 31 January 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as site at sylvan road sylvan road wanstead london title numbers EGL109962 and EGL176248. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
12 September 2023 | Group of companies' accounts made up to 31 December 2022 (51 pages) |
---|---|
22 June 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
30 November 2022 | Appointment of Ms Frances Samantha Gertler as a director on 28 November 2022 (2 pages) |
30 September 2022 | Appointment of Ms Laura Caroline Phillips as a director on 13 September 2022 (2 pages) |
29 September 2022 | Termination of appointment of Lance Barry Joseph as a director on 13 September 2022 (1 page) |
29 September 2022 | Appointment of Mr Jacob Saul Colton as a director on 13 September 2022 (2 pages) |
26 August 2022 | Group of companies' accounts made up to 31 December 2021 (43 pages) |
24 August 2022 | Director's details changed for Mr Anthony Levy on 24 August 2022 (2 pages) |
13 June 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
7 February 2022 | Termination of appointment of Stuart Simmons as a director on 24 January 2022 (1 page) |
18 October 2021 | Termination of appointment of John Michael Joseph as a director on 5 October 2021 (1 page) |
18 October 2021 | Termination of appointment of Malcolm John Ozin as a director on 5 October 2021 (1 page) |
5 August 2021 | Group of companies' accounts made up to 31 December 2020 (31 pages) |
21 July 2021 | Appointment of Mr Marc Gordon as a director on 15 July 2021 (2 pages) |
11 June 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
23 September 2020 | Group of companies' accounts made up to 31 December 2019 (31 pages) |
23 July 2020 | Appointment of Mr Anthony Levy as a director on 20 July 2020 (2 pages) |
23 July 2020 | Termination of appointment of Eve Laurel Brill as a director on 20 July 2020 (1 page) |
23 July 2020 | Termination of appointment of Michael Hugh Jeremy Kurer as a director on 20 July 2020 (1 page) |
24 June 2020 | Satisfaction of charge 009595350007 in full (1 page) |
22 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
16 March 2020 | Registration of charge 009595350007, created on 16 March 2020 (18 pages) |
10 October 2019 | Group of companies' accounts made up to 31 December 2018 (29 pages) |
11 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
5 March 2019 | Appointment of Mrs Eve Brill as a director on 21 January 2019 (2 pages) |
25 January 2019 | Termination of appointment of Oliver James Russell as a director on 17 January 2019 (1 page) |
25 January 2019 | Termination of appointment of Ian David Green as a director on 27 November 2018 (1 page) |
3 August 2018 | Group of companies' accounts made up to 31 December 2017 (29 pages) |
11 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
6 February 2018 | Satisfaction of charge 3 in full (2 pages) |
6 February 2018 | Satisfaction of charge 6 in full (1 page) |
6 February 2018 | Satisfaction of charge 2 in full (2 pages) |
6 February 2018 | Satisfaction of charge 1 in full (2 pages) |
6 February 2018 | Satisfaction of charge 5 in full (1 page) |
24 January 2018 | Appointment of Mr Oliver James Russell as a director on 23 January 2018 (2 pages) |
24 January 2018 | Appointment of Mr Antony Harris Kintish as a director on 23 January 2018 (2 pages) |
24 January 2018 | Termination of appointment of Martin Mendoza as a director on 30 November 2017 (1 page) |
2 January 2018 | Resolutions
|
5 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
13 July 2017 | Director's details changed for Mr John Michael Joseph on 1 July 2017 (2 pages) |
13 July 2017 | Director's details changed for Mr John Michael Joseph on 1 July 2017 (2 pages) |
12 July 2017 | Director's details changed for Michael Hugh Jeremy Kurer on 1 July 2017 (2 pages) |
12 July 2017 | Director's details changed for Mr John Michael Joseph on 1 July 2017 (2 pages) |
12 July 2017 | Director's details changed for Michael Hugh Jeremy Kurer on 1 July 2017 (2 pages) |
12 July 2017 | Director's details changed for Mr John Michael Joseph on 1 July 2017 (2 pages) |
12 July 2017 | Director's details changed for Mr Ian David Green on 1 July 2017 (2 pages) |
12 July 2017 | Director's details changed for Martin Mendoza on 1 July 2017 (2 pages) |
12 July 2017 | Director's details changed for Mr Stuart Simmons on 1 July 2017 (2 pages) |
12 July 2017 | Director's details changed for Mr Malcolm John Ozin on 1 July 2017 (2 pages) |
12 July 2017 | Director's details changed for Martin Mendoza on 1 July 2017 (2 pages) |
12 July 2017 | Director's details changed for Mr Lance Barry Joseph on 1 July 2017 (2 pages) |
12 July 2017 | Director's details changed for Mr Ian David Green on 1 July 2017 (2 pages) |
12 July 2017 | Director's details changed for Mr Lance Barry Joseph on 1 July 2017 (2 pages) |
12 July 2017 | Director's details changed for Mr Stuart Simmons on 1 July 2017 (2 pages) |
12 July 2017 | Director's details changed for Mr John Michael Joseph on 1 July 2017 (2 pages) |
12 July 2017 | Secretary's details changed for Mr Malcolm John Ozin on 1 July 2017 (1 page) |
12 July 2017 | Secretary's details changed for Mr Malcolm John Ozin on 1 July 2017 (1 page) |
12 July 2017 | Director's details changed for Mr John Michael Joseph on 1 July 2017 (2 pages) |
12 July 2017 | Director's details changed for Mr Malcolm John Ozin on 1 July 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
19 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
13 June 2017 | Appointment of Mr Stewart Howard Russell as a director on 24 January 2017 (2 pages) |
13 June 2017 | Appointment of Mr Stewart Howard Russell as a director on 24 January 2017 (2 pages) |
4 August 2016 | Full accounts made up to 31 December 2015 (25 pages) |
4 August 2016 | Full accounts made up to 31 December 2015 (25 pages) |
1 July 2016 | Annual return made up to 10 June 2016 no member list (8 pages) |
1 July 2016 | Annual return made up to 10 June 2016 no member list (8 pages) |
1 July 2016 | Appointment of Mr Ian David Green as a director (2 pages) |
1 July 2016 | Appointment of Mr Ian David Green as a director (2 pages) |
1 July 2016 | Termination of appointment of Reginald Davis as a director on 28 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Reginald Davis as a director on 28 June 2016 (1 page) |
29 June 2016 | Appointment of Mr Ian David Green as a director on 28 June 2016 (2 pages) |
29 June 2016 | Appointment of Mr Ian David Green as a director on 28 June 2016 (2 pages) |
29 June 2016 | Termination of appointment of Reginald Davis as a director on 28 June 2016 (1 page) |
29 June 2016 | Termination of appointment of Reginald Davis as a director on 28 June 2016 (1 page) |
30 September 2015 | Termination of appointment of Stacy Adam Eden as a director on 7 September 2015 (1 page) |
30 September 2015 | Termination of appointment of Stacy Adam Eden as a director on 7 September 2015 (1 page) |
30 September 2015 | Termination of appointment of Stacy Adam Eden as a director on 7 September 2015 (1 page) |
8 July 2015 | Annual return made up to 10 June 2015 no member list (13 pages) |
8 July 2015 | Annual return made up to 10 June 2015 no member list (13 pages) |
7 July 2015 | Termination of appointment of Lionel Freeman as a director on 7 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Lionel Freeman as a director on 7 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Lionel Freeman as a director on 7 July 2015 (1 page) |
10 June 2015 | Full accounts made up to 31 December 2014 (22 pages) |
10 June 2015 | Full accounts made up to 31 December 2014 (22 pages) |
23 June 2014 | Full accounts made up to 31 December 2013 (21 pages) |
23 June 2014 | Full accounts made up to 31 December 2013 (21 pages) |
16 June 2014 | Annual return made up to 10 June 2014 no member list (13 pages) |
16 June 2014 | Termination of appointment of Jonathan Kraines as a director (1 page) |
16 June 2014 | Termination of appointment of Jonathan Kraines as a director (1 page) |
16 June 2014 | Annual return made up to 10 June 2014 no member list (13 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
10 June 2013 | Director's details changed for Reginald Davis on 1 April 2013 (2 pages) |
10 June 2013 | Director's details changed for Reginald Davis on 1 April 2013 (2 pages) |
10 June 2013 | Annual return made up to 10 June 2013 no member list (15 pages) |
10 June 2013 | Termination of appointment of Michael Cohen as a director (1 page) |
10 June 2013 | Termination of appointment of Michael Cohen as a director (1 page) |
10 June 2013 | Director's details changed for Reginald Davis on 1 April 2013 (2 pages) |
10 June 2013 | Annual return made up to 10 June 2013 no member list (15 pages) |
22 April 2013 | Appointment of Mr Stacy Adam Eden as a director (2 pages) |
22 April 2013 | Appointment of Mr Stacy Adam Eden as a director (2 pages) |
7 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
7 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
19 June 2012 | Annual return made up to 10 June 2012 no member list (14 pages) |
19 June 2012 | Annual return made up to 10 June 2012 no member list (14 pages) |
23 August 2011 | Full accounts made up to 31 December 2010 (20 pages) |
23 August 2011 | Full accounts made up to 31 December 2010 (20 pages) |
5 July 2011 | Register inspection address has been changed from Frances & Dick James Court Langstone Way London NW7 1GT England (1 page) |
5 July 2011 | Annual return made up to 10 June 2011 no member list (13 pages) |
5 July 2011 | Appointment of Mr Jonathan Phillip Kraines as a director (2 pages) |
5 July 2011 | Appointment of Mr Peter Howard Silverman as a director (2 pages) |
5 July 2011 | Appointment of Mr Jonathan Phillip Kraines as a director (2 pages) |
5 July 2011 | Appointment of Mr Peter Howard Silverman as a director (2 pages) |
5 July 2011 | Annual return made up to 10 June 2011 no member list (13 pages) |
5 July 2011 | Register inspection address has been changed from Frances & Dick James Court Langstone Way London NW7 1GT England (1 page) |
1 February 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
1 February 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
1 February 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
1 February 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
13 July 2010 | Full accounts made up to 31 December 2009 (20 pages) |
13 July 2010 | Full accounts made up to 31 December 2009 (20 pages) |
7 July 2010 | Annual return made up to 10 June 2010 no member list (9 pages) |
7 July 2010 | Annual return made up to 10 June 2010 no member list (9 pages) |
7 July 2010 | Register(s) moved to registered inspection location (1 page) |
7 July 2010 | Director's details changed for Marilyn Rochelle Ozin on 10 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Marilyn Rochelle Ozin on 10 June 2010 (2 pages) |
7 July 2010 | Register(s) moved to registered inspection location (1 page) |
6 July 2010 | Director's details changed for Lionel Freeman on 10 June 2010 (2 pages) |
6 July 2010 | Termination of appointment of Marilyn Ozin as a director (1 page) |
6 July 2010 | Termination of appointment of Lisa Voice as a director (1 page) |
6 July 2010 | Director's details changed for Michael Hugh Jeremy Kurer on 10 June 2010 (2 pages) |
6 July 2010 | Termination of appointment of Lisa Voice as a director (1 page) |
6 July 2010 | Director's details changed for Stuart Simmons on 10 June 2010 (2 pages) |
6 July 2010 | Termination of appointment of Jeremy Davis as a director (1 page) |
6 July 2010 | Director's details changed for Mr Lance Barry Joseph on 10 June 2010 (2 pages) |
6 July 2010 | Register inspection address has been changed (1 page) |
6 July 2010 | Termination of appointment of Marilyn Ozin as a director (1 page) |
6 July 2010 | Director's details changed for Reginald Davis on 10 June 2010 (2 pages) |
6 July 2010 | Register inspection address has been changed (1 page) |
6 July 2010 | Director's details changed for Jeremy Sinclair Wingate Davis on 10 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Lionel Freeman on 10 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Jeremy Sinclair Wingate Davis on 10 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Stuart Simmons on 10 June 2010 (2 pages) |
6 July 2010 | Termination of appointment of Jeremy Davis as a director (1 page) |
6 July 2010 | Director's details changed for Reginald Davis on 10 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Michael Hugh Jeremy Kurer on 10 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Michael Cohen on 10 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr John Michael Joseph on 10 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr John Michael Joseph on 10 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Lance Barry Joseph on 10 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Michael Cohen on 10 June 2010 (2 pages) |
23 July 2009 | Full accounts made up to 31 December 2008 (20 pages) |
23 July 2009 | Full accounts made up to 31 December 2008 (20 pages) |
11 June 2009 | Annual return made up to 10/06/09 (6 pages) |
11 June 2009 | Appointment terminated director gershon coren (1 page) |
11 June 2009 | Annual return made up to 10/06/09 (6 pages) |
11 June 2009 | Director's change of particulars / lance joseph / 11/06/2008 (2 pages) |
11 June 2009 | Director's change of particulars / lance joseph / 11/06/2008 (2 pages) |
11 June 2009 | Appointment terminated director gershon coren (1 page) |
7 July 2008 | Full accounts made up to 31 December 2007 (20 pages) |
7 July 2008 | Full accounts made up to 31 December 2007 (20 pages) |
3 July 2008 | Annual return made up to 10/06/08 (6 pages) |
3 July 2008 | Annual return made up to 10/06/08 (6 pages) |
7 April 2008 | Appointment terminated director cyril dennis (1 page) |
7 April 2008 | Appointment terminated director cyril dennis (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: 22 lisson grove london NW1 6TT (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: 22 lisson grove london NW1 6TT (1 page) |
23 September 2007 | Full accounts made up to 31 December 2006 (20 pages) |
23 September 2007 | Full accounts made up to 31 December 2006 (20 pages) |
6 September 2007 | Registered office changed on 06/09/07 from: 118 seymour place, london W1H 1NP (1 page) |
6 September 2007 | Registered office changed on 06/09/07 from: 118 seymour place, london W1H 1NP (1 page) |
13 June 2007 | Annual return made up to 10/06/07 (4 pages) |
13 June 2007 | Annual return made up to 10/06/07 (4 pages) |
31 July 2006 | Full accounts made up to 31 December 2005 (19 pages) |
31 July 2006 | Full accounts made up to 31 December 2005 (19 pages) |
20 June 2006 | Annual return made up to 10/06/06 (4 pages) |
20 June 2006 | Annual return made up to 10/06/06 (4 pages) |
7 September 2005 | Resolutions
|
7 September 2005 | Resolutions
|
7 September 2005 | Memorandum and Articles of Association (5 pages) |
7 September 2005 | Full accounts made up to 31 December 2004 (18 pages) |
7 September 2005 | Full accounts made up to 31 December 2004 (18 pages) |
7 September 2005 | Memorandum and Articles of Association (5 pages) |
8 August 2005 | Director's particulars changed (1 page) |
8 August 2005 | Director's particulars changed (1 page) |
8 August 2005 | Director's particulars changed (1 page) |
8 August 2005 | Secretary's particulars changed (1 page) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Annual return made up to 10/06/05 (4 pages) |
8 August 2005 | Secretary's particulars changed (1 page) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Secretary resigned (1 page) |
8 August 2005 | New secretary appointed (1 page) |
8 August 2005 | New secretary appointed (1 page) |
8 August 2005 | Annual return made up to 10/06/05 (4 pages) |
8 August 2005 | Director's particulars changed (1 page) |
8 August 2005 | Secretary resigned (1 page) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
9 May 2005 | Secretary resigned (1 page) |
9 May 2005 | Secretary resigned (1 page) |
3 May 2005 | New secretary appointed (1 page) |
3 May 2005 | New secretary appointed (1 page) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
29 June 2004 | Full accounts made up to 31 December 2003 (17 pages) |
29 June 2004 | Full accounts made up to 31 December 2003 (17 pages) |
29 June 2004 | Annual return made up to 10/06/04 (9 pages) |
29 June 2004 | Annual return made up to 10/06/04 (9 pages) |
5 December 2003 | Full accounts made up to 31 December 2002 (17 pages) |
5 December 2003 | Full accounts made up to 31 December 2002 (17 pages) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | New director appointed (2 pages) |
1 August 2003 | Annual return made up to 10/06/03 (8 pages) |
1 August 2003 | Annual return made up to 10/06/03 (8 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
17 June 2002 | Annual return made up to 10/06/02
|
17 June 2002 | Annual return made up to 10/06/02
|
21 May 2002 | Full accounts made up to 31 December 2001 (17 pages) |
21 May 2002 | Full accounts made up to 31 December 2001 (17 pages) |
23 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
23 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
19 June 2001 | Annual return made up to 10/06/01
|
19 June 2001 | Annual return made up to 10/06/01
|
16 March 2001 | Director resigned (1 page) |
16 March 2001 | Director resigned (1 page) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
31 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 2000 | Full accounts made up to 31 December 1999 (16 pages) |
18 December 2000 | Full accounts made up to 31 December 1999 (16 pages) |
27 October 2000 | New director appointed (2 pages) |
27 October 2000 | New director appointed (2 pages) |
20 June 2000 | Annual return made up to 10/06/00
|
20 June 2000 | Annual return made up to 10/06/00
|
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | New director appointed (2 pages) |
23 July 1999 | Annual return made up to 10/06/99 (8 pages) |
23 July 1999 | Annual return made up to 10/06/99 (8 pages) |
9 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
9 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
8 July 1999 | Memorandum and Articles of Association (10 pages) |
8 July 1999 | Memorandum and Articles of Association (10 pages) |
12 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
12 June 1998 | Annual return made up to 10/06/98 (8 pages) |
12 June 1998 | Annual return made up to 10/06/98 (8 pages) |
12 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
9 September 1997 | Particulars of mortgage/charge (3 pages) |
9 September 1997 | Particulars of mortgage/charge (3 pages) |
19 August 1997 | Annual return made up to 21/06/97 (8 pages) |
19 August 1997 | Annual return made up to 21/06/97 (8 pages) |
19 August 1997 | Full accounts made up to 31 December 1996 (15 pages) |
19 August 1997 | Full accounts made up to 31 December 1996 (15 pages) |
16 April 1997 | Particulars of mortgage/charge (3 pages) |
16 April 1997 | Particulars of mortgage/charge (3 pages) |
16 April 1997 | Particulars of mortgage/charge (3 pages) |
16 April 1997 | Particulars of mortgage/charge (3 pages) |
6 November 1996 | Full accounts made up to 31 December 1995 (12 pages) |
6 November 1996 | Full accounts made up to 31 December 1995 (12 pages) |
12 July 1996 | Annual return made up to 21/06/96
|
12 July 1996 | Annual return made up to 21/06/96
|
14 September 1995 | Particulars of mortgage/charge (4 pages) |
14 September 1995 | Particulars of mortgage/charge (4 pages) |
5 July 1995 | Full accounts made up to 31 December 1994 (11 pages) |
5 July 1995 | Full accounts made up to 31 December 1994 (11 pages) |
27 June 1995 | Annual return made up to 21/06/95
|
27 June 1995 | Annual return made up to 21/06/95
|
7 April 1995 | New director appointed (2 pages) |
7 April 1995 | New director appointed (2 pages) |
7 April 1995 | Director resigned (2 pages) |
7 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |