Company NameJewish Blind & Physically Handicapped Society
Company StatusActive
Company Number00959535
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 August 1969(54 years, 9 months ago)
Previous NameJewish Blind & Physically Handicapped Society

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Stuart Simmons
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2004(35 years, 2 months after company formation)
Appointment Duration19 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFrances & Dick James Court
35 Langstone Way
London
NW7 1GT
Secretary NameMr Malcolm John Ozin
NationalityBritish
StatusCurrent
Appointed28 July 2005(36 years after company formation)
Appointment Duration18 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFrances & Dick James Court
35 Langstone Way
London
NW7 1GT
Director NameMr Peter Howard Silverman
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2011(41 years, 7 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrances & Dick James Court
35 Langstone Way
London
NW7 1GT
Director NameMr Stewart Howard Russell
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2017(47 years, 6 months after company formation)
Appointment Duration7 years, 3 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressFrances & Dick James Court
35 Langstone Way
London
NW7 1GT
Director NameMr Antony Harris Kintish
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2018(48 years, 6 months after company formation)
Appointment Duration6 years, 3 months
RoleProperty Company Director
Country of ResidenceEngland
Correspondence AddressDaws House 33-35 Daws Lane
London
NW7 4SD
Director NameMr Anthony Levy
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2020(50 years, 12 months after company formation)
Appointment Duration3 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFrances & Dick James Court 35 Langstone Way
London
NW7 1GT
Director NameMr Marc Gordon
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed15 July 2021(51 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrances & Dick James Court
35 Langstone Way
London
NW7 1GT
Director NameMs Laura Caroline Phillips
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2022(53 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleEmployment Advisor
Country of ResidenceEngland
Correspondence Address35 Langstone Way
London
NW7 1GT
Director NameMr Jacob Saul Colton
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2022(53 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Langstone Way 35 Langstone Way
London
NW7 1GT
Director NameMs Frances Samantha Gertler
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2022(53 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressFrances & Dick James Court
35 Langstone Way
London
NW7 1GT
Director NameGerson Rottenberg
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(21 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 February 1996)
RoleChartered Architect
Correspondence Address29 Flask Walk
Hampstead
London
NW3 1HH
Director NameMr John Michael Joseph
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(21 years, 11 months after company formation)
Appointment Duration30 years, 2 months (resigned 05 October 2021)
RoleImporter Distributor Cables
Country of ResidenceEngland
Correspondence AddressFrances & Dick James Court
35 Langstone Way
London
NW7 1GT
Director NameReginald Davis
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(21 years, 11 months after company formation)
Appointment Duration24 years, 11 months (resigned 28 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurlington Park House 16 Burlington Park House
Dennis Lane
Stanmore
HA7 4LH
Director NameDr Susi Gerda Rottenberg
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(21 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 24 June 1999)
RoleMedical Practitioner
Correspondence Address29 Flask Walk
Hampstead
London
NW3 1HH
Director NameMr Cecil Kullman Rosen
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(21 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 May 1993)
RoleProperty Company Director
Correspondence Address118 Seymour Place
London
W14 5DJ
Director NameMr Laurence Phillips
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(21 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 11 December 2001)
RoleAccountant
Correspondence Address190 Hale Lane
Edgware
Middlesex
HA8 9RF
Director NameJohn Lawson
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(21 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 24 June 1999)
RoleSurveyor
Correspondence Address15 Saint Edmunds Court
St Edmunds Terrace
London
NW8 7QL
Director NameAlfred Lawson
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(21 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 March 1995)
RoleCompany Director (Property)
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
75 Prince Albert Road
London
NW8 7SA
Director NameMr Gershon Coren
Date of BirthOctober 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(21 years, 11 months after company formation)
Appointment Duration17 years (resigned 20 July 2008)
RoleSurveyor
Correspondence Address5 Golders Park Close
London
NW11 7QR
Director NameMr John Anthony Hart
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(21 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 December 2000)
RoleChartered Accountant
Correspondence Address67 Lullington Garth
London
N12 7BL
Director NameMrs Betty Hart
Date of BirthJuly 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(21 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 10 July 2003)
RoleRetired
Correspondence Address15 Claydon House
London
NW4 1LS
Director NameMr David Eckhardt
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(21 years, 11 months after company formation)
Appointment Duration1 year (resigned 13 August 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Montpelier Square
London
SW7 1JY
Secretary NameMalcolm John Ozin
NationalityBritish
StatusResigned
Appointed23 July 1991(21 years, 11 months after company formation)
Appointment Duration13 years, 7 months (resigned 15 March 2005)
RoleCompany Director
Correspondence Address118 Seymour Place
London
W14 1NP
Director NameMr John Jacob Rose
Date of BirthNovember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(22 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 June 1995)
RoleChartered Surveyor
Correspondence Address28 Crawford Street
London
W1H 1PL
Director NameMartin Mendoza
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(25 years, 8 months after company formation)
Appointment Duration22 years, 8 months (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrances & Dick James Court
35 Langstone Way
London
NW7 1GT
Director NameMr Lance Barry Joseph
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1999(30 years after company formation)
Appointment Duration23 years (resigned 13 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrances & Dick James Court
35 Langstone Way
London
NW7 1GT
Director NameMr Michael George Cohen
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1999(30 years after company formation)
Appointment Duration13 years, 9 months (resigned 28 May 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Hadley Close
Elstree
Borehamwood
Hertfordshire
WD6 3LB
Director NameLionel Freeman
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1999(30 years after company formation)
Appointment Duration15 years, 10 months (resigned 07 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Downalong
Bushey
Watford
WD2 1HZ
Director NameMr Jeremy Sinclair Wingate Davis
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2000(31 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 July 2010)
RoleDirector Jewellery Co
Country of ResidenceUnited Kingdom
Correspondence Address11 Hocroft Avenue
London
NW2 2EJ
Director NameCyril Dennis
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(31 years, 7 months after company formation)
Appointment Duration7 years (resigned 02 April 2008)
RoleRetired
Correspondence AddressThe Penthouse Spaniards Park
One Columbas Drive Hampstead
London
NW3 7JD
Director NameMichael Hugh Jeremy Kurer
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(33 years, 9 months after company formation)
Appointment Duration17 years, 2 months (resigned 20 July 2020)
RoleHospital Doctor
Country of ResidenceUnited Kingdom
Correspondence AddressFrances & Dick James Court
35 Langstone Way
London
NW7 1GT
Director NameMrs Marilyn Rochelle Ozin
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(33 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 07 March 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Knightshayes House
95 Holdershill Road
London
NW4 1JY
Director NameMr Malcolm John Ozin
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2005(35 years, 7 months after company formation)
Appointment Duration16 years, 6 months (resigned 05 October 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFrances & Dick James Court
35 Langstone Way
London
NW7 1GT
Secretary NameMr Mark Avrom Berg
NationalityBritish
StatusResigned
Appointed15 March 2005(35 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 28 July 2005)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address161 Brondesbury Park
London
Greater London
NW2 5JL
Director NameMr Jonathan Phillip Kraines
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2011(41 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrances & Dick James Court
35 Langstone Way
London
NW7 1GT
Director NameMr Stacy Adam Eden
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2013(43 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 September 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Langstone Way
London
NW7 1GT
Director NameMr Ian David Green
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2016(46 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 November 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFrances & Dick James Court
35 Langstone Way
London
NW7 1GT
Director NameMrs Eve Laurel Brill
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2019(49 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 July 2020)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence Address12 Lynmouth Road
London
N2 9LS

Contact

Websitejbd.org
Email address[email protected]
Telephone020 83716611
Telephone regionLondon

Location

Registered AddressFrances & Dick James Court
35 Langstone Way
London
NW7 1GT
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£3,387,708
Net Worth£35,753,515
Cash£7,881,769
Current Liabilities£372,294

Accounts

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

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (2 months from now)

Charges

16 March 2020Delivered on: 16 March 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
24 January 2011Delivered 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 2011Delivered 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 1997Delivered 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 1997Delivered 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 1995Delivered 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 1997Delivered 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

Filing History

12 September 2023Group of companies' accounts made up to 31 December 2022 (51 pages)
22 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
30 November 2022Appointment of Ms Frances Samantha Gertler as a director on 28 November 2022 (2 pages)
30 September 2022Appointment of Ms Laura Caroline Phillips as a director on 13 September 2022 (2 pages)
29 September 2022Termination of appointment of Lance Barry Joseph as a director on 13 September 2022 (1 page)
29 September 2022Appointment of Mr Jacob Saul Colton as a director on 13 September 2022 (2 pages)
26 August 2022Group of companies' accounts made up to 31 December 2021 (43 pages)
24 August 2022Director's details changed for Mr Anthony Levy on 24 August 2022 (2 pages)
13 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
7 February 2022Termination of appointment of Stuart Simmons as a director on 24 January 2022 (1 page)
18 October 2021Termination of appointment of John Michael Joseph as a director on 5 October 2021 (1 page)
18 October 2021Termination of appointment of Malcolm John Ozin as a director on 5 October 2021 (1 page)
5 August 2021Group of companies' accounts made up to 31 December 2020 (31 pages)
21 July 2021Appointment of Mr Marc Gordon as a director on 15 July 2021 (2 pages)
11 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
23 September 2020Group of companies' accounts made up to 31 December 2019 (31 pages)
23 July 2020Appointment of Mr Anthony Levy as a director on 20 July 2020 (2 pages)
23 July 2020Termination of appointment of Eve Laurel Brill as a director on 20 July 2020 (1 page)
23 July 2020Termination of appointment of Michael Hugh Jeremy Kurer as a director on 20 July 2020 (1 page)
24 June 2020Satisfaction of charge 009595350007 in full (1 page)
22 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
16 March 2020Registration of charge 009595350007, created on 16 March 2020 (18 pages)
10 October 2019Group of companies' accounts made up to 31 December 2018 (29 pages)
11 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
5 March 2019Appointment of Mrs Eve Brill as a director on 21 January 2019 (2 pages)
25 January 2019Termination of appointment of Oliver James Russell as a director on 17 January 2019 (1 page)
25 January 2019Termination of appointment of Ian David Green as a director on 27 November 2018 (1 page)
3 August 2018Group of companies' accounts made up to 31 December 2017 (29 pages)
11 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
6 February 2018Satisfaction of charge 3 in full (2 pages)
6 February 2018Satisfaction of charge 6 in full (1 page)
6 February 2018Satisfaction of charge 2 in full (2 pages)
6 February 2018Satisfaction of charge 1 in full (2 pages)
6 February 2018Satisfaction of charge 5 in full (1 page)
24 January 2018Appointment of Mr Oliver James Russell as a director on 23 January 2018 (2 pages)
24 January 2018Appointment of Mr Antony Harris Kintish as a director on 23 January 2018 (2 pages)
24 January 2018Termination of appointment of Martin Mendoza as a director on 30 November 2017 (1 page)
2 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
5 October 2017Full accounts made up to 31 December 2016 (26 pages)
5 October 2017Full accounts made up to 31 December 2016 (26 pages)
13 July 2017Director's details changed for Mr John Michael Joseph on 1 July 2017 (2 pages)
13 July 2017Director's details changed for Mr John Michael Joseph on 1 July 2017 (2 pages)
12 July 2017Director's details changed for Michael Hugh Jeremy Kurer on 1 July 2017 (2 pages)
12 July 2017Director's details changed for Mr John Michael Joseph on 1 July 2017 (2 pages)
12 July 2017Director's details changed for Michael Hugh Jeremy Kurer on 1 July 2017 (2 pages)
12 July 2017Director's details changed for Mr John Michael Joseph on 1 July 2017 (2 pages)
12 July 2017Director's details changed for Mr Ian David Green on 1 July 2017 (2 pages)
12 July 2017Director's details changed for Martin Mendoza on 1 July 2017 (2 pages)
12 July 2017Director's details changed for Mr Stuart Simmons on 1 July 2017 (2 pages)
12 July 2017Director's details changed for Mr Malcolm John Ozin on 1 July 2017 (2 pages)
12 July 2017Director's details changed for Martin Mendoza on 1 July 2017 (2 pages)
12 July 2017Director's details changed for Mr Lance Barry Joseph on 1 July 2017 (2 pages)
12 July 2017Director's details changed for Mr Ian David Green on 1 July 2017 (2 pages)
12 July 2017Director's details changed for Mr Lance Barry Joseph on 1 July 2017 (2 pages)
12 July 2017Director's details changed for Mr Stuart Simmons on 1 July 2017 (2 pages)
12 July 2017Director's details changed for Mr John Michael Joseph on 1 July 2017 (2 pages)
12 July 2017Secretary's details changed for Mr Malcolm John Ozin on 1 July 2017 (1 page)
12 July 2017Secretary's details changed for Mr Malcolm John Ozin on 1 July 2017 (1 page)
12 July 2017Director's details changed for Mr John Michael Joseph on 1 July 2017 (2 pages)
12 July 2017Director's details changed for Mr Malcolm John Ozin on 1 July 2017 (2 pages)
19 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
13 June 2017Appointment of Mr Stewart Howard Russell as a director on 24 January 2017 (2 pages)
13 June 2017Appointment of Mr Stewart Howard Russell as a director on 24 January 2017 (2 pages)
4 August 2016Full accounts made up to 31 December 2015 (25 pages)
4 August 2016Full accounts made up to 31 December 2015 (25 pages)
1 July 2016Annual return made up to 10 June 2016 no member list (8 pages)
1 July 2016Annual return made up to 10 June 2016 no member list (8 pages)
1 July 2016Appointment of Mr Ian David Green as a director (2 pages)
1 July 2016Appointment of Mr Ian David Green as a director (2 pages)
1 July 2016Termination of appointment of Reginald Davis as a director on 28 June 2016 (1 page)
1 July 2016Termination of appointment of Reginald Davis as a director on 28 June 2016 (1 page)
29 June 2016Appointment of Mr Ian David Green as a director on 28 June 2016 (2 pages)
29 June 2016Appointment of Mr Ian David Green as a director on 28 June 2016 (2 pages)
29 June 2016Termination of appointment of Reginald Davis as a director on 28 June 2016 (1 page)
29 June 2016Termination of appointment of Reginald Davis as a director on 28 June 2016 (1 page)
30 September 2015Termination of appointment of Stacy Adam Eden as a director on 7 September 2015 (1 page)
30 September 2015Termination of appointment of Stacy Adam Eden as a director on 7 September 2015 (1 page)
30 September 2015Termination of appointment of Stacy Adam Eden as a director on 7 September 2015 (1 page)
8 July 2015Annual return made up to 10 June 2015 no member list (13 pages)
8 July 2015Annual return made up to 10 June 2015 no member list (13 pages)
7 July 2015Termination of appointment of Lionel Freeman as a director on 7 July 2015 (1 page)
7 July 2015Termination of appointment of Lionel Freeman as a director on 7 July 2015 (1 page)
7 July 2015Termination of appointment of Lionel Freeman as a director on 7 July 2015 (1 page)
10 June 2015Full accounts made up to 31 December 2014 (22 pages)
10 June 2015Full accounts made up to 31 December 2014 (22 pages)
23 June 2014Full accounts made up to 31 December 2013 (21 pages)
23 June 2014Full accounts made up to 31 December 2013 (21 pages)
16 June 2014Annual return made up to 10 June 2014 no member list (13 pages)
16 June 2014Termination of appointment of Jonathan Kraines as a director (1 page)
16 June 2014Termination of appointment of Jonathan Kraines as a director (1 page)
16 June 2014Annual return made up to 10 June 2014 no member list (13 pages)
16 September 2013Full accounts made up to 31 December 2012 (21 pages)
16 September 2013Full accounts made up to 31 December 2012 (21 pages)
10 June 2013Director's details changed for Reginald Davis on 1 April 2013 (2 pages)
10 June 2013Director's details changed for Reginald Davis on 1 April 2013 (2 pages)
10 June 2013Annual return made up to 10 June 2013 no member list (15 pages)
10 June 2013Termination of appointment of Michael Cohen as a director (1 page)
10 June 2013Termination of appointment of Michael Cohen as a director (1 page)
10 June 2013Director's details changed for Reginald Davis on 1 April 2013 (2 pages)
10 June 2013Annual return made up to 10 June 2013 no member list (15 pages)
22 April 2013Appointment of Mr Stacy Adam Eden as a director (2 pages)
22 April 2013Appointment of Mr Stacy Adam Eden as a director (2 pages)
7 September 2012Full accounts made up to 31 December 2011 (21 pages)
7 September 2012Full accounts made up to 31 December 2011 (21 pages)
19 June 2012Annual return made up to 10 June 2012 no member list (14 pages)
19 June 2012Annual return made up to 10 June 2012 no member list (14 pages)
23 August 2011Full accounts made up to 31 December 2010 (20 pages)
23 August 2011Full accounts made up to 31 December 2010 (20 pages)
5 July 2011Register inspection address has been changed from Frances & Dick James Court Langstone Way London NW7 1GT England (1 page)
5 July 2011Annual return made up to 10 June 2011 no member list (13 pages)
5 July 2011Appointment of Mr Jonathan Phillip Kraines as a director (2 pages)
5 July 2011Appointment of Mr Peter Howard Silverman as a director (2 pages)
5 July 2011Appointment of Mr Jonathan Phillip Kraines as a director (2 pages)
5 July 2011Appointment of Mr Peter Howard Silverman as a director (2 pages)
5 July 2011Annual return made up to 10 June 2011 no member list (13 pages)
5 July 2011Register inspection address has been changed from Frances & Dick James Court Langstone Way London NW7 1GT England (1 page)
1 February 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 February 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 February 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
1 February 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
13 July 2010Full accounts made up to 31 December 2009 (20 pages)
13 July 2010Full accounts made up to 31 December 2009 (20 pages)
7 July 2010Annual return made up to 10 June 2010 no member list (9 pages)
7 July 2010Annual return made up to 10 June 2010 no member list (9 pages)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Director's details changed for Marilyn Rochelle Ozin on 10 June 2010 (2 pages)
7 July 2010Director's details changed for Marilyn Rochelle Ozin on 10 June 2010 (2 pages)
7 July 2010Register(s) moved to registered inspection location (1 page)
6 July 2010Director's details changed for Lionel Freeman on 10 June 2010 (2 pages)
6 July 2010Termination of appointment of Marilyn Ozin as a director (1 page)
6 July 2010Termination of appointment of Lisa Voice as a director (1 page)
6 July 2010Director's details changed for Michael Hugh Jeremy Kurer on 10 June 2010 (2 pages)
6 July 2010Termination of appointment of Lisa Voice as a director (1 page)
6 July 2010Director's details changed for Stuart Simmons on 10 June 2010 (2 pages)
6 July 2010Termination of appointment of Jeremy Davis as a director (1 page)
6 July 2010Director's details changed for Mr Lance Barry Joseph on 10 June 2010 (2 pages)
6 July 2010Register inspection address has been changed (1 page)
6 July 2010Termination of appointment of Marilyn Ozin as a director (1 page)
6 July 2010Director's details changed for Reginald Davis on 10 June 2010 (2 pages)
6 July 2010Register inspection address has been changed (1 page)
6 July 2010Director's details changed for Jeremy Sinclair Wingate Davis on 10 June 2010 (2 pages)
6 July 2010Director's details changed for Lionel Freeman on 10 June 2010 (2 pages)
6 July 2010Director's details changed for Jeremy Sinclair Wingate Davis on 10 June 2010 (2 pages)
6 July 2010Director's details changed for Stuart Simmons on 10 June 2010 (2 pages)
6 July 2010Termination of appointment of Jeremy Davis as a director (1 page)
6 July 2010Director's details changed for Reginald Davis on 10 June 2010 (2 pages)
6 July 2010Director's details changed for Michael Hugh Jeremy Kurer on 10 June 2010 (2 pages)
6 July 2010Director's details changed for Michael Cohen on 10 June 2010 (2 pages)
6 July 2010Director's details changed for Mr John Michael Joseph on 10 June 2010 (2 pages)
6 July 2010Director's details changed for Mr John Michael Joseph on 10 June 2010 (2 pages)
6 July 2010Director's details changed for Mr Lance Barry Joseph on 10 June 2010 (2 pages)
6 July 2010Director's details changed for Michael Cohen on 10 June 2010 (2 pages)
23 July 2009Full accounts made up to 31 December 2008 (20 pages)
23 July 2009Full accounts made up to 31 December 2008 (20 pages)
11 June 2009Annual return made up to 10/06/09 (6 pages)
11 June 2009Appointment terminated director gershon coren (1 page)
11 June 2009Annual return made up to 10/06/09 (6 pages)
11 June 2009Director's change of particulars / lance joseph / 11/06/2008 (2 pages)
11 June 2009Director's change of particulars / lance joseph / 11/06/2008 (2 pages)
11 June 2009Appointment terminated director gershon coren (1 page)
7 July 2008Full accounts made up to 31 December 2007 (20 pages)
7 July 2008Full accounts made up to 31 December 2007 (20 pages)
3 July 2008Annual return made up to 10/06/08 (6 pages)
3 July 2008Annual return made up to 10/06/08 (6 pages)
7 April 2008Appointment terminated director cyril dennis (1 page)
7 April 2008Appointment terminated director cyril dennis (1 page)
22 November 2007Registered office changed on 22/11/07 from: 22 lisson grove london NW1 6TT (1 page)
22 November 2007Registered office changed on 22/11/07 from: 22 lisson grove london NW1 6TT (1 page)
23 September 2007Full accounts made up to 31 December 2006 (20 pages)
23 September 2007Full accounts made up to 31 December 2006 (20 pages)
6 September 2007Registered office changed on 06/09/07 from: 118 seymour place, london W1H 1NP (1 page)
6 September 2007Registered office changed on 06/09/07 from: 118 seymour place, london W1H 1NP (1 page)
13 June 2007Annual return made up to 10/06/07 (4 pages)
13 June 2007Annual return made up to 10/06/07 (4 pages)
31 July 2006Full accounts made up to 31 December 2005 (19 pages)
31 July 2006Full accounts made up to 31 December 2005 (19 pages)
20 June 2006Annual return made up to 10/06/06 (4 pages)
20 June 2006Annual return made up to 10/06/06 (4 pages)
7 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 September 2005Memorandum and Articles of Association (5 pages)
7 September 2005Full accounts made up to 31 December 2004 (18 pages)
7 September 2005Full accounts made up to 31 December 2004 (18 pages)
7 September 2005Memorandum and Articles of Association (5 pages)
8 August 2005Director's particulars changed (1 page)
8 August 2005Director's particulars changed (1 page)
8 August 2005Director's particulars changed (1 page)
8 August 2005Secretary's particulars changed (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Annual return made up to 10/06/05 (4 pages)
8 August 2005Secretary's particulars changed (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Secretary resigned (1 page)
8 August 2005New secretary appointed (1 page)
8 August 2005New secretary appointed (1 page)
8 August 2005Annual return made up to 10/06/05 (4 pages)
8 August 2005Director's particulars changed (1 page)
8 August 2005Secretary resigned (1 page)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
9 May 2005Secretary resigned (1 page)
9 May 2005Secretary resigned (1 page)
3 May 2005New secretary appointed (1 page)
3 May 2005New secretary appointed (1 page)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
29 June 2004Full accounts made up to 31 December 2003 (17 pages)
29 June 2004Full accounts made up to 31 December 2003 (17 pages)
29 June 2004Annual return made up to 10/06/04 (9 pages)
29 June 2004Annual return made up to 10/06/04 (9 pages)
5 December 2003Full accounts made up to 31 December 2002 (17 pages)
5 December 2003Full accounts made up to 31 December 2002 (17 pages)
2 September 2003New director appointed (2 pages)
2 September 2003New director appointed (2 pages)
1 August 2003Annual return made up to 10/06/03 (8 pages)
1 August 2003Annual return made up to 10/06/03 (8 pages)
2 July 2003New director appointed (2 pages)
2 July 2003New director appointed (2 pages)
17 June 2002Annual return made up to 10/06/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
17 June 2002Annual return made up to 10/06/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
21 May 2002Full accounts made up to 31 December 2001 (17 pages)
21 May 2002Full accounts made up to 31 December 2001 (17 pages)
23 July 2001Full accounts made up to 31 December 2000 (15 pages)
23 July 2001Full accounts made up to 31 December 2000 (15 pages)
19 June 2001Annual return made up to 10/06/01
  • 363(287) ‐ Registered office changed on 19/06/01
(7 pages)
19 June 2001Annual return made up to 10/06/01
  • 363(287) ‐ Registered office changed on 19/06/01
(7 pages)
16 March 2001Director resigned (1 page)
16 March 2001Director resigned (1 page)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
31 January 2001Declaration of satisfaction of mortgage/charge (1 page)
31 January 2001Declaration of satisfaction of mortgage/charge (1 page)
18 December 2000Full accounts made up to 31 December 1999 (16 pages)
18 December 2000Full accounts made up to 31 December 1999 (16 pages)
27 October 2000New director appointed (2 pages)
27 October 2000New director appointed (2 pages)
20 June 2000Annual return made up to 10/06/00
  • 363(288) ‐ Director resigned
(7 pages)
20 June 2000Annual return made up to 10/06/00
  • 363(288) ‐ Director resigned
(7 pages)
3 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
23 July 1999Annual return made up to 10/06/99 (8 pages)
23 July 1999Annual return made up to 10/06/99 (8 pages)
9 July 1999Full accounts made up to 31 December 1998 (15 pages)
9 July 1999Full accounts made up to 31 December 1998 (15 pages)
8 July 1999Memorandum and Articles of Association (10 pages)
8 July 1999Memorandum and Articles of Association (10 pages)
12 June 1998Full accounts made up to 31 December 1997 (15 pages)
12 June 1998Annual return made up to 10/06/98 (8 pages)
12 June 1998Annual return made up to 10/06/98 (8 pages)
12 June 1998Full accounts made up to 31 December 1997 (15 pages)
9 September 1997Particulars of mortgage/charge (3 pages)
9 September 1997Particulars of mortgage/charge (3 pages)
19 August 1997Annual return made up to 21/06/97 (8 pages)
19 August 1997Annual return made up to 21/06/97 (8 pages)
19 August 1997Full accounts made up to 31 December 1996 (15 pages)
19 August 1997Full accounts made up to 31 December 1996 (15 pages)
16 April 1997Particulars of mortgage/charge (3 pages)
16 April 1997Particulars of mortgage/charge (3 pages)
16 April 1997Particulars of mortgage/charge (3 pages)
16 April 1997Particulars of mortgage/charge (3 pages)
6 November 1996Full accounts made up to 31 December 1995 (12 pages)
6 November 1996Full accounts made up to 31 December 1995 (12 pages)
12 July 1996Annual return made up to 21/06/96
  • 363(288) ‐ Director resigned
(8 pages)
12 July 1996Annual return made up to 21/06/96
  • 363(288) ‐ Director resigned
(8 pages)
14 September 1995Particulars of mortgage/charge (4 pages)
14 September 1995Particulars of mortgage/charge (4 pages)
5 July 1995Full accounts made up to 31 December 1994 (11 pages)
5 July 1995Full accounts made up to 31 December 1994 (11 pages)
27 June 1995Annual return made up to 21/06/95
  • 363(288) ‐ Director resigned
(8 pages)
27 June 1995Annual return made up to 21/06/95
  • 363(288) ‐ Director resigned
(8 pages)
7 April 1995New director appointed (2 pages)
7 April 1995New director appointed (2 pages)
7 April 1995Director resigned (2 pages)
7 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)