London
E14 5NR
Director Name | Mr Raymond Jonathan Harrod |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2014(44 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 20 September 2022) |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | 31st Floor 40 Bank Street London E14 5NR |
Director Name | Ms Debbie Rose |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2018(48 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 20 September 2022) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 31st Floor 40 Bank Street London E14 5NR |
Director Name | Mr Alan Steven Jacobs |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2019(49 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 20 September 2022) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 31st Floor 40 Bank Street London E14 5NR |
Director Name | Lord Clinton-Davis |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(22 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 31 January 1992) |
Role | Solicitor |
Correspondence Address | 22 Bracknell Gate London NW3 7EA |
Director Name | Peter Morris Oppenheimer |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(22 years, 3 months after company formation) |
Appointment Duration | 14 years (resigned 10 January 2006) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | 6 Linton Road Oxford Oxfordshire OX2 6UG |
Director Name | Sidney Norman Moss |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(22 years, 3 months after company formation) |
Appointment Duration | -1 years, 9 months (resigned 04 October 1991) |
Role | Accountant |
Correspondence Address | 12 Park Road Beckenham Kent BR3 1QD |
Director Name | Mr William Frankel |
---|---|
Date of Birth | February 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(22 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 12 January 1995) |
Role | Barrister-At-Law |
Correspondence Address | 30 Montagu Square London W1H 1RJ |
Director Name | Lionel Lawrence Gordon |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(22 years, 3 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 25 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hyde 5 Orchard Gate Esher Surrey KT10 8HY |
Director Name | Ellis Samuel Birk |
---|---|
Date of Birth | October 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(22 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 12 January 1995) |
Role | Solicitor |
Correspondence Address | Flat 1 34 Bryanston Square London W1H 7LQ |
Director Name | Mr Jeffrey Michael Greenwood |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(22 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 19 April 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Summit Lodge Lower Terrace Hampstead London NW3 6RF |
Director Name | David Francis Kessler |
---|---|
Date of Birth | June 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(22 years, 3 months after company formation) |
Appointment Duration | 5 days (resigned 31 December 1991) |
Role | Publisher |
Correspondence Address | Lovetts Bragenham Side Stoke Hammond Milton Keynes Buckinghamshire MK17 9DB |
Secretary Name | Mr Richard Andrew Fass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(22 years, 3 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 11 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Lane London NW8 0PN |
Director Name | Wendy Flora Pollecoff |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(22 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 January 1993) |
Role | Company Director |
Correspondence Address | 42 Princedale Road London W11 4NL |
Director Name | Mr Richard Andrew Fass |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(22 years, 7 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 11 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Lane London NW8 0PN |
Director Name | Mr Peter Lawrence Levy |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(25 years, 1 month after company formation) |
Appointment Duration | 14 years, 6 months (resigned 18 May 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 52 Springfield Road London NW8 0QN |
Director Name | Mr Shimon David Cohen |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(25 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 09 September 2003) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bancroft Avenue London N2 0AR |
Director Name | Mr Alan Rubenstein |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(33 years, 12 months after company formation) |
Appointment Duration | 8 years (resigned 04 September 2011) |
Role | Exec Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7, Opal Court 120 Regents Park Road Finchley London N3 3HY |
Director Name | Mr Richard Louis Bolchover |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(34 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 2010) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 53 Exeter Road London NW2 4SE |
Director Name | Mr Daniel Benjamin Kessler |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(35 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 2010) |
Role | Managing Directors Met Trading |
Country of Residence | United Kingdom |
Correspondence Address | 9 Harman Drive London NW2 2EB |
Director Name | Mrs Julia Sarah Chain |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(35 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 829 Finchley Road London NW11 8AJ |
Secretary Name | Mr Gerard Alphonsus McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(38 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 04 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Gaddesden Crescent Wavendon Gate Milton Keynes Buckinghamshire MK7 7SQ |
Director Name | Mr Robin Matthew Klein |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(39 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 15 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Upper Terrace Hampstead London NW3 6RH |
Director Name | Mr Paul Julian Mann |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2010(41 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 October 2013) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 28 St. Albans Lane London NW11 7QE |
Director Name | Mrs Tracy Abraham |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2010(41 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 2014) |
Role | Head Of Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 28 St. Albans Lane London NW11 7QE |
Director Name | Mr Anthony Robert Julius |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2011(41 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 October 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 28 St. Albans Lane London NW11 7QE |
Director Name | Mr Michael Henry Marx |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2011(41 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 October 2013) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | The Orchard California Lane Bushey Heath Bushey Herts WD23 1ES |
Director Name | Lord Daniel William Finkelstein |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2011(41 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 October 2013) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 167 Albury Drive Pinner Middlesex HA5 3RH |
Director Name | Mr Stephen Grabiner |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2013(44 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 June 2019) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | 28 St. Albans Lane London NW11 7QE |
Director Name | Mr Richard Burton |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(44 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 January 2016) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 28 St. Albans Lane London NW11 7QE |
Director Name | Mr Cameron Hay |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(44 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 August 2016) |
Role | Advert Director |
Country of Residence | England |
Correspondence Address | 28 St. Albans Lane London NW11 7QE |
Director Name | Mr Gerard Alphonsus McCarthy |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(44 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 December 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 28 St. Albans Lane London NW11 7QE |
Director Name | Ms Sarah Ebner |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2016(46 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2018) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 28 St. Albans Lane London NW11 7QE |
Director Name | Ms Debbie Rose |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(47 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 June 2018) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 28 St. Albans Lane London NW11 7QE |
Website | thejc.com |
---|---|
Email address | [email protected] |
Registered Address | C/O Begbies Traynor (London) Llp 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
26k at £0.6 | Jewish Chronicle LTD 98.36% Ordinary A |
---|---|
26k at £0.01 | Jewish Chronicle Trust LTD 1.64% Ordinary B |
24 at £0.01 | Executors Of Kadinsky 0.00% Ordinary B |
6 at £0.01 | Miss J. Greenberg 0.00% Ordinary B |
1 at £0.6 | Stephen Grabiner 0.00% Ordinary A |
1 at £0.01 | The Right Honourable Lord Woolf 0.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £4,022,402 |
Gross Profit | £2,200,128 |
Net Worth | -£110,593 |
Current Liabilities | £110,593 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
21 June 2019 | Delivered on: 25 June 2019 Persons entitled: The Kessler Foundation Classification: A registered charge Particulars: Country: united kingdom. Word mark: jc. Logo image: -. applicant: jewish chronicle newspaper limited. Application number: 2033514. application date: 13/09/1995. class: 16. case status: granted/registered. Jak reference: TM301189GB. Full details of charged intellectual property contained in schedule 4. Outstanding |
---|
20 September 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 June 2022 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
24 May 2021 | Liquidators' statement of receipts and payments to 22 April 2021 (23 pages) |
19 August 2020 | Statement of affairs (28 pages) |
27 July 2020 | Statement of affairs (28 pages) |
3 June 2020 | Registered office address changed from 915 High Road London N12 8QJ England to 31st Floor 40 Bank Street London E14 5NR on 3 June 2020 (2 pages) |
1 June 2020 | Appointment of a voluntary liquidator (4 pages) |
1 June 2020 | Resolutions
|
22 May 2020 | Satisfaction of charge 009619290001 in full (4 pages) |
27 April 2020 | Resolutions
|
19 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
1 August 2019 | Registered office address changed from 28 st. Albans Lane London NW11 7QE to 915 High Road London N12 8QJ on 1 August 2019 (1 page) |
18 July 2019 | Notification of Jewish Chronicle Limited as a person with significant control on 21 June 2019 (2 pages) |
5 July 2019 | Accounts for a small company made up to 30 June 2018 (18 pages) |
3 July 2019 | Appointment of Mr Alan Jacobs as a director on 21 June 2019 (2 pages) |
2 July 2019 | Cessation of Clive Richard Wolman as a person with significant control on 21 June 2019 (1 page) |
2 July 2019 | Termination of appointment of Stephen Grabiner as a director on 21 June 2019 (1 page) |
25 June 2019 | Registration of charge 009619290001, created on 21 June 2019 (48 pages) |
13 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
27 June 2018 | Appointment of Ms Debbie Rose as a director on 8 June 2018 (2 pages) |
8 June 2018 | Termination of appointment of Sarah Ebner as a director on 31 May 2018 (1 page) |
8 June 2018 | Termination of appointment of Debbie Rose as a director on 8 June 2018 (1 page) |
9 April 2018 | Accounts for a small company made up to 30 June 2017 (8 pages) |
13 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
5 December 2017 | Termination of appointment of Gerard Alphonsus Mccarthy as a director on 4 December 2017 (1 page) |
5 December 2017 | Termination of appointment of Gerard Alphonsus Mccarthy as a secretary on 4 December 2017 (1 page) |
5 December 2017 | Termination of appointment of Gerard Alphonsus Mccarthy as a secretary on 4 December 2017 (1 page) |
5 December 2017 | Termination of appointment of Gerard Alphonsus Mccarthy as a director on 4 December 2017 (1 page) |
7 April 2017 | Full accounts made up to 30 June 2016 (12 pages) |
7 April 2017 | Full accounts made up to 30 June 2016 (12 pages) |
28 December 2016 | Confirmation statement made on 26 December 2016 with updates (5 pages) |
28 December 2016 | Confirmation statement made on 26 December 2016 with updates (5 pages) |
1 September 2016 | Appointment of Mrs Debbie Rose as a director on 1 September 2016 (2 pages) |
1 September 2016 | Termination of appointment of Cameron Hay as a director on 26 August 2016 (1 page) |
1 September 2016 | Appointment of Mrs Debbie Rose as a director on 1 September 2016 (2 pages) |
1 September 2016 | Termination of appointment of Cameron Hay as a director on 26 August 2016 (1 page) |
23 June 2016 | Full accounts made up to 30 September 2015 (13 pages) |
23 June 2016 | Full accounts made up to 30 September 2015 (13 pages) |
30 March 2016 | Current accounting period shortened from 30 September 2016 to 30 June 2016 (1 page) |
30 March 2016 | Director's details changed for Mrs Sarah Ebner on 29 March 2016 (2 pages) |
30 March 2016 | Director's details changed for Mrs Sarah Ebner on 29 March 2016 (2 pages) |
30 March 2016 | Current accounting period shortened from 30 September 2016 to 30 June 2016 (1 page) |
24 March 2016 | Appointment of Mrs Sarah Ebner as a director on 7 March 2016 (2 pages) |
24 March 2016 | Appointment of Mrs Sarah Ebner as a director on 7 March 2016 (2 pages) |
19 January 2016 | Termination of appointment of Richard Burton as a director on 5 January 2016 (1 page) |
19 January 2016 | Termination of appointment of Richard Burton as a director on 5 January 2016 (1 page) |
29 December 2015 | Annual return made up to 26 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 26 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
17 May 2015 | Full accounts made up to 30 September 2014 (12 pages) |
17 May 2015 | Full accounts made up to 30 September 2014 (12 pages) |
29 December 2014 | Annual return made up to 26 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 26 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
7 July 2014 | Full accounts made up to 30 September 2013 (14 pages) |
7 July 2014 | Full accounts made up to 30 September 2013 (14 pages) |
24 February 2014 | Appointment of Mr Gerard Alphonsus Mccarthy as a director (2 pages) |
24 February 2014 | Termination of appointment of Tracy Abraham as a director (1 page) |
24 February 2014 | Appointment of Mr Raymond Jonathan Harrod as a director (2 pages) |
24 February 2014 | Appointment of Mr Cameron Hay as a director (2 pages) |
24 February 2014 | Appointment of Mr Richard Burton as a director (2 pages) |
24 February 2014 | Appointment of Mr Raymond Jonathan Harrod as a director (2 pages) |
24 February 2014 | Appointment of Mr Gerard Alphonsus Mccarthy as a director (2 pages) |
24 February 2014 | Appointment of Mr Richard Burton as a director (2 pages) |
24 February 2014 | Termination of appointment of Tracy Abraham as a director (1 page) |
24 February 2014 | Appointment of Mr Cameron Hay as a director (2 pages) |
8 January 2014 | Appointment of Mr Stephen Ian Pollard as a director (2 pages) |
8 January 2014 | Appointment of Mr Stephen Ian Pollard as a director (2 pages) |
30 December 2013 | Annual return made up to 26 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 26 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
8 November 2013 | Termination of appointment of Anthony Julius as a director (1 page) |
8 November 2013 | Termination of appointment of Anthony Julius as a director (1 page) |
8 November 2013 | Termination of appointment of Daniel Finkelstein as a director (1 page) |
8 November 2013 | Appointment of Mr Stephen Grabiner as a director (2 pages) |
8 November 2013 | Appointment of Mr Stephen Grabiner as a director (2 pages) |
8 November 2013 | Termination of appointment of Michael Marx as a director (1 page) |
8 November 2013 | Termination of appointment of Paul Mann as a director (1 page) |
8 November 2013 | Termination of appointment of Michael Marx as a director (1 page) |
8 November 2013 | Termination of appointment of Daniel Finkelstein as a director (1 page) |
8 November 2013 | Termination of appointment of Paul Mann as a director (1 page) |
5 July 2013 | Full accounts made up to 30 September 2012 (12 pages) |
5 July 2013 | Full accounts made up to 30 September 2012 (12 pages) |
10 April 2013 | Registered office address changed from 25 Furnival Street, London EC4A 1JT on 10 April 2013 (1 page) |
10 April 2013 | Registered office address changed from 25 Furnival Street, London EC4A 1JT on 10 April 2013 (1 page) |
10 January 2013 | Annual return made up to 26 December 2012 with a full list of shareholders (7 pages) |
10 January 2013 | Annual return made up to 26 December 2012 with a full list of shareholders (7 pages) |
3 July 2012 | Full accounts made up to 30 September 2011 (12 pages) |
3 July 2012 | Full accounts made up to 30 September 2011 (12 pages) |
3 January 2012 | Annual return made up to 26 December 2011 with a full list of shareholders (7 pages) |
3 January 2012 | Appointment of Mr Michael Henry Marx as a director (2 pages) |
3 January 2012 | Annual return made up to 26 December 2011 with a full list of shareholders (7 pages) |
3 January 2012 | Appointment of Mr Daniel William Finkelstein as a director (2 pages) |
3 January 2012 | Appointment of Mr Michael Henry Marx as a director (2 pages) |
3 January 2012 | Appointment of Mr Daniel William Finkelstein as a director (2 pages) |
26 September 2011 | Termination of appointment of Alan Rubenstein as a director (1 page) |
26 September 2011 | Termination of appointment of Alan Rubenstein as a director (1 page) |
18 July 2011 | Full accounts made up to 30 September 2010 (8 pages) |
18 July 2011 | Full accounts made up to 30 September 2010 (8 pages) |
22 June 2011 | Auditor's resignation (1 page) |
22 June 2011 | Auditor's resignation (1 page) |
2 February 2011 | Appointment of Paul Julian Mann as a director (2 pages) |
2 February 2011 | Appointment of Tracy Abraham as a director (2 pages) |
2 February 2011 | Appointment of Tracy Abraham as a director (2 pages) |
2 February 2011 | Appointment of Paul Julian Mann as a director (2 pages) |
1 February 2011 | Appointment of Mr Anthony Robert Julius as a director (2 pages) |
1 February 2011 | Appointment of Mr Anthony Robert Julius as a director (2 pages) |
5 January 2011 | Termination of appointment of Julia Chain as a director (1 page) |
5 January 2011 | Termination of appointment of Julia Chain as a director (1 page) |
5 January 2011 | Termination of appointment of Daniel Kessler as a director (1 page) |
5 January 2011 | Termination of appointment of Richard Bolchover as a director (1 page) |
5 January 2011 | Termination of appointment of Daniel Kessler as a director (1 page) |
5 January 2011 | Termination of appointment of Richard Bolchover as a director (1 page) |
4 January 2011 | Annual return made up to 26 December 2010 with a full list of shareholders (8 pages) |
4 January 2011 | Director's details changed for Mr Daniel Benjamin Kessler on 1 November 2010 (2 pages) |
4 January 2011 | Annual return made up to 26 December 2010 with a full list of shareholders (8 pages) |
4 January 2011 | Director's details changed for Mr Daniel Benjamin Kessler on 1 November 2010 (2 pages) |
4 January 2011 | Director's details changed for Mr Daniel Benjamin Kessler on 1 November 2010 (2 pages) |
3 December 2010 | Director's details changed for Mr Daniel Benjamin Kessler on 15 November 2010 (2 pages) |
3 December 2010 | Director's details changed for Mr Daniel Benjamin Kessler on 15 November 2010 (2 pages) |
17 February 2010 | Director's details changed for Alan Rubenstein on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Daniel Benjamin Kessler on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Daniel Benjamin Kessler on 1 October 2009 (2 pages) |
17 February 2010 | Annual return made up to 26 December 2009 with a full list of shareholders (7 pages) |
17 February 2010 | Director's details changed for Alan Rubenstein on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Daniel Benjamin Kessler on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Alan Rubenstein on 1 October 2009 (2 pages) |
17 February 2010 | Annual return made up to 26 December 2009 with a full list of shareholders (7 pages) |
10 February 2010 | Full accounts made up to 30 September 2009 (8 pages) |
10 February 2010 | Full accounts made up to 30 September 2009 (8 pages) |
22 January 2010 | Termination of appointment of Stephen Grabiner as a director (1 page) |
22 January 2010 | Termination of appointment of Stephen Grabiner as a director (1 page) |
4 November 2009 | Termination of appointment of Robin Klein as a director (1 page) |
4 November 2009 | Termination of appointment of Robin Klein as a director (1 page) |
17 June 2009 | Director's change of particulars / daniel kessler / 04/06/2009 (1 page) |
17 June 2009 | Director's change of particulars / daniel kessler / 04/06/2009 (1 page) |
11 June 2009 | Director appointed robin matthew klein (2 pages) |
11 June 2009 | Appointment terminated director peter levy (1 page) |
11 June 2009 | Director appointed robin matthew klein (2 pages) |
11 June 2009 | Appointment terminated director peter levy (1 page) |
17 February 2009 | Return made up to 26/12/08; full list of members (6 pages) |
17 February 2009 | Return made up to 26/12/08; full list of members (6 pages) |
7 February 2009 | Full accounts made up to 30 September 2008 (8 pages) |
7 February 2009 | Full accounts made up to 30 September 2008 (8 pages) |
28 March 2008 | Return made up to 26/12/07; full list of members (6 pages) |
28 March 2008 | Return made up to 26/12/07; full list of members (6 pages) |
22 January 2008 | Full accounts made up to 30 September 2007 (8 pages) |
22 January 2008 | Full accounts made up to 30 September 2007 (8 pages) |
7 January 2008 | Secretary resigned;director resigned (1 page) |
7 January 2008 | Secretary resigned;director resigned (1 page) |
13 November 2007 | New secretary appointed (2 pages) |
13 November 2007 | New secretary appointed (2 pages) |
14 June 2007 | Full accounts made up to 30 September 2006 (8 pages) |
14 June 2007 | Full accounts made up to 30 September 2006 (8 pages) |
4 January 2007 | Return made up to 26/12/06; full list of members (4 pages) |
4 January 2007 | Return made up to 26/12/06; full list of members (4 pages) |
4 January 2007 | Director's particulars changed (1 page) |
4 January 2007 | Director's particulars changed (1 page) |
26 May 2006 | Full accounts made up to 30 September 2005 (8 pages) |
26 May 2006 | Full accounts made up to 30 September 2005 (8 pages) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
18 January 2006 | Return made up to 26/12/05; full list of members (4 pages) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Director's particulars changed (1 page) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Director's particulars changed (1 page) |
18 January 2006 | Return made up to 26/12/05; full list of members (4 pages) |
24 June 2005 | Full accounts made up to 30 September 2004 (8 pages) |
24 June 2005 | Full accounts made up to 30 September 2004 (8 pages) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Director resigned (1 page) |
10 May 2005 | New director appointed (4 pages) |
10 May 2005 | New director appointed (4 pages) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Director resigned (1 page) |
31 January 2005 | New director appointed (2 pages) |
31 January 2005 | New director appointed (2 pages) |
21 January 2005 | Return made up to 26/12/04; full list of members (11 pages) |
21 January 2005 | Return made up to 26/12/04; full list of members (11 pages) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
10 June 2004 | Full accounts made up to 30 September 2003 (8 pages) |
10 June 2004 | Full accounts made up to 30 September 2003 (8 pages) |
24 January 2004 | Return made up to 26/12/03; full list of members (10 pages) |
24 January 2004 | Return made up to 26/12/03; full list of members (10 pages) |
22 September 2003 | Director resigned (1 page) |
22 September 2003 | Director resigned (1 page) |
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | New director appointed (2 pages) |
9 June 2003 | Full accounts made up to 30 September 2002 (7 pages) |
9 June 2003 | Full accounts made up to 30 September 2002 (7 pages) |
10 January 2003 | Return made up to 26/12/02; full list of members (10 pages) |
10 January 2003 | Return made up to 26/12/02; full list of members (10 pages) |
21 June 2002 | Full accounts made up to 30 September 2001 (6 pages) |
21 June 2002 | Full accounts made up to 30 September 2001 (6 pages) |
11 January 2002 | Return made up to 26/12/01; full list of members (10 pages) |
11 January 2002 | Return made up to 26/12/01; full list of members (10 pages) |
22 June 2001 | Full accounts made up to 30 September 2000 (6 pages) |
22 June 2001 | Full accounts made up to 30 September 2000 (6 pages) |
16 January 2001 | Return made up to 26/12/00; full list of members (10 pages) |
16 January 2001 | Return made up to 26/12/00; full list of members (10 pages) |
14 November 2000 | Director's particulars changed (1 page) |
14 November 2000 | Director's particulars changed (1 page) |
19 May 2000 | Full accounts made up to 30 September 1999 (7 pages) |
19 May 2000 | Full accounts made up to 30 September 1999 (7 pages) |
14 January 2000 | Return made up to 26/12/99; full list of members
|
14 January 2000 | Return made up to 26/12/99; full list of members
|
24 May 1999 | Full accounts made up to 30 September 1998 (7 pages) |
24 May 1999 | Full accounts made up to 30 September 1998 (7 pages) |
7 January 1999 | Return made up to 26/12/98; full list of members
|
7 January 1999 | Return made up to 26/12/98; full list of members
|
11 June 1998 | Full accounts made up to 30 September 1997 (6 pages) |
11 June 1998 | Full accounts made up to 30 September 1997 (6 pages) |
22 January 1998 | Return made up to 26/12/97; no change of members (8 pages) |
22 January 1998 | Return made up to 26/12/97; no change of members (8 pages) |
3 June 1997 | Full accounts made up to 30 September 1996 (7 pages) |
3 June 1997 | Full accounts made up to 30 September 1996 (7 pages) |
14 January 1997 | Return made up to 26/12/96; full list of members
|
14 January 1997 | Return made up to 26/12/96; full list of members
|
3 June 1996 | Full accounts made up to 30 September 1995 (7 pages) |
3 June 1996 | Full accounts made up to 30 September 1995 (7 pages) |
22 January 1996 | Return made up to 26/12/95; full list of members (9 pages) |
22 January 1996 | Return made up to 26/12/95; full list of members (9 pages) |
26 May 1995 | Full accounts made up to 30 September 1994 (7 pages) |
26 May 1995 | Full accounts made up to 30 September 1994 (7 pages) |
15 March 1995 | New director appointed (2 pages) |
15 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
12 September 1969 | Incorporation (19 pages) |
12 September 1969 | Incorporation (19 pages) |