Company NameNCJ Realisation Limited
Company StatusDissolved
Company Number00961929
CategoryPrivate Limited Company
Incorporation Date12 September 1969(54 years, 7 months ago)
Dissolution Date20 September 2022 (1 year, 6 months ago)
Previous NameJewish Chronicle Newspaper Limited

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers

Directors

Director NameMr Stephen Ian Pollard
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2014(44 years, 4 months after company formation)
Appointment Duration8 years, 8 months (closed 20 September 2022)
RoleNewspaper Editor
Country of ResidenceEngland
Correspondence Address31st Floor 40 Bank Street
London
E14 5NR
Director NameMr Raymond Jonathan Harrod
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2014(44 years, 5 months after company formation)
Appointment Duration8 years, 7 months (closed 20 September 2022)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence Address31st Floor 40 Bank Street
London
E14 5NR
Director NameMs Debbie Rose
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2018(48 years, 9 months after company formation)
Appointment Duration4 years, 3 months (closed 20 September 2022)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address31st Floor 40 Bank Street
London
E14 5NR
Director NameMr Alan Steven Jacobs
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2019(49 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 20 September 2022)
RoleChairman
Country of ResidenceEngland
Correspondence Address31st Floor 40 Bank Street
London
E14 5NR
Director NameLord  Clinton-Davis
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(22 years, 3 months after company formation)
Appointment Duration1 month (resigned 31 January 1992)
RoleSolicitor
Correspondence Address22 Bracknell Gate
London
NW3 7EA
Director NamePeter Morris Oppenheimer
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(22 years, 3 months after company formation)
Appointment Duration14 years (resigned 10 January 2006)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address6 Linton Road
Oxford
Oxfordshire
OX2 6UG
Director NameSidney Norman Moss
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(22 years, 3 months after company formation)
Appointment Duration-1 years, 9 months (resigned 04 October 1991)
RoleAccountant
Correspondence Address12 Park Road
Beckenham
Kent
BR3 1QD
Director NameMr William Frankel
Date of BirthFebruary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(22 years, 3 months after company formation)
Appointment Duration3 years (resigned 12 January 1995)
RoleBarrister-At-Law
Correspondence Address30 Montagu Square
London
W1H 1RJ
Director NameLionel Lawrence Gordon
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(22 years, 3 months after company formation)
Appointment Duration13 years, 1 month (resigned 25 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hyde 5 Orchard Gate
Esher
Surrey
KT10 8HY
Director NameEllis Samuel Birk
Date of BirthOctober 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(22 years, 3 months after company formation)
Appointment Duration3 years (resigned 12 January 1995)
RoleSolicitor
Correspondence AddressFlat 1 34 Bryanston Square
London
W1H 7LQ
Director NameMr Jeffrey Michael Greenwood
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(22 years, 3 months after company formation)
Appointment Duration13 years, 3 months (resigned 19 April 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Summit Lodge Lower Terrace
Hampstead
London
NW3 6RF
Director NameDavid Francis Kessler
Date of BirthJune 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(22 years, 3 months after company formation)
Appointment Duration5 days (resigned 31 December 1991)
RolePublisher
Correspondence AddressLovetts Bragenham Side
Stoke Hammond
Milton Keynes
Buckinghamshire
MK17 9DB
Secretary NameMr Richard Andrew Fass
NationalityBritish
StatusResigned
Appointed26 December 1991(22 years, 3 months after company formation)
Appointment Duration15 years, 11 months (resigned 11 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Lane
London
NW8 0PN
Director NameWendy Flora Pollecoff
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(22 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 January 1993)
RoleCompany Director
Correspondence Address42 Princedale Road
London
W11 4NL
Director NameMr Richard Andrew Fass
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(22 years, 7 months after company formation)
Appointment Duration15 years, 7 months (resigned 11 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Lane
London
NW8 0PN
Director NameMr Peter Lawrence Levy
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(25 years, 1 month after company formation)
Appointment Duration14 years, 6 months (resigned 18 May 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address52 Springfield Road
London
NW8 0QN
Director NameMr Shimon David Cohen
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(25 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 09 September 2003)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address25 Bancroft Avenue
London
N2 0AR
Director NameMr Alan Rubenstein
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(33 years, 12 months after company formation)
Appointment Duration8 years (resigned 04 September 2011)
RoleExec Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7, Opal Court
120 Regents Park Road Finchley
London
N3 3HY
Director NameMr Richard Louis Bolchover
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2004(34 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2010)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address53 Exeter Road
London
NW2 4SE
Director NameMr Daniel Benjamin Kessler
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2004(35 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2010)
RoleManaging Directors Met Trading
Country of ResidenceUnited Kingdom
Correspondence Address9 Harman Drive
London
NW2 2EB
Director NameMrs Julia Sarah Chain
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(35 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address829 Finchley Road
London
NW11 8AJ
Secretary NameMr Gerard Alphonsus McCarthy
NationalityBritish
StatusResigned
Appointed16 October 2007(38 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 04 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Gaddesden Crescent
Wavendon Gate
Milton Keynes
Buckinghamshire
MK7 7SQ
Director NameMr Robin Matthew Klein
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(39 years, 8 months after company formation)
Appointment Duration4 months (resigned 15 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Upper Terrace
Hampstead
London
NW3 6RH
Director NameMr Paul Julian Mann
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(41 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 October 2013)
RoleBanker
Country of ResidenceEngland
Correspondence Address28 St. Albans Lane
London
NW11 7QE
Director NameMrs Tracy Abraham
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(41 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 2014)
RoleHead Of Marketing
Country of ResidenceUnited Kingdom
Correspondence Address28 St. Albans Lane
London
NW11 7QE
Director NameMr Anthony Robert Julius
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2011(41 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 October 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 St. Albans Lane
London
NW11 7QE
Director NameMr Michael Henry Marx
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2011(41 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 October 2013)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard California Lane
Bushey Heath
Bushey
Herts
WD23 1ES
Director NameLord Daniel William Finkelstein
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2011(41 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 October 2013)
RoleJournalist
Country of ResidenceEngland
Correspondence Address167 Albury Drive
Pinner
Middlesex
HA5 3RH
Director NameMr Stephen Grabiner
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2013(44 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 21 June 2019)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address28 St. Albans Lane
London
NW11 7QE
Director NameMr Richard Burton
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(44 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 January 2016)
RoleJournalist
Country of ResidenceEngland
Correspondence Address28 St. Albans Lane
London
NW11 7QE
Director NameMr Cameron Hay
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(44 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 August 2016)
RoleAdvert Director
Country of ResidenceEngland
Correspondence Address28 St. Albans Lane
London
NW11 7QE
Director NameMr Gerard Alphonsus McCarthy
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(44 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 December 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 St. Albans Lane
London
NW11 7QE
Director NameMs Sarah Ebner
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2016(46 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2018)
RoleJournalist
Country of ResidenceEngland
Correspondence Address28 St. Albans Lane
London
NW11 7QE
Director NameMs Debbie Rose
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(47 years after company formation)
Appointment Duration1 year, 9 months (resigned 08 June 2018)
RoleSales Director
Country of ResidenceEngland
Correspondence Address28 St. Albans Lane
London
NW11 7QE

Contact

Websitethejc.com
Email address[email protected]

Location

Registered AddressC/O Begbies Traynor (London) Llp
31st Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

26k at £0.6Jewish Chronicle LTD
98.36%
Ordinary A
26k at £0.01Jewish Chronicle Trust LTD
1.64%
Ordinary B
24 at £0.01Executors Of Kadinsky
0.00%
Ordinary B
6 at £0.01Miss J. Greenberg
0.00%
Ordinary B
1 at £0.6Stephen Grabiner
0.00%
Ordinary A
1 at £0.01The Right Honourable Lord Woolf
0.00%
Ordinary B

Financials

Year2014
Turnover£4,022,402
Gross Profit£2,200,128
Net Worth-£110,593
Current Liabilities£110,593

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Charges

21 June 2019Delivered 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

Filing History

20 September 2022Final Gazette dissolved following liquidation (1 page)
20 June 2022Return of final meeting in a creditors' voluntary winding up (22 pages)
24 May 2021Liquidators' statement of receipts and payments to 22 April 2021 (23 pages)
19 August 2020Statement of affairs (28 pages)
27 July 2020Statement of affairs (28 pages)
3 June 2020Registered 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 2020Appointment of a voluntary liquidator (4 pages)
1 June 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-04-23
(1 page)
22 May 2020Satisfaction of charge 009619290001 in full (4 pages)
27 April 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-22
(3 pages)
19 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
1 August 2019Registered 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 2019Notification of Jewish Chronicle Limited as a person with significant control on 21 June 2019 (2 pages)
5 July 2019Accounts for a small company made up to 30 June 2018 (18 pages)
3 July 2019Appointment of Mr Alan Jacobs as a director on 21 June 2019 (2 pages)
2 July 2019Cessation of Clive Richard Wolman as a person with significant control on 21 June 2019 (1 page)
2 July 2019Termination of appointment of Stephen Grabiner as a director on 21 June 2019 (1 page)
25 June 2019Registration of charge 009619290001, created on 21 June 2019 (48 pages)
13 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
27 June 2018Appointment of Ms Debbie Rose as a director on 8 June 2018 (2 pages)
8 June 2018Termination of appointment of Sarah Ebner as a director on 31 May 2018 (1 page)
8 June 2018Termination of appointment of Debbie Rose as a director on 8 June 2018 (1 page)
9 April 2018Accounts for a small company made up to 30 June 2017 (8 pages)
13 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
5 December 2017Termination of appointment of Gerard Alphonsus Mccarthy as a director on 4 December 2017 (1 page)
5 December 2017Termination of appointment of Gerard Alphonsus Mccarthy as a secretary on 4 December 2017 (1 page)
5 December 2017Termination of appointment of Gerard Alphonsus Mccarthy as a secretary on 4 December 2017 (1 page)
5 December 2017Termination of appointment of Gerard Alphonsus Mccarthy as a director on 4 December 2017 (1 page)
7 April 2017Full accounts made up to 30 June 2016 (12 pages)
7 April 2017Full accounts made up to 30 June 2016 (12 pages)
28 December 2016Confirmation statement made on 26 December 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 26 December 2016 with updates (5 pages)
1 September 2016Appointment of Mrs Debbie Rose as a director on 1 September 2016 (2 pages)
1 September 2016Termination of appointment of Cameron Hay as a director on 26 August 2016 (1 page)
1 September 2016Appointment of Mrs Debbie Rose as a director on 1 September 2016 (2 pages)
1 September 2016Termination of appointment of Cameron Hay as a director on 26 August 2016 (1 page)
23 June 2016Full accounts made up to 30 September 2015 (13 pages)
23 June 2016Full accounts made up to 30 September 2015 (13 pages)
30 March 2016Current accounting period shortened from 30 September 2016 to 30 June 2016 (1 page)
30 March 2016Director's details changed for Mrs Sarah Ebner on 29 March 2016 (2 pages)
30 March 2016Director's details changed for Mrs Sarah Ebner on 29 March 2016 (2 pages)
30 March 2016Current accounting period shortened from 30 September 2016 to 30 June 2016 (1 page)
24 March 2016Appointment of Mrs Sarah Ebner as a director on 7 March 2016 (2 pages)
24 March 2016Appointment of Mrs Sarah Ebner as a director on 7 March 2016 (2 pages)
19 January 2016Termination of appointment of Richard Burton as a director on 5 January 2016 (1 page)
19 January 2016Termination of appointment of Richard Burton as a director on 5 January 2016 (1 page)
29 December 2015Annual return made up to 26 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 15,860
(7 pages)
29 December 2015Annual return made up to 26 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 15,860
(7 pages)
17 May 2015Full accounts made up to 30 September 2014 (12 pages)
17 May 2015Full accounts made up to 30 September 2014 (12 pages)
29 December 2014Annual return made up to 26 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 15,860
(7 pages)
29 December 2014Annual return made up to 26 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 15,860
(7 pages)
7 July 2014Full accounts made up to 30 September 2013 (14 pages)
7 July 2014Full accounts made up to 30 September 2013 (14 pages)
24 February 2014Appointment of Mr Gerard Alphonsus Mccarthy as a director (2 pages)
24 February 2014Termination of appointment of Tracy Abraham as a director (1 page)
24 February 2014Appointment of Mr Raymond Jonathan Harrod as a director (2 pages)
24 February 2014Appointment of Mr Cameron Hay as a director (2 pages)
24 February 2014Appointment of Mr Richard Burton as a director (2 pages)
24 February 2014Appointment of Mr Raymond Jonathan Harrod as a director (2 pages)
24 February 2014Appointment of Mr Gerard Alphonsus Mccarthy as a director (2 pages)
24 February 2014Appointment of Mr Richard Burton as a director (2 pages)
24 February 2014Termination of appointment of Tracy Abraham as a director (1 page)
24 February 2014Appointment of Mr Cameron Hay as a director (2 pages)
8 January 2014Appointment of Mr Stephen Ian Pollard as a director (2 pages)
8 January 2014Appointment of Mr Stephen Ian Pollard as a director (2 pages)
30 December 2013Annual return made up to 26 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 15,860
(5 pages)
30 December 2013Annual return made up to 26 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 15,860
(5 pages)
8 November 2013Termination of appointment of Anthony Julius as a director (1 page)
8 November 2013Termination of appointment of Anthony Julius as a director (1 page)
8 November 2013Termination of appointment of Daniel Finkelstein as a director (1 page)
8 November 2013Appointment of Mr Stephen Grabiner as a director (2 pages)
8 November 2013Appointment of Mr Stephen Grabiner as a director (2 pages)
8 November 2013Termination of appointment of Michael Marx as a director (1 page)
8 November 2013Termination of appointment of Paul Mann as a director (1 page)
8 November 2013Termination of appointment of Michael Marx as a director (1 page)
8 November 2013Termination of appointment of Daniel Finkelstein as a director (1 page)
8 November 2013Termination of appointment of Paul Mann as a director (1 page)
5 July 2013Full accounts made up to 30 September 2012 (12 pages)
5 July 2013Full accounts made up to 30 September 2012 (12 pages)
10 April 2013Registered office address changed from 25 Furnival Street, London EC4A 1JT on 10 April 2013 (1 page)
10 April 2013Registered office address changed from 25 Furnival Street, London EC4A 1JT on 10 April 2013 (1 page)
10 January 2013Annual return made up to 26 December 2012 with a full list of shareholders (7 pages)
10 January 2013Annual return made up to 26 December 2012 with a full list of shareholders (7 pages)
3 July 2012Full accounts made up to 30 September 2011 (12 pages)
3 July 2012Full accounts made up to 30 September 2011 (12 pages)
3 January 2012Annual return made up to 26 December 2011 with a full list of shareholders (7 pages)
3 January 2012Appointment of Mr Michael Henry Marx as a director (2 pages)
3 January 2012Annual return made up to 26 December 2011 with a full list of shareholders (7 pages)
3 January 2012Appointment of Mr Daniel William Finkelstein as a director (2 pages)
3 January 2012Appointment of Mr Michael Henry Marx as a director (2 pages)
3 January 2012Appointment of Mr Daniel William Finkelstein as a director (2 pages)
26 September 2011Termination of appointment of Alan Rubenstein as a director (1 page)
26 September 2011Termination of appointment of Alan Rubenstein as a director (1 page)
18 July 2011Full accounts made up to 30 September 2010 (8 pages)
18 July 2011Full accounts made up to 30 September 2010 (8 pages)
22 June 2011Auditor's resignation (1 page)
22 June 2011Auditor's resignation (1 page)
2 February 2011Appointment of Paul Julian Mann as a director (2 pages)
2 February 2011Appointment of Tracy Abraham as a director (2 pages)
2 February 2011Appointment of Tracy Abraham as a director (2 pages)
2 February 2011Appointment of Paul Julian Mann as a director (2 pages)
1 February 2011Appointment of Mr Anthony Robert Julius as a director (2 pages)
1 February 2011Appointment of Mr Anthony Robert Julius as a director (2 pages)
5 January 2011Termination of appointment of Julia Chain as a director (1 page)
5 January 2011Termination of appointment of Julia Chain as a director (1 page)
5 January 2011Termination of appointment of Daniel Kessler as a director (1 page)
5 January 2011Termination of appointment of Richard Bolchover as a director (1 page)
5 January 2011Termination of appointment of Daniel Kessler as a director (1 page)
5 January 2011Termination of appointment of Richard Bolchover as a director (1 page)
4 January 2011Annual return made up to 26 December 2010 with a full list of shareholders (8 pages)
4 January 2011Director's details changed for Mr Daniel Benjamin Kessler on 1 November 2010 (2 pages)
4 January 2011Annual return made up to 26 December 2010 with a full list of shareholders (8 pages)
4 January 2011Director's details changed for Mr Daniel Benjamin Kessler on 1 November 2010 (2 pages)
4 January 2011Director's details changed for Mr Daniel Benjamin Kessler on 1 November 2010 (2 pages)
3 December 2010Director's details changed for Mr Daniel Benjamin Kessler on 15 November 2010 (2 pages)
3 December 2010Director's details changed for Mr Daniel Benjamin Kessler on 15 November 2010 (2 pages)
17 February 2010Director's details changed for Alan Rubenstein on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Daniel Benjamin Kessler on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Daniel Benjamin Kessler on 1 October 2009 (2 pages)
17 February 2010Annual return made up to 26 December 2009 with a full list of shareholders (7 pages)
17 February 2010Director's details changed for Alan Rubenstein on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Daniel Benjamin Kessler on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Alan Rubenstein on 1 October 2009 (2 pages)
17 February 2010Annual return made up to 26 December 2009 with a full list of shareholders (7 pages)
10 February 2010Full accounts made up to 30 September 2009 (8 pages)
10 February 2010Full accounts made up to 30 September 2009 (8 pages)
22 January 2010Termination of appointment of Stephen Grabiner as a director (1 page)
22 January 2010Termination of appointment of Stephen Grabiner as a director (1 page)
4 November 2009Termination of appointment of Robin Klein as a director (1 page)
4 November 2009Termination of appointment of Robin Klein as a director (1 page)
17 June 2009Director's change of particulars / daniel kessler / 04/06/2009 (1 page)
17 June 2009Director's change of particulars / daniel kessler / 04/06/2009 (1 page)
11 June 2009Director appointed robin matthew klein (2 pages)
11 June 2009Appointment terminated director peter levy (1 page)
11 June 2009Director appointed robin matthew klein (2 pages)
11 June 2009Appointment terminated director peter levy (1 page)
17 February 2009Return made up to 26/12/08; full list of members (6 pages)
17 February 2009Return made up to 26/12/08; full list of members (6 pages)
7 February 2009Full accounts made up to 30 September 2008 (8 pages)
7 February 2009Full accounts made up to 30 September 2008 (8 pages)
28 March 2008Return made up to 26/12/07; full list of members (6 pages)
28 March 2008Return made up to 26/12/07; full list of members (6 pages)
22 January 2008Full accounts made up to 30 September 2007 (8 pages)
22 January 2008Full accounts made up to 30 September 2007 (8 pages)
7 January 2008Secretary resigned;director resigned (1 page)
7 January 2008Secretary resigned;director resigned (1 page)
13 November 2007New secretary appointed (2 pages)
13 November 2007New secretary appointed (2 pages)
14 June 2007Full accounts made up to 30 September 2006 (8 pages)
14 June 2007Full accounts made up to 30 September 2006 (8 pages)
4 January 2007Return made up to 26/12/06; full list of members (4 pages)
4 January 2007Return made up to 26/12/06; full list of members (4 pages)
4 January 2007Director's particulars changed (1 page)
4 January 2007Director's particulars changed (1 page)
26 May 2006Full accounts made up to 30 September 2005 (8 pages)
26 May 2006Full accounts made up to 30 September 2005 (8 pages)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
18 January 2006Return made up to 26/12/05; full list of members (4 pages)
18 January 2006Director resigned (1 page)
18 January 2006Director's particulars changed (1 page)
18 January 2006Director resigned (1 page)
18 January 2006Director's particulars changed (1 page)
18 January 2006Return made up to 26/12/05; full list of members (4 pages)
24 June 2005Full accounts made up to 30 September 2004 (8 pages)
24 June 2005Full accounts made up to 30 September 2004 (8 pages)
17 June 2005Director resigned (1 page)
17 June 2005Director resigned (1 page)
10 May 2005New director appointed (4 pages)
10 May 2005New director appointed (4 pages)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
2 February 2005Director resigned (1 page)
2 February 2005Director resigned (1 page)
31 January 2005New director appointed (2 pages)
31 January 2005New director appointed (2 pages)
21 January 2005Return made up to 26/12/04; full list of members (11 pages)
21 January 2005Return made up to 26/12/04; full list of members (11 pages)
22 November 2004New director appointed (2 pages)
22 November 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
10 June 2004Full accounts made up to 30 September 2003 (8 pages)
10 June 2004Full accounts made up to 30 September 2003 (8 pages)
24 January 2004Return made up to 26/12/03; full list of members (10 pages)
24 January 2004Return made up to 26/12/03; full list of members (10 pages)
22 September 2003Director resigned (1 page)
22 September 2003Director resigned (1 page)
8 September 2003New director appointed (2 pages)
8 September 2003New director appointed (2 pages)
9 June 2003Full accounts made up to 30 September 2002 (7 pages)
9 June 2003Full accounts made up to 30 September 2002 (7 pages)
10 January 2003Return made up to 26/12/02; full list of members (10 pages)
10 January 2003Return made up to 26/12/02; full list of members (10 pages)
21 June 2002Full accounts made up to 30 September 2001 (6 pages)
21 June 2002Full accounts made up to 30 September 2001 (6 pages)
11 January 2002Return made up to 26/12/01; full list of members (10 pages)
11 January 2002Return made up to 26/12/01; full list of members (10 pages)
22 June 2001Full accounts made up to 30 September 2000 (6 pages)
22 June 2001Full accounts made up to 30 September 2000 (6 pages)
16 January 2001Return made up to 26/12/00; full list of members (10 pages)
16 January 2001Return made up to 26/12/00; full list of members (10 pages)
14 November 2000Director's particulars changed (1 page)
14 November 2000Director's particulars changed (1 page)
19 May 2000Full accounts made up to 30 September 1999 (7 pages)
19 May 2000Full accounts made up to 30 September 1999 (7 pages)
14 January 2000Return made up to 26/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 January 2000Return made up to 26/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 May 1999Full accounts made up to 30 September 1998 (7 pages)
24 May 1999Full accounts made up to 30 September 1998 (7 pages)
7 January 1999Return made up to 26/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 January 1999Return made up to 26/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 June 1998Full accounts made up to 30 September 1997 (6 pages)
11 June 1998Full accounts made up to 30 September 1997 (6 pages)
22 January 1998Return made up to 26/12/97; no change of members (8 pages)
22 January 1998Return made up to 26/12/97; no change of members (8 pages)
3 June 1997Full accounts made up to 30 September 1996 (7 pages)
3 June 1997Full accounts made up to 30 September 1996 (7 pages)
14 January 1997Return made up to 26/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 January 1997Return made up to 26/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 June 1996Full accounts made up to 30 September 1995 (7 pages)
3 June 1996Full accounts made up to 30 September 1995 (7 pages)
22 January 1996Return made up to 26/12/95; full list of members (9 pages)
22 January 1996Return made up to 26/12/95; full list of members (9 pages)
26 May 1995Full accounts made up to 30 September 1994 (7 pages)
26 May 1995Full accounts made up to 30 September 1994 (7 pages)
15 March 1995New director appointed (2 pages)
15 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
12 September 1969Incorporation (19 pages)
12 September 1969Incorporation (19 pages)