Company NameKisharonlangdon
Company StatusActive
Company Number01259900
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 May 1976(47 years, 11 months ago)
Previous NamesKisharon Limited and Kisharon

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education
Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse

Directors

Director NameMr Philip Goldberg
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2002(26 years, 2 months after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address333 Edgware Road
London
NW9 6TD
Director NameMr Irving Marc Lerner
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2011(35 years after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address333 Edgware Road
London
NW9 6TD
Director NameMrs Emma Nathalie Castleton
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2014(37 years, 10 months after company formation)
Appointment Duration10 years
RoleMedia Consultant
Country of ResidenceEngland
Correspondence Address333 Edgware Road
London
NW9 6TD
Director NameMr Daniel Theodore Klein
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2014(37 years, 10 months after company formation)
Appointment Duration10 years
RolePropert Investment
Country of ResidenceEngland
Correspondence Address333 Edgware Road
London
NW9 6TD
Director NameMr Richard Levy
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2014(37 years, 10 months after company formation)
Appointment Duration10 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address333 Edgware Road
London
NW9 6TD
Director NameMr Andrew David Loftus
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2014(37 years, 10 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address333 Edgware Road
London
NW9 6TD
Secretary NameMr Paul Darnell
StatusCurrent
Appointed25 March 2014(37 years, 10 months after company formation)
Appointment Duration10 years
RoleCompany Director
Correspondence Address333 Edgware Road
London
NW9 6TD
Director NameMs Claire Lemer
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2021(44 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleConsultant Paediatrician
Country of ResidenceEngland
Correspondence Address53 Erskine Hill
London
NW11 6EY
Director NameMs Corrin Helene Kaye
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2021(44 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleHR Director
Country of ResidenceEngland
Correspondence Address10 High Mead
Chigwell
IG7 6PU
Director NameMr Nicholas Ian Doffman
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(47 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address333 Edgware Road
London
NW9 6TD
Director NameMrs Stephanie Ruth Cooper
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(47 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence Address333 Edgware Road
London
NW9 6TD
Director NameMr Nigel John Henry
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(47 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address333 Edgware Road
London
NW9 6TD
Director NameMr Paul Tobias Joseph
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(47 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address333 Edgware Road
London
NW9 6TD
Director NameMr Benjamin Mark Simon Kenneth Miller
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(47 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address333 Edgware Road
London
NW9 6TD
Director NameMrs Karen Ann Phillips
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(47 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence Address333 Edgware Road
London
NW9 6TD
Director NameProf Meir M Lehman
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(15 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 17 July 2002)
RoleProfessor Consultant
Correspondence Address5 Elm Close
Hendon
London
NW4 2PH
Director NameMr Walter David Bentley
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(15 years, 5 months after company formation)
Appointment Duration13 years, 10 months (resigned 30 September 2005)
RoleImporter
Correspondence Address413 Rehov Shivtei Yisrael
PO Box 1663
Be It Shemesh
Israel
Secretary NameMr Michael Neuberger
NationalityBritish
StatusResigned
Appointed14 November 1991(15 years, 5 months after company formation)
Appointment Duration13 years, 10 months (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Elmcroft Avenue
Golders Green
London
NW11 0RR
Director NameMr Stephen Ian Greenman
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2002(26 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 25 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Danescroft Avenue
London
NW4 2NE
Secretary NameMr Stephen Ian Greenman
NationalityBritish
StatusResigned
Appointed30 September 2005(29 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 25 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Danescroft Avenue
London
NW4 2NE
Director NameBernard Howard Last
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2009(32 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 May 2011)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Highfield Gardens
London
NW11 9HA
Director NameMr David Rasouly
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2014(37 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 August 2023)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address333 Edgware Road
London
NW9 6TD
Director NameMr Leo Noe
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2014(37 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 September 2021)
RoleProperty Director
Country of ResidenceEngland
Correspondence Address333 Edgware Road
London
NW9 6TD
Director NameMr Jeremy Kon
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2014(37 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 November 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence Address54 Parson Street
Parson Street
London
NW4 1TP
Director NameMrs Emma Nathalie Castleton
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2014(37 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 25 March 2014)
RoleMedia Consultant
Country of ResidenceEngland
Correspondence Address54 Parson Street
Parson Street
London
NW4 1TP
Director NameMr Joseph Terence Coogan
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(39 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 November 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence Address20 Springfield Gardens
Upminster
Essex
RM14 3EJ
Director NameMrs Joanne Lisa Greenaway
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2016(39 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 28 October 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address47 Tenterden Gardens
London
NW4 1TG
Director NameMs Victoria Naomi Hart
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2021(44 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 August 2023)
RoleForensic Social Worker
Country of ResidenceEngland
Correspondence Address13 Rectory Lane
Sidcup
DA14 4QE
Director NameMr Raphael Noe
Date of BirthMay 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2022(46 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address333 Edgware Road
London
NW9 6TD

Contact

Websitekisharon.org.uk
Email address[email protected]
Telephone020 84557483
Telephone regionLondon

Location

Registered Address333 Edgware Road
London
NW9 6TD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£4,938,484
Net Worth£965,494
Cash£962,415
Current Liabilities£421,354

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 August

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months, 1 week from now)

Charges

12 June 2015Delivered on: 23 June 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

15 January 2024Company name changed kisharon\certificate issued on 15/01/24
  • RES15 ‐ Change company name resolution on 2023-12-03
(2 pages)
15 January 2024Change of name notice (2 pages)
15 January 2024Name change exemption from using 'limited' or 'cyfyngedig' (2 pages)
14 November 2023Confirmation statement made on 14 November 2023 with no updates (3 pages)
31 August 2023Memorandum and Articles of Association (7 pages)
7 August 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
3 August 2023Withdrawal of a person with significant control statement on 3 August 2023 (2 pages)
3 August 2023Notification of Kisharonlangdon as a person with significant control on 1 August 2023 (2 pages)
1 August 2023Appointment of Mr Benjamin Miller as a director on 1 August 2023 (2 pages)
1 August 2023Appointment of Mr Nicholas Ian Doffman as a director on 1 August 2023 (2 pages)
1 August 2023Termination of appointment of Raphael Noe as a director on 1 August 2023 (1 page)
1 August 2023Appointment of Mr Paul Tobias Joseph as a director on 1 August 2023 (2 pages)
1 August 2023Termination of appointment of David Rasouly as a director on 1 August 2023 (1 page)
1 August 2023Appointment of Mr Nigel John Henry as a director on 1 August 2023 (2 pages)
1 August 2023Appointment of Mrs Stephanie Cooper as a director on 1 August 2023 (2 pages)
1 August 2023Appointment of Mrs Karen Ann Phillips as a director on 1 August 2023 (2 pages)
1 August 2023Termination of appointment of Victoria Naomi Hart as a director on 1 August 2023 (1 page)
6 June 2023Group of companies' accounts made up to 31 August 2022 (31 pages)
17 November 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
8 November 2022Termination of appointment of Joanne Lisa Greenaway as a director on 28 October 2022 (1 page)
9 June 2022Appointment of Mr Raphael Noe as a director on 1 June 2022 (2 pages)
9 June 2022Group of companies' accounts made up to 31 August 2021 (32 pages)
17 November 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
3 September 2021Termination of appointment of Leo Noe as a director on 1 September 2021 (1 page)
9 June 2021Group of companies' accounts made up to 31 August 2020 (32 pages)
5 March 2021Appointment of Ms Claire Lemer as a director on 15 February 2021 (2 pages)
5 March 2021Termination of appointment of Joseph Terence Coogan as a director on 15 February 2021 (1 page)
5 March 2021Appointment of Ms Corrin Helene Kaye as a director on 15 February 2021 (2 pages)
5 March 2021Appointment of Ms Victoria Naomi Hart as a director on 15 February 2021 (2 pages)
25 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
3 September 2020Group of companies' accounts made up to 31 August 2019 (30 pages)
18 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
4 June 2019Group of companies' accounts made up to 31 August 2018 (28 pages)
8 May 2019Registered office address changed from 333 Edgware Road 333 Edgware Road London NW9 6TD England to 333 Edgware Road London NW9 6TD on 8 May 2019 (1 page)
22 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
3 May 2018Group of companies' accounts made up to 31 August 2017 (28 pages)
20 March 2018Appointment of Mr Joseph Terence Coogan as a director on 10 March 2018 (2 pages)
8 March 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(8 pages)
22 February 2018Registered office address changed from 33 Edgware Road London NW9 6TD England to 333 Edgware Road 333 Edgware Road London NW9 6TD on 22 February 2018 (1 page)
12 January 2018Registered office address changed from 54 Parson Street Parson Street London NW4 1TP to 33 Edgware Road London NW9 6TD on 12 January 2018 (1 page)
27 November 2017Termination of appointment of Joseph Terence Coogan as a director on 20 November 2017 (1 page)
27 November 2017Termination of appointment of Jeremy Kon as a director on 20 November 2017 (1 page)
27 November 2017Termination of appointment of Jeremy Kon as a director on 20 November 2017 (1 page)
27 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
27 November 2017Termination of appointment of Joseph Terence Coogan as a director on 20 November 2017 (1 page)
27 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
7 June 2017Group of companies' accounts made up to 31 August 2016 (23 pages)
7 June 2017Group of companies' accounts made up to 31 August 2016 (23 pages)
22 November 2016Confirmation statement made on 14 November 2016 with updates (4 pages)
22 November 2016Confirmation statement made on 14 November 2016 with updates (4 pages)
8 June 2016Appointment of Ms Joanne Greenaway as a director on 30 March 2016 (2 pages)
8 June 2016Appointment of Ms Joanne Greenaway as a director on 30 March 2016 (2 pages)
26 April 2016Appointment of Mr Joseph Terence Coogan as a director on 1 January 2016 (2 pages)
26 April 2016Appointment of Mr Joseph Terence Coogan as a director on 1 January 2016 (2 pages)
7 April 2016Group of companies' accounts made up to 31 August 2015 (23 pages)
7 April 2016Group of companies' accounts made up to 31 August 2015 (23 pages)
8 December 2015Annual return made up to 14 November 2015 no member list (6 pages)
8 December 2015Annual return made up to 14 November 2015 no member list (6 pages)
23 June 2015Registration of charge 012599000001, created on 12 June 2015 (19 pages)
23 June 2015Registration of charge 012599000001, created on 12 June 2015 (19 pages)
11 May 2015Group of companies' accounts made up to 31 August 2014 (24 pages)
11 May 2015Group of companies' accounts made up to 31 August 2014 (24 pages)
4 December 2014Annual return made up to 14 November 2014 no member list (6 pages)
4 December 2014Annual return made up to 14 November 2014 no member list (6 pages)
9 June 2014Director's details changed for Philip Goldberg on 25 March 2014 (2 pages)
9 June 2014Director's details changed for Philip Goldberg on 25 March 2014 (2 pages)
3 June 2014Appointment of Mrs Emma Nathalie Castleton as a director (2 pages)
3 June 2014Termination of appointment of Emma Castleton as a director (1 page)
3 June 2014Director's details changed for Mr Jeremy Kin on 2 June 2014 (2 pages)
3 June 2014Appointment of Mr Jeremy Kin as a director (2 pages)
3 June 2014Appointment of Mrs Emma Nathalie Castleton as a director (2 pages)
3 June 2014Appointment of Mr David Rasouly as a director (2 pages)
3 June 2014Appointment of Mr Jeremy Kin as a director (2 pages)
3 June 2014Appointment of Mr Richard Levy as a director (2 pages)
3 June 2014Appointment of Mr Daniel Theodore Klein as a director (2 pages)
3 June 2014Director's details changed for Mr Jeremy Kin on 2 June 2014 (2 pages)
3 June 2014Appointment of Mrs Emma Nathalie Castleton as a director (2 pages)
3 June 2014Director's details changed for Mr Jeremy Kin on 2 June 2014 (2 pages)
3 June 2014Appointment of Mr David Rasouly as a director (2 pages)
3 June 2014Termination of appointment of Emma Castleton as a director (1 page)
3 June 2014Appointment of Mrs Emma Nathalie Castleton as a director (2 pages)
3 June 2014Appointment of Mr Richard Levy as a director (2 pages)
3 June 2014Appointment of Mr Daniel Theodore Klein as a director (2 pages)
27 May 2014Termination of appointment of Stephen Greenman as a director (1 page)
27 May 2014Appointment of Mr Andrew David Loftus as a director (2 pages)
27 May 2014Appointment of Mr Leo Noe as a director (2 pages)
27 May 2014Appointment of Mr Andrew David Loftus as a director (2 pages)
27 May 2014Termination of appointment of Stephen Greenman as a director (1 page)
27 May 2014Appointment of Mr Leo Noe as a director (2 pages)
13 May 2014Appointment of Mr Paul Darnell as a secretary (2 pages)
13 May 2014Termination of appointment of Stephen Greenman as a secretary (1 page)
13 May 2014Appointment of Mr Paul Darnell as a secretary (2 pages)
13 May 2014Termination of appointment of Stephen Greenman as a secretary (1 page)
10 April 2014Group of companies' accounts made up to 31 August 2013 (24 pages)
10 April 2014Group of companies' accounts made up to 31 August 2013 (24 pages)
10 December 2013Annual return made up to 14 November 2013 no member list (5 pages)
10 December 2013Annual return made up to 14 November 2013 no member list (5 pages)
9 December 2013Registered office address changed from 1011 Finchley Road Golders Green London NW11 7HB on 9 December 2013 (1 page)
9 December 2013Registered office address changed from 1011 Finchley Road Golders Green London NW11 7HB on 9 December 2013 (1 page)
9 December 2013Registered office address changed from 1011 Finchley Road Golders Green London NW11 7HB on 9 December 2013 (1 page)
23 April 2013Group of companies' accounts made up to 31 August 2012 (25 pages)
23 April 2013Group of companies' accounts made up to 31 August 2012 (25 pages)
21 November 2012Annual return made up to 14 November 2012 no member list (5 pages)
21 November 2012Annual return made up to 14 November 2012 no member list (5 pages)
1 June 2012Full accounts made up to 31 August 2011 (21 pages)
1 June 2012Full accounts made up to 31 August 2011 (21 pages)
15 November 2011Annual return made up to 14 November 2011 no member list (5 pages)
15 November 2011Annual return made up to 14 November 2011 no member list (5 pages)
1 June 2011Full accounts made up to 31 August 2010 (22 pages)
1 June 2011Full accounts made up to 31 August 2010 (22 pages)
31 May 2011Termination of appointment of Bernard Last as a director (1 page)
31 May 2011Termination of appointment of Bernard Last as a director (1 page)
31 May 2011Appointment of Mr Irving Marc Lerner as a director (2 pages)
31 May 2011Appointment of Mr Irving Marc Lerner as a director (2 pages)
25 January 2011Annual return made up to 14 November 2010 no member list (5 pages)
25 January 2011Annual return made up to 14 November 2010 no member list (5 pages)
2 June 2010Full accounts made up to 31 August 2009 (20 pages)
2 June 2010Full accounts made up to 31 August 2009 (20 pages)
21 December 2009Director's details changed for Bernard Howard Last on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 14 November 2009 no member list (4 pages)
21 December 2009Annual return made up to 14 November 2009 no member list (4 pages)
21 December 2009Director's details changed for Bernard Howard Last on 21 December 2009 (2 pages)
2 July 2009Full accounts made up to 31 August 2008 (19 pages)
2 July 2009Full accounts made up to 31 August 2008 (19 pages)
26 February 2009Director appointed bernard howard last (2 pages)
26 February 2009Director appointed bernard howard last (2 pages)
20 November 2008Annual return made up to 14/11/08 (2 pages)
20 November 2008Annual return made up to 14/11/08 (2 pages)
1 July 2008Full accounts made up to 31 August 2007 (20 pages)
1 July 2008Full accounts made up to 31 August 2007 (20 pages)
26 November 2007Annual return made up to 14/11/07 (4 pages)
26 November 2007Annual return made up to 14/11/07 (4 pages)
9 July 2007Full accounts made up to 31 August 2006 (20 pages)
9 July 2007Full accounts made up to 31 August 2006 (20 pages)
28 December 2006Annual return made up to 14/11/06 (4 pages)
28 December 2006Annual return made up to 14/11/06 (4 pages)
2 August 2006Full accounts made up to 31 August 2005 (19 pages)
2 August 2006Full accounts made up to 31 August 2005 (19 pages)
24 November 2005Annual return made up to 14/11/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 November 2005Annual return made up to 14/11/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
1 November 2005Director resigned (1 page)
1 November 2005Memorandum and Articles of Association (15 pages)
1 November 2005New secretary appointed (2 pages)
1 November 2005Director resigned (1 page)
1 November 2005Memorandum and Articles of Association (15 pages)
1 November 2005Secretary resigned (1 page)
1 November 2005New secretary appointed (2 pages)
1 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
1 November 2005Secretary resigned (1 page)
5 July 2005Full accounts made up to 31 August 2004 (17 pages)
5 July 2005Full accounts made up to 31 August 2004 (17 pages)
24 February 2005Annual return made up to 14/11/04 (4 pages)
24 February 2005Annual return made up to 14/11/04 (4 pages)
20 August 2004Full accounts made up to 31 August 2003 (18 pages)
20 August 2004Full accounts made up to 31 August 2003 (18 pages)
5 December 2003Annual return made up to 14/11/03
  • 363(287) ‐ Registered office changed on 05/12/03
(4 pages)
5 December 2003Annual return made up to 14/11/03
  • 363(287) ‐ Registered office changed on 05/12/03
(4 pages)
5 November 2003Registered office changed on 05/11/03 from: newman house russell parade, golders green road, london NW11 9NN (1 page)
5 November 2003Registered office changed on 05/11/03 from: newman house russell parade, golders green road, london NW11 9NN (1 page)
8 September 2003Full accounts made up to 31 August 2002 (19 pages)
8 September 2003Full accounts made up to 31 August 2002 (19 pages)
25 November 2002Annual return made up to 14/11/02
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 November 2002Annual return made up to 14/11/02
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 September 2002Full accounts made up to 31 August 2001 (15 pages)
24 September 2002Full accounts made up to 31 August 2001 (15 pages)
19 August 2002New director appointed (2 pages)
19 August 2002New director appointed (2 pages)
19 August 2002New director appointed (2 pages)
19 August 2002Director resigned (1 page)
19 August 2002New director appointed (2 pages)
19 August 2002Director resigned (1 page)
3 December 2001Annual return made up to 14/11/01 (3 pages)
3 December 2001Annual return made up to 14/11/01 (3 pages)
27 April 2001Accounting reference date extended from 31/05/01 to 31/08/01 (1 page)
27 April 2001Accounting reference date extended from 31/05/01 to 31/08/01 (1 page)
27 March 2001Full accounts made up to 31 May 2000 (15 pages)
27 March 2001Full accounts made up to 31 May 2000 (15 pages)
18 December 2000Annual return made up to 14/11/00 (3 pages)
18 December 2000Annual return made up to 14/11/00 (3 pages)
15 August 2000Auditor's resignation (1 page)
15 August 2000Auditor's resignation (1 page)
4 April 2000Full accounts made up to 31 May 1999 (13 pages)
4 April 2000Full accounts made up to 31 May 1999 (13 pages)
24 November 1999Annual return made up to 14/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/11/99
(3 pages)
24 November 1999Annual return made up to 14/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/11/99
(3 pages)
6 April 1999Full accounts made up to 31 May 1998 (13 pages)
6 April 1999Full accounts made up to 31 May 1998 (13 pages)
4 January 1999Annual return made up to 14/11/98 (4 pages)
4 January 1999Annual return made up to 14/11/98 (4 pages)
1 April 1998Full accounts made up to 31 May 1997 (13 pages)
1 April 1998Full accounts made up to 31 May 1997 (13 pages)
24 November 1997Annual return made up to 14/11/97 (4 pages)
24 November 1997Annual return made up to 14/11/97 (4 pages)
19 March 1997Full accounts made up to 31 May 1996 (11 pages)
19 March 1997Full accounts made up to 31 May 1996 (11 pages)
3 January 1997Annual return made up to 14/11/96 (4 pages)
3 January 1997Annual return made up to 14/11/96 (4 pages)
1 December 1995Annual return made up to 14/11/95 (4 pages)
1 December 1995Annual return made up to 14/11/95 (4 pages)
5 September 1995Full accounts made up to 31 May 1995 (10 pages)
5 September 1995Full accounts made up to 31 May 1995 (10 pages)
14 August 1995Accounting reference date shortened from 31/08 to 31/05 (1 page)
14 August 1995Accounting reference date shortened from 31/08 to 31/05 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (70 pages)
24 May 1976Certificate of incorporation (1 page)
24 May 1976Certificate of incorporation (1 page)