London
NW1 4HP
Director Name | Miss Jennifer Ellis |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 1996(19 years, 1 month after company formation) |
Appointment Duration | 16 years, 6 months (closed 11 September 2012) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 9 Norfolk Crescent London W2 2DN |
Secretary Name | Miss Jennifer Ellis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 1996(19 years, 1 month after company formation) |
Appointment Duration | 16 years, 6 months (closed 11 September 2012) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 9 Norfolk Crescent London W2 2DN |
Director Name | Ronald Jonathan Hooberman |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 1997(20 years, 9 months after company formation) |
Appointment Duration | 14 years, 10 months (closed 11 September 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Rothwell Street Primrose Hill London Greater London NW1 8YH |
Director Name | Mr Allan Brian Cooper |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2002(25 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 11 September 2012) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Erskine Hill London NW11 6HA |
Director Name | Rabbi Helen Freeman |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2002(25 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 11 September 2012) |
Role | Rabbi |
Country of Residence | United Kingdom |
Correspondence Address | 222 Mackenzie Road Beckenham Kent BR3 4SJ |
Director Name | Mr Andrew Francis Goldstone |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2005(28 years after company formation) |
Appointment Duration | 7 years, 7 months (closed 11 September 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 39 Crouch Hall Road London N8 8HH |
Director Name | Mr Julian Bernard Markson |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2005(28 years after company formation) |
Appointment Duration | 7 years, 7 months (closed 11 September 2012) |
Role | Consultant Company Director |
Country of Residence | England |
Correspondence Address | 181 Adelaide Road London NW3 3NN |
Director Name | Mr Anthony Lewis Burton |
---|---|
Date of Birth | January 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(14 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 12 July 1995) |
Role | Retired |
Correspondence Address | 57 Fairacres London SW15 5LY |
Director Name | Michael Bernard Conn |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 August 1994) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 37 Cedars Close London NW4 1TR |
Director Name | Harold Steel |
---|---|
Date of Birth | June 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(14 years, 5 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 23 August 2004) |
Role | Company Director |
Correspondence Address | 45 Park Close London W14 8NH |
Director Name | Rabbi Hugo Gryn |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | American&British |
Status | Resigned |
Appointed | 24 June 1991(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 August 1996) |
Role | Minister Of Religion |
Correspondence Address | West London Synagogue 33 Seymour Place London W1H 6AT |
Director Name | His Honour Myer Alan Barry King-Hamilton |
---|---|
Date of Birth | December 1904 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(14 years, 5 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 23 March 2010) |
Role | Judge (Retired) |
Correspondence Address | Flat 3 Darnhills Radlett Hertfordshire WD7 8LQ |
Director Name | Mrs Doris Steel |
---|---|
Date of Birth | August 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 08 April 1998) |
Role | Housewife |
Correspondence Address | 45 Park Close London W14 8NH |
Secretary Name | Mr John William Silverman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(14 years, 5 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 18 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 St Michaels Court St Albans Hertfordshire AL3 4SD |
Director Name | Mr Henry Colin Franks |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(15 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 18 November 2003) |
Role | Retired Hospital Administrator |
Correspondence Address | Flat 6 80 Hendon Lane London N3 1RZ |
Director Name | Rabbi Leonora Jane Wax |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 January 2001) |
Role | Rabbi |
Country of Residence | United Kingdom |
Correspondence Address | 85 Sutton Road Muswell Hill London N10 1HH |
Registered Address | Summit House 12 Red Lion Square London WC1R 4QD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
11 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2012 | Application to strike the company off the register (3 pages) |
21 May 2012 | Application to strike the company off the register (3 pages) |
21 May 2012 | Full accounts made up to 31 October 2011 (13 pages) |
21 May 2012 | Full accounts made up to 31 October 2011 (13 pages) |
29 November 2011 | Previous accounting period shortened from 31 December 2011 to 31 October 2011 (3 pages) |
29 November 2011 | Previous accounting period shortened from 31 December 2011 to 31 October 2011 (3 pages) |
18 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
18 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
16 June 2011 | Annual return made up to 14 June 2011 no member list (9 pages) |
16 June 2011 | Annual return made up to 14 June 2011 no member list (9 pages) |
2 September 2010 | Director's details changed for Rabbi Helen Freeman on 1 January 2010 (2 pages) |
2 September 2010 | Director's details changed for Rabbi Helen Freeman on 1 January 2010 (2 pages) |
2 September 2010 | Annual return made up to 14 June 2010 no member list (9 pages) |
2 September 2010 | Director's details changed for Rabbi Helen Freeman on 1 January 2010 (2 pages) |
2 September 2010 | Annual return made up to 14 June 2010 no member list (9 pages) |
1 September 2010 | Termination of appointment of Myer King-Hamilton as a director (1 page) |
1 September 2010 | Termination of appointment of Myer King-Hamilton as a director (1 page) |
27 April 2010 | Full accounts made up to 31 December 2009 (14 pages) |
27 April 2010 | Full accounts made up to 31 December 2009 (14 pages) |
8 July 2009 | Full accounts made up to 31 December 2008 (11 pages) |
8 July 2009 | Full accounts made up to 31 December 2008 (11 pages) |
1 July 2009 | Annual return made up to 14/06/09 (4 pages) |
1 July 2009 | Annual return made up to 14/06/09 (4 pages) |
16 September 2008 | Director's change of particulars / michael barrington / 15/09/2008 (2 pages) |
16 September 2008 | Director's Change of Particulars / michael barrington / 15/09/2008 / HouseName/Number was: , now: 46; Street was: fourth floor, now: cumberland terrace; Area was: 87 wimpole street, now: ; Post Code was: W1G 9RL, now: NW1 4HP (2 pages) |
10 July 2008 | Annual return made up to 14/06/08 (4 pages) |
10 July 2008 | Annual return made up to 14/06/08 (4 pages) |
24 June 2008 | Full accounts made up to 31 December 2007 (11 pages) |
24 June 2008 | Full accounts made up to 31 December 2007 (11 pages) |
12 June 2008 | Registered office changed on 12/06/2008 from 850 finchley road london NW11 6BB (1 page) |
12 June 2008 | Location of register of members (1 page) |
12 June 2008 | Appointment terminated secretary john silverman (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from 850 finchley road london NW11 6BB (1 page) |
12 June 2008 | Location of register of members (1 page) |
12 June 2008 | Appointment Terminated Secretary john silverman (1 page) |
11 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
11 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
8 August 2007 | Annual return made up to 14/06/07 (7 pages) |
8 August 2007 | Annual return made up to 14/06/07 (7 pages) |
10 July 2007 | Full accounts made up to 31 December 2006 (11 pages) |
10 July 2007 | Full accounts made up to 31 December 2006 (11 pages) |
27 June 2006 | Annual return made up to 14/06/06 (7 pages) |
27 June 2006 | Annual return made up to 14/06/06
|
15 June 2006 | Full accounts made up to 31 December 2005 (21 pages) |
15 June 2006 | Full accounts made up to 31 December 2005 (21 pages) |
11 July 2005 | Full accounts made up to 31 December 2004 (11 pages) |
11 July 2005 | Full accounts made up to 31 December 2004 (11 pages) |
9 July 2005 | New director appointed (2 pages) |
9 July 2005 | New director appointed (2 pages) |
9 July 2005 | New director appointed (2 pages) |
9 July 2005 | New director appointed (2 pages) |
29 June 2005 | Annual return made up to 14/06/05 (6 pages) |
29 June 2005 | Annual return made up to 14/06/05 (6 pages) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | Director resigned (1 page) |
25 June 2004 | Annual return made up to 14/06/04
|
25 June 2004 | Annual return made up to 14/06/04 (7 pages) |
18 June 2004 | Full accounts made up to 31 December 2003 (11 pages) |
18 June 2004 | Full accounts made up to 31 December 2003 (11 pages) |
9 July 2003 | Annual return made up to 14/06/03 (7 pages) |
9 July 2003 | Annual return made up to 14/06/03
|
8 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
8 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
4 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
4 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
29 June 2002 | New director appointed (2 pages) |
29 June 2002 | New director appointed (2 pages) |
25 June 2002 | Annual return made up to 14/06/02 (6 pages) |
25 June 2002 | Annual return made up to 14/06/02 (6 pages) |
20 June 2001 | Annual return made up to 14/06/01 (5 pages) |
20 June 2001 | Annual return made up to 14/06/01
|
18 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
18 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
4 July 2000 | Full accounts made up to 31 December 1999 (15 pages) |
4 July 2000 | Full accounts made up to 31 December 1999 (15 pages) |
27 June 2000 | Annual return made up to 14/06/00 (5 pages) |
27 June 2000 | Annual return made up to 14/06/00 (5 pages) |
30 June 1999 | Annual return made up to 14/06/99 (6 pages) |
30 June 1999 | Annual return made up to 14/06/99 (6 pages) |
30 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
30 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | New director appointed (2 pages) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Director resigned (1 page) |
4 July 1998 | Annual return made up to 14/06/98
|
4 July 1998 | Annual return made up to 14/06/98 (6 pages) |
29 May 1998 | Full accounts made up to 31 December 1997 (11 pages) |
29 May 1998 | Full accounts made up to 31 December 1997 (11 pages) |
3 February 1998 | New director appointed (2 pages) |
3 February 1998 | New director appointed (2 pages) |
7 July 1997 | Annual return made up to 14/06/97
|
7 July 1997 | Annual return made up to 14/06/97 (6 pages) |
8 April 1997 | Full accounts made up to 31 December 1996 (9 pages) |
8 April 1997 | Full accounts made up to 31 December 1996 (9 pages) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
31 July 1996 | Annual return made up to 14/06/96 (6 pages) |
31 July 1996 | Annual return made up to 14/06/96
|
20 March 1996 | Full accounts made up to 31 December 1995 (8 pages) |
20 March 1996 | Full accounts made up to 31 December 1995 (8 pages) |
12 March 1996 | New secretary appointed;new director appointed (2 pages) |
20 June 1995 | Annual return made up to 14/06/95 (6 pages) |
20 June 1995 | Annual return made up to 14/06/95
|
24 March 1995 | Full accounts made up to 31 December 1994 (7 pages) |
24 March 1995 | Full accounts made up to 31 December 1994 (7 pages) |