London
NW11 8AE
Director Name | Mr David Jeremy Glasser |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 1997(17 years, 7 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Hampstead Lane London N6 4RT |
Director Name | Mr Simon Anthony Bentley |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2016(36 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Moreland Court London NW2 2PL |
Director Name | Mr Andrew Clyne |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 12 January 2022(41 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Kings College Road Ruislip Middlesex HA4 8BQ |
Director Name | Mr David Kut |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(11 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 19 October 1999) |
Role | Consultant Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Thornton Way London NW11 6RY |
Director Name | Mr Leslie David Michaels |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(11 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 02 October 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Spencer Close Regents Park Road London N3 3TY |
Secretary Name | Mr David Kut |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(11 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 03 November 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Thornton Way London NW11 6RY |
Director Name | Sydney Alan Levinson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1994(14 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 29 November 1996) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Saint Johns Wood Park London NW8 6QP |
Director Name | Raymond Philip Bernstein |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1996(16 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 November 1997) |
Role | Accountant |
Correspondence Address | 46 Capthorne Avenue Harrow Middlesex HA2 9NE |
Director Name | Stephen Gabriel Rosenberg |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 March 1999) |
Role | Architect |
Correspondence Address | 14 Nottingham Place London W1M 3FA |
Director Name | Dr Manfred Altman |
---|---|
Date of Birth | October 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 July 1999) |
Role | Company Director |
Correspondence Address | 11 Montagu Square 27-29 Montagu Square London W1H 1RE |
Director Name | Mrs Lois Janet Peltz |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 October 2000) |
Role | Graphic Design |
Country of Residence | England |
Correspondence Address | 4 Connaught House Mount Row London W1Y 5DB |
Director Name | Lewis Raphael Goodman |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 March 2002) |
Role | Consultant |
Correspondence Address | 57 Acacia Road London NW8 6AG |
Director Name | Lawrence Lowenthal |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 March 1999) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Garden Flat 19 Fitzjohns Avenue London NW3 5JY |
Director Name | Estelle Lovatt |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(17 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 03 November 1998) |
Role | Arts Reporter |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hemingford Close North Finchley London N12 9HF |
Director Name | Sydney Alan Levinson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(17 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 February 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Saint Johns Wood Park London NW8 6QP |
Secretary Name | Gerald Rothman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Carlton Hill London NW8 0JX |
Director Name | Ms Marjorie Ann Power |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(20 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 03 August 2001) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 16 Portman Heights 103 West Heath Road London NW3 7TW |
Director Name | David Max Mazower |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 February 2004) |
Role | Journalist |
Correspondence Address | 22 Hornsey Rise Gardens London N19 3PR |
Director Name | Mr Jonathan David Horwich |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(20 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 10 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bargate Snowdenham Links Road Bramley Guildford Surrey GU5 0BX |
Director Name | Mr Peter Marcus Hoffman |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(20 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 15 June 2011) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 4 Dukes Avenue Edgware Middlesex HA8 7RX |
Director Name | Mr Gordon Brian Stephen Hausmann |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 October 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 9 Park Way London NW11 0EX |
Director Name | Peter Russell Gross |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 August 2003) |
Role | Company Director |
Correspondence Address | 14 Burrard Road London NW6 1DB |
Director Name | Mr Irving Grose |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(20 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 15 May 2007) |
Role | Art Gallery Director |
Country of Residence | England |
Correspondence Address | 30 Linden Lea London N2 0RG |
Director Name | Muriel Emanuel |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 June 2002) |
Role | Consultant |
Correspondence Address | 61 Redington Road London NW3 7RP |
Director Name | David Breuer Weil |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(20 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 13 December 2005) |
Role | Artist |
Correspondence Address | 17 Erskine Road London Nw11 |
Director Name | Diane Boucher |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(20 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 10 December 2008) |
Role | Art Historian |
Correspondence Address | 904 Vernon Avenue Glencoe Illinois Il600 22-1243 United States |
Director Name | Peter Joram Batkin |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2001(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 December 2002) |
Role | Consultant |
Correspondence Address | 24 Sneyd Road London NW2 6AN |
Secretary Name | Mr Gordon Brian Stephen Hausmann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 October 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 9 Park Way London NW11 0EX |
Director Name | Simon Anthony Bentley |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(22 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 08 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Summit House 12 Red Lion Square London WC1R 4QD |
Secretary Name | Mr David Jeremy Glasser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 10 December 2008) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Hampstead Lane London N6 4RT |
Secretary Name | Mr Simon Henry Wagman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2008(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 April 2010) |
Role | Charterred Accountant |
Country of Residence | England |
Correspondence Address | 8 Greenacres Drive Stanmore Middlesex HA7 3QJ |
Director Name | Mr Keith Graham |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2010(30 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 November 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor As 145-157 St John Street London EC1V 4PY |
Director Name | Amanda Lewis |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2014(34 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 January 2016) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Westbury 2nd Floor 145-157 St John Street London EC1V 4PY |
Director Name | Mrs Hillary Bauer |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2014(34 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 09 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Arlington Road London NW1 7ES |
Director Name | Mr David Mark Herman |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(35 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 December 2015) |
Role | Freelance Writer |
Country of Residence | England |
Correspondence Address | 52 Riverview Gardens London SW13 8QZ |
Website | www.benuri.org.uk |
---|---|
Telephone | 07 1130322e8 |
Telephone region | Mobile |
Registered Address | Ben Uri, 108a Boundary Road London NW8 0RH |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £340,358 |
Net Worth | £3,577,742 |
Cash | £7,720 |
Current Liabilities | £410,858 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 15 June 2024 (1 month, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 March |
Latest Return | 13 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (3 weeks, 4 days from now) |
15 March 2024 | Previous accounting period shortened from 27 March 2023 to 26 March 2023 (1 page) |
---|---|
26 August 2023 | Termination of appointment of Deborah Pessy Bezalel as a director on 21 August 2023 (1 page) |
10 July 2023 | Termination of appointment of Simon Anthony Bentley as a director on 5 July 2023 (1 page) |
31 May 2023 | Confirmation statement made on 13 May 2023 with no updates (3 pages) |
27 May 2023 | Total exemption full accounts made up to 31 March 2022 (47 pages) |
11 May 2023 | Termination of appointment of Carolina Rossi Wosiack as a director on 18 April 2023 (1 page) |
27 March 2023 | Current accounting period shortened from 28 March 2022 to 27 March 2022 (1 page) |
14 February 2023 | Appointment of Mr Robert Wisniowski as a director on 7 February 2023 (2 pages) |
6 February 2023 | Director's details changed for Mr Adam Michael Denning on 20 January 2023 (2 pages) |
23 January 2023 | Termination of appointment of Jeremy Paul Seigal as a director on 15 January 2023 (1 page) |
28 November 2022 | Appointment of Ms Carolina Rossi Wosiack as a director on 17 February 2022 (2 pages) |
28 November 2022 | Appointment of Mrs Deborah Pessy Bezalel as a director on 17 February 2022 (2 pages) |
23 November 2022 | Appointment of Mr Adam Michael Denning as a director on 17 February 2022 (2 pages) |
23 November 2022 | Appointment of Mrs Joanna Mludzinska as a director on 17 February 2022 (2 pages) |
23 November 2022 | Appointment of Mr Jeremy Paul Seigal as a director on 17 February 2022 (2 pages) |
23 November 2022 | Appointment of Mr Andrea Cavone as a director on 17 February 2022 (2 pages) |
23 November 2022 | Termination of appointment of Michael David Posen as a director on 30 June 2022 (1 page) |
13 June 2022 | Total exemption full accounts made up to 31 March 2021 (45 pages) |
26 May 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
29 March 2022 | Current accounting period shortened from 29 March 2021 to 28 March 2021 (1 page) |
16 February 2022 | Appointment of Mr Andrew Clyne as a director on 12 January 2022 (2 pages) |
14 November 2021 | Termination of appointment of Hillary Bauer as a director on 9 August 2021 (1 page) |
23 July 2021 | Confirmation statement made on 13 May 2021 with updates (3 pages) |
10 June 2021 | Total exemption full accounts made up to 31 March 2020 (44 pages) |
21 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
4 March 2020 | Total exemption full accounts made up to 31 March 2019 (44 pages) |
20 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
24 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
26 February 2019 | Total exemption full accounts made up to 31 March 2018 (45 pages) |
18 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
27 June 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
29 December 2017 | Full accounts made up to 31 March 2017 (37 pages) |
23 May 2017 | Registered office address changed from Westbury 2nd Floor 145-157 st. John Street London EC1V 4PY to Ben Uri, 108a Boundary Road London NW8 0RH on 23 May 2017 (1 page) |
23 May 2017 | Registered office address changed from Westbury 2nd Floor 145-157 st. John Street London EC1V 4PY to Ben Uri, 108a Boundary Road London NW8 0RH on 23 May 2017 (1 page) |
23 May 2017 | Confirmation statement made on 13 May 2017 with updates (4 pages) |
23 May 2017 | Confirmation statement made on 13 May 2017 with updates (4 pages) |
21 March 2017 | Amended full accounts made up to 31 March 2016 (30 pages) |
21 March 2017 | Amended full accounts made up to 31 March 2016 (30 pages) |
11 January 2017 | Full accounts made up to 31 March 2016
|
11 January 2017 | Full accounts made up to 31 March 2016
|
19 July 2016 | Annual return made up to 13 May 2016 no member list (4 pages) |
19 July 2016 | Annual return made up to 13 May 2016 no member list (4 pages) |
31 May 2016 | Appointment of Mr Simon Anthony Bentley as a director on 31 May 2016 (2 pages) |
31 May 2016 | Appointment of Mr Simon Anthony Bentley as a director on 31 May 2016 (2 pages) |
11 March 2016 | Termination of appointment of Amanda Lewis as a director on 27 January 2016 (1 page) |
11 March 2016 | Termination of appointment of Amanda Lewis as a director on 27 January 2016 (1 page) |
4 February 2016 | Full accounts made up to 31 March 2015 (27 pages) |
4 February 2016 | Full accounts made up to 31 March 2015 (27 pages) |
16 December 2015 | Termination of appointment of David Mark Herman as a director on 10 December 2015 (1 page) |
16 December 2015 | Termination of appointment of David Mark Herman as a director on 10 December 2015 (1 page) |
17 July 2015 | Appointment of Mr David Mark Herman as a director on 1 July 2015 (2 pages) |
17 July 2015 | Appointment of Mr David Mark Herman as a director on 1 July 2015 (2 pages) |
17 July 2015 | Appointment of Mr David Mark Herman as a director on 1 July 2015 (2 pages) |
3 June 2015 | Annual return made up to 13 May 2015 no member list (5 pages) |
3 June 2015 | Annual return made up to 13 May 2015 no member list (5 pages) |
27 February 2015 | Amended full accounts made up to 31 March 2014 (27 pages) |
27 February 2015 | Amended full accounts made up to 31 March 2014 (27 pages) |
16 February 2015 | Full accounts made up to 31 March 2014 (27 pages) |
16 February 2015 | Full accounts made up to 31 March 2014 (27 pages) |
10 December 2014 | Termination of appointment of Keith Graham as a director on 25 November 2014 (1 page) |
10 December 2014 | Termination of appointment of Keith Graham as a director on 25 November 2014 (1 page) |
7 October 2014 | Appointment of Amanda Lewis as a director on 8 July 2014 (2 pages) |
7 October 2014 | Appointment of Amanda Lewis as a director on 8 July 2014 (2 pages) |
7 October 2014 | Appointment of Amanda Lewis as a director on 8 July 2014 (2 pages) |
22 July 2014 | Resolutions
|
22 July 2014 | Appointment of Ms Hillary Bauer as a director on 8 July 2014 (2 pages) |
22 July 2014 | Appointment of Ms Hillary Bauer as a director on 8 July 2014 (2 pages) |
22 July 2014 | Resolutions
|
22 July 2014 | Appointment of Ms Hillary Bauer as a director on 8 July 2014 (2 pages) |
9 July 2014 | Termination of appointment of Simon Bentley as a director (1 page) |
9 July 2014 | Termination of appointment of Simon Bentley as a director (1 page) |
19 May 2014 | Annual return made up to 13 May 2014 no member list (5 pages) |
19 May 2014 | Annual return made up to 13 May 2014 no member list (5 pages) |
4 January 2014 | Full accounts made up to 31 March 2013 (31 pages) |
4 January 2014 | Full accounts made up to 31 March 2013 (31 pages) |
21 May 2013 | Annual return made up to 13 May 2013 no member list (5 pages) |
21 May 2013 | Annual return made up to 13 May 2013 no member list (5 pages) |
31 December 2012 | Full accounts made up to 31 March 2012 (24 pages) |
31 December 2012 | Full accounts made up to 31 March 2012 (24 pages) |
18 May 2012 | Annual return made up to 13 May 2012 no member list (5 pages) |
18 May 2012 | Annual return made up to 13 May 2012 no member list (5 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (22 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (22 pages) |
21 October 2011 | Termination of appointment of Peter Hoffman as a director (1 page) |
21 October 2011 | Termination of appointment of Peter Hoffman as a director (1 page) |
16 May 2011 | Annual return made up to 13 May 2011 no member list (6 pages) |
16 May 2011 | Annual return made up to 13 May 2011 no member list (6 pages) |
13 December 2010 | Full accounts made up to 31 March 2010 (21 pages) |
13 December 2010 | Full accounts made up to 31 March 2010 (21 pages) |
21 July 2010 | Annual return made up to 13 May 2010 no member list (6 pages) |
21 July 2010 | Annual return made up to 13 May 2010 no member list (6 pages) |
4 June 2010 | Full accounts made up to 31 March 2009 (22 pages) |
4 June 2010 | Full accounts made up to 31 March 2009 (22 pages) |
2 June 2010 | Termination of appointment of Simon Wagman as a director (2 pages) |
2 June 2010 | Termination of appointment of Simon Wagman as a secretary (2 pages) |
2 June 2010 | Registered office address changed from 108a Boundary Road London NW8 0RH on 2 June 2010 (2 pages) |
2 June 2010 | Registered office address changed from 108a Boundary Road London NW8 0RH on 2 June 2010 (2 pages) |
2 June 2010 | Termination of appointment of Simon Wagman as a secretary (2 pages) |
2 June 2010 | Registered office address changed from 108a Boundary Road London NW8 0RH on 2 June 2010 (2 pages) |
2 June 2010 | Termination of appointment of Simon Wagman as a director (2 pages) |
17 May 2010 | Appointment of Keith Graham Graham as a director (3 pages) |
17 May 2010 | Appointment of Keith Graham Graham as a director (3 pages) |
18 May 2009 | Annual return made up to 13/05/09 (3 pages) |
18 May 2009 | Annual return made up to 13/05/09 (3 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (20 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (20 pages) |
24 December 2008 | Appointment terminated director marilyn rosenfelder (2 pages) |
24 December 2008 | Appointment terminated director diane boucher (2 pages) |
24 December 2008 | Appointment terminated director jonathan horwich (2 pages) |
24 December 2008 | Appointment terminated director myra waiman (2 pages) |
24 December 2008 | Appointment terminated director myra waiman (2 pages) |
24 December 2008 | Appointment terminated director jonathan horwich (2 pages) |
24 December 2008 | Appointment terminated director diane boucher (2 pages) |
24 December 2008 | Appointment terminated director audrey weiner (2 pages) |
24 December 2008 | Appointment terminated director marilyn rosenfelder (2 pages) |
24 December 2008 | Appointment terminated director audrey weiner (2 pages) |
23 December 2008 | Appointment terminated secretary david glasser (1 page) |
23 December 2008 | Appointment terminated secretary david glasser (1 page) |
23 December 2008 | Secretary appointed mr simon wagman (1 page) |
23 December 2008 | Secretary appointed mr simon wagman (1 page) |
23 December 2008 | Director appointed mr simon wagman (1 page) |
23 December 2008 | Director appointed mr simon wagman (1 page) |
3 November 2008 | Annual return made up to 13/05/08 (5 pages) |
3 November 2008 | Annual return made up to 13/05/08 (5 pages) |
20 October 2008 | Full accounts made up to 31 March 2007 (20 pages) |
20 October 2008 | Full accounts made up to 31 March 2007 (20 pages) |
20 June 2007 | Annual return made up to 13/05/07
|
20 June 2007 | Annual return made up to 13/05/07
|
22 May 2007 | Auditor's resignation (1 page) |
22 May 2007 | Auditor's resignation (1 page) |
4 May 2007 | Full accounts made up to 31 March 2006 (23 pages) |
4 May 2007 | Full accounts made up to 31 March 2006 (23 pages) |
8 February 2007 | Full accounts made up to 31 March 2005 (19 pages) |
8 February 2007 | Full accounts made up to 31 March 2005 (19 pages) |
2 June 2006 | Annual return made up to 13/05/06 (8 pages) |
2 June 2006 | Annual return made up to 13/05/06 (8 pages) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Director resigned (1 page) |
17 August 2005 | Annual return made up to 13/05/05 (11 pages) |
17 August 2005 | Annual return made up to 13/05/05 (11 pages) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Director's particulars changed (1 page) |
29 April 2005 | Director's particulars changed (1 page) |
29 April 2005 | Director's particulars changed (1 page) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Secretary resigned (1 page) |
29 April 2005 | Secretary resigned (1 page) |
29 April 2005 | Director's particulars changed (1 page) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Director resigned (1 page) |
24 March 2005 | Full accounts made up to 31 March 2004 (21 pages) |
24 March 2005 | Full accounts made up to 31 March 2004 (21 pages) |
16 March 2005 | Company name changed ben uri art society LIMITED\certificate issued on 16/03/05 (2 pages) |
16 March 2005 | Company name changed ben uri art society LIMITED\certificate issued on 16/03/05 (2 pages) |
5 January 2005 | New secretary appointed (2 pages) |
5 January 2005 | New secretary appointed (2 pages) |
24 November 2004 | Registered office changed on 24/11/04 from: 108A boundary road st johns wood london NW8 0RH (1 page) |
24 November 2004 | Registered office changed on 24/11/04 from: 108A boundary road st johns wood london NW8 0RH (1 page) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | Director resigned (1 page) |
30 October 2004 | Director resigned (1 page) |
30 October 2004 | Director resigned (1 page) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | Director resigned (1 page) |
15 June 2004 | Annual return made up to 13/05/04
|
15 June 2004 | Annual return made up to 13/05/04
|
4 February 2004 | Full accounts made up to 31 March 2003 (21 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (21 pages) |
3 June 2003 | Annual return made up to 13/05/03
|
3 June 2003 | Annual return made up to 13/05/03
|
9 January 2003 | New director appointed (3 pages) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | New director appointed (3 pages) |
30 December 2002 | Full accounts made up to 31 March 2002 (21 pages) |
30 December 2002 | Full accounts made up to 31 March 2002 (21 pages) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | New director appointed (2 pages) |
17 September 2002 | New director appointed (2 pages) |
6 July 2002 | Annual return made up to 13/05/02
|
6 July 2002 | Annual return made up to 13/05/02
|
28 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
28 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | New director appointed (3 pages) |
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | New director appointed (3 pages) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | Annual return made up to 13/05/01 (10 pages) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | New secretary appointed (2 pages) |
12 November 2001 | Secretary resigned (1 page) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | Annual return made up to 13/05/01 (10 pages) |
12 November 2001 | New secretary appointed (2 pages) |
12 November 2001 | Secretary resigned (1 page) |
30 August 2001 | Director resigned (2 pages) |
30 August 2001 | Director resigned (2 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (16 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (16 pages) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | Director resigned (1 page) |
19 October 2000 | Secretary resigned;director resigned (1 page) |
19 October 2000 | Secretary resigned;director resigned (1 page) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | Director resigned (1 page) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | Director resigned (1 page) |
24 May 2000 | Annual return made up to 13/05/00
|
24 May 2000 | Registered office changed on 24/05/00 from: 126 albert street london NW1 7NE (1 page) |
24 May 2000 | Registered office changed on 24/05/00 from: 126 albert street london NW1 7NE (1 page) |
24 May 2000 | Annual return made up to 13/05/00
|
10 December 1999 | Full accounts made up to 31 March 1999 (17 pages) |
10 December 1999 | Full accounts made up to 31 March 1999 (17 pages) |
1 June 1999 | Annual return made up to 13/05/99
|
1 June 1999 | Annual return made up to 13/05/99
|
22 February 1999 | Full accounts made up to 31 March 1998 (18 pages) |
22 February 1999 | Full accounts made up to 31 March 1998 (18 pages) |
18 June 1998 | New secretary appointed (2 pages) |
18 June 1998 | Annual return made up to 11/05/98
|
18 June 1998 | New secretary appointed (2 pages) |
18 June 1998 | Annual return made up to 11/05/98
|
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New director appointed (4 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New director appointed (4 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | New director appointed (2 pages) |
7 April 1998 | Resolutions
|
7 April 1998 | Resolutions
|
3 April 1998 | Alter mem and arts (1 page) |
3 April 1998 | Alter mem and arts (1 page) |
17 December 1997 | Full accounts made up to 31 March 1997 (14 pages) |
17 December 1997 | Full accounts made up to 31 March 1997 (14 pages) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | Annual return made up to 13/05/97
|
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | Annual return made up to 13/05/97
|
9 December 1996 | Full accounts made up to 31 March 1996 (14 pages) |
9 December 1996 | Full accounts made up to 31 March 1996 (14 pages) |
16 May 1996 | Annual return made up to 13/05/96 (4 pages) |
16 May 1996 | Annual return made up to 13/05/96 (4 pages) |
8 December 1995 | Full accounts made up to 31 March 1995 (7 pages) |
8 December 1995 | Full accounts made up to 31 March 1995 (7 pages) |
9 May 1995 | Annual return made up to 13/05/95
|
9 May 1995 | New director appointed (2 pages) |
9 May 1995 | Annual return made up to 13/05/95
|
9 May 1995 | New director appointed (2 pages) |
25 January 1995 | Full accounts made up to 31 March 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
23 February 1994 | Full accounts made up to 31 March 1993 (16 pages) |
8 March 1993 | Full accounts made up to 31 March 1992 (8 pages) |
4 February 1992 | Full accounts made up to 31 March 1991 (8 pages) |
22 March 1991 | Full accounts made up to 31 March 1990 (8 pages) |
1 April 1980 | Incorporation (29 pages) |
1 April 1980 | Incorporation (29 pages) |