Stanmore
HA7 4HB
Director Name | Mr Benjamin Elliot Freeman |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2021(38 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Broadway House 80-82 The Broadway Stanmore HA7 4HB |
Director Name | Norwood Ravenswood (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2009(26 years, 1 month after company formation) |
Appointment Duration | 15 years |
Correspondence Address | 1st Floor Broadway House 80-82 Broadway Stanmore Middlesex HA7 4HB |
Director Name | Mr Peter Jacques Senker |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(9 years, 1 month after company formation) |
Appointment Duration | 17 years (resigned 01 April 2009) |
Role | Economist |
Country of Residence | England |
Correspondence Address | 17 Varndean Gardens Brighton East Sussex BN1 6WJ |
Director Name | Natalie Smith |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(9 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 December 2001) |
Role | Housewife |
Correspondence Address | 143 Old Shoreham Road Hove East Sussex BN3 7EA |
Director Name | Dr Jacqueline Senker |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(9 years, 1 month after company formation) |
Appointment Duration | 17 years (resigned 01 April 2009) |
Role | Retired |
Correspondence Address | 17 Varndean Gardens Brighton East Sussex BN1 6WJ |
Director Name | Maureen Kendler |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 March 1999) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 100 Longland Drive Whetstone London N20 8HL |
Director Name | Dr Hayden Brian Kendler |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 March 1999) |
Role | Electronic Engineer |
Correspondence Address | 100 Longland Drive Whetstone London N20 8HL |
Secretary Name | Barbara Joy Blume |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 August 1993) |
Role | Company Director |
Correspondence Address | 161 Hangleton Valley Drive Hove East Sussex BN3 8FE |
Secretary Name | Sheila Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1993(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 July 1995) |
Role | Retired |
Correspondence Address | 11 Cranley Court Aldrington Close Hove East Sussex BN3 5UA |
Director Name | Jack Walter Mazzier |
---|---|
Date of Birth | April 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(11 years after company formation) |
Appointment Duration | 15 years (resigned 01 April 2009) |
Role | Retired |
Correspondence Address | 14f Bedford Towers Brighton BN1 2JG |
Secretary Name | Arthur William Oppenheimer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1995(12 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 22 October 2007) |
Role | Company Director |
Correspondence Address | 27 Hove Park Villas Hove East Sussex BN3 6HH |
Director Name | Gwendoline Eve Fletcher |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(15 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 26 September 2006) |
Role | Retired |
Correspondence Address | 113 Addison Road Hove East Sussex BN3 1TS |
Director Name | Hans Albrecht |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(16 years after company formation) |
Appointment Duration | 10 years (resigned 01 April 2009) |
Role | Retired |
Correspondence Address | 25 Chatsworth Road Brighton East Sussex BN1 5DB |
Director Name | Catherine Rachel Senker |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(16 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 01 April 2009) |
Role | Editor |
Correspondence Address | Flat 2 1 Alexander Villas Brighton East Sussex BN1 3RE |
Director Name | Barbara Joy Blume |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(16 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 01 April 2009) |
Role | Housewife |
Correspondence Address | 161 Hangleton Valley Drive Hove East Sussex BN3 8FE |
Director Name | Mrs Jennifer Carol Priestman |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(16 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 22 October 2007) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | 31 Hove Park Villas Hove East Sussex BN3 6HH |
Director Name | Beverly Naomi Cohen |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 19 April 2004(21 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 April 2009) |
Role | Social Care Manager |
Correspondence Address | 63 Findon Road Brighton East Sussex BN2 5NY |
Director Name | Jonathan Paul Schachter |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(21 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 April 2009) |
Role | Company Director |
Correspondence Address | Rachel Hazzier House 25 Chatsworth Road Brighton East Sussex BN1 5DB |
Director Name | Jeanette Norton Mazzier |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(21 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 April 2009) |
Role | Retired |
Correspondence Address | 14f Bedford Towers Kings Road Brighton East Sussex BN1 2JG |
Director Name | Mr Martyn Cooperman |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(23 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 28 February 2007) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 36 St Keyna Avenue Hove East Sussex BN3 4PP |
Director Name | Arthur William Oppenheimer |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 April 2009) |
Role | Manager |
Correspondence Address | 27 Hove Park Villas Hove East Sussex BN3 6HH |
Director Name | Jennifer Carol Priestman |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 April 2009) |
Role | Family Court Adviser |
Correspondence Address | 31 Hove Park Villas Hove East Sussex BN3 6HH |
Director Name | Marion Marks |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(24 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 30 January 2008) |
Role | Retired |
Correspondence Address | 44 Prestonville Court Dyke Road Brighton East Sussex BN1 3UG |
Director Name | Mr Alan Frank Rosenbach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(24 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 October 2008) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 325 Ditchling Road Brighton East Sussex BN1 6JJ |
Director Name | Mr Alan Frank Rosenbach |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(24 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 October 2008) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 325 Ditchling Road Brighton East Sussex BN1 6JJ |
Secretary Name | Beverly Naomi Cohen |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 26 November 2007(24 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 October 2008) |
Role | Self Employed |
Correspondence Address | 63 Findon Road Brighton East Sussex BN2 5NY |
Director Name | Mr Richard Mark Priestman |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 31 Hove Park Villas Hove Sussex BN3 6HH |
Director Name | Ms Suzanne Freedman |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2008(25 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 April 2009) |
Role | Administrator |
Correspondence Address | 4 Woodview Shoreham-By-Sea West Sussex BN43 6AG |
Secretary Name | Ms Suzanne Freedman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2008(25 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 April 2009) |
Role | Administrator |
Correspondence Address | 4 Woodview Shoreham-By-Sea West Sussex BN43 6AG |
Director Name | Mr Philip Alan Bunt |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(26 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 176 Whitchurch Lane Edgware HA8 6QJ |
Secretary Name | Mr Philip Alan Bunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(26 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 176 Whitchurch Lane Edgware HA8 6QJ |
Secretary Name | Mr Julian Charles Cohen Anthony |
---|---|
Status | Resigned |
Appointed | 10 May 2013(30 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 September 2018) |
Role | Company Director |
Correspondence Address | Broadway House 80-82 The Broadway Stanmore HA7 4HB |
Director Name | Mr David Mark Smith |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2016(33 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 October 2021) |
Role | Group Head Of Tax And Corporate Finance |
Country of Residence | England |
Correspondence Address | Broadway House 80-82 The Broadway Stanmore HA7 4HB |
Secretary Name | Mrs Abiola Yusuf |
---|---|
Status | Resigned |
Appointed | 14 September 2018(35 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 July 2020) |
Role | Company Director |
Correspondence Address | Broadway House 80-82 The Broadway Stanmore HA7 4HB |
Website | sussextikvah.org.co.uk |
---|
Registered Address | Broadway House 80-82 The Broadway Stanmore HA7 4HB |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 13 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 27 March 2025 (11 months, 1 week from now) |
9 November 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
6 October 2023 | Appointment of Mr Nick Bernstein as a secretary on 1 October 2023 (2 pages) |
6 October 2023 | Termination of appointment of Patrick Murphy as a secretary on 1 October 2023 (1 page) |
25 May 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
29 March 2023 | Cessation of David Mark Smith as a person with significant control on 14 April 2022 (1 page) |
19 July 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
13 April 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
20 October 2021 | Termination of appointment of David Mark Smith as a director on 18 October 2021 (1 page) |
30 September 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
28 May 2021 | Appointment of Mr Benjamin Elliot Freeman as a director on 19 May 2021 (2 pages) |
22 April 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
17 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
30 July 2020 | Termination of appointment of Abiola Yusuf as a secretary on 30 July 2020 (1 page) |
30 July 2020 | Appointment of Mr Patrick Murphy as a secretary on 30 July 2020 (2 pages) |
13 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
2 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
22 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
26 September 2018 | Termination of appointment of Julian Charles Cohen Anthony as a secretary on 14 September 2018 (1 page) |
26 September 2018 | Appointment of Mrs Abiola Yusuf as a secretary on 14 September 2018 (2 pages) |
15 August 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
14 March 2018 | Confirmation statement made on 13 March 2018 with updates (3 pages) |
13 March 2018 | Notification of David Smith as a person with significant control on 13 March 2018 (2 pages) |
8 August 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
8 August 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
9 December 2016 | Termination of appointment of Andrew Saul Viner as a director on 25 November 2016 (1 page) |
9 December 2016 | Termination of appointment of Andrew Saul Viner as a director on 25 November 2016 (1 page) |
9 December 2016 | Appointment of Mr David Mark Smith as a director on 25 November 2016 (2 pages) |
9 December 2016 | Appointment of Mr David Mark Smith as a director on 25 November 2016 (2 pages) |
18 August 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
18 August 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
27 June 2016 | Annual return made up to 14 June 2016 no member list (3 pages) |
27 June 2016 | Annual return made up to 14 June 2016 no member list (3 pages) |
18 March 2016 | Annual return made up to 18 March 2016 no member list (3 pages) |
18 March 2016 | Annual return made up to 18 March 2016 no member list (3 pages) |
4 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
4 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
20 March 2015 | Secretary's details changed for Mr Julian Charles Cohen Anthony on 20 March 2015 (1 page) |
20 March 2015 | Annual return made up to 18 March 2015 no member list (3 pages) |
20 March 2015 | Annual return made up to 18 March 2015 no member list (3 pages) |
20 March 2015 | Secretary's details changed for Mr Julian Charles Cohen Anthony on 20 March 2015 (1 page) |
12 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
12 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
3 April 2014 | Annual return made up to 18 March 2014 no member list (4 pages) |
3 April 2014 | Annual return made up to 18 March 2014 no member list (4 pages) |
8 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
8 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
23 May 2013 | Appointment of Mr Andrew Saul Viner as a director (2 pages) |
23 May 2013 | Appointment of Mr Andrew Saul Viner as a director (2 pages) |
13 May 2013 | Termination of appointment of Philip Bunt as a director (1 page) |
13 May 2013 | Termination of appointment of Philip Bunt as a director (1 page) |
10 May 2013 | Appointment of Mr Julian Charles Cohen Anthony as a secretary (2 pages) |
10 May 2013 | Termination of appointment of Philip Bunt as a secretary (1 page) |
10 May 2013 | Termination of appointment of Philip Bunt as a secretary (1 page) |
10 May 2013 | Appointment of Mr Julian Charles Cohen Anthony as a secretary (2 pages) |
20 March 2013 | Annual return made up to 18 March 2013 no member list (4 pages) |
20 March 2013 | Registered office address changed from Broadway House 80-82 the Broadway Stanmore Middlesex HA7 4HB on 20 March 2013 (1 page) |
20 March 2013 | Registered office address changed from Broadway House 80-82 the Broadway Stanmore Middlesex HA7 4HB on 20 March 2013 (1 page) |
20 March 2013 | Annual return made up to 18 March 2013 no member list (4 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
29 March 2012 | Annual return made up to 18 March 2012 no member list (4 pages) |
29 March 2012 | Annual return made up to 18 March 2012 no member list (4 pages) |
3 August 2011 | Full accounts made up to 31 March 2011 (19 pages) |
3 August 2011 | Full accounts made up to 31 March 2011 (19 pages) |
23 March 2011 | Annual return made up to 18 March 2011 no member list (4 pages) |
23 March 2011 | Annual return made up to 18 March 2011 no member list (4 pages) |
29 October 2010 | Full accounts made up to 31 March 2010 (18 pages) |
29 October 2010 | Full accounts made up to 31 March 2010 (18 pages) |
6 April 2010 | Director's details changed for Norwood Ravenswood on 1 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Norwood Ravenswood on 1 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 18 March 2010 no member list (3 pages) |
6 April 2010 | Director's details changed for Norwood Ravenswood on 1 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 18 March 2010 no member list (3 pages) |
3 February 2010 | Auditor's resignation (1 page) |
3 February 2010 | Auditor's resignation (1 page) |
2 February 2010 | Auditor's resignation (1 page) |
2 February 2010 | Auditor's resignation (1 page) |
29 January 2010 | Partial exemption accounts made up to 31 March 2009 (15 pages) |
29 January 2010 | Partial exemption accounts made up to 31 March 2009 (15 pages) |
1 May 2009 | Resolutions
|
1 May 2009 | Resolutions
|
24 April 2009 | Annual return made up to 18/03/09 (6 pages) |
24 April 2009 | Director appointed norwood ravenswood (1 page) |
24 April 2009 | Annual return made up to 18/03/09 (6 pages) |
24 April 2009 | Registered office changed on 24/04/2009 from 25 chatsworth road brighton east sussex BN1 5DB (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from 25 chatsworth road brighton east sussex BN1 5DB (1 page) |
24 April 2009 | Director appointed norwood ravenswood (1 page) |
23 April 2009 | Appointment terminated director arthur oppenheimer (1 page) |
23 April 2009 | Secretary appointed mr philip alan bunt (1 page) |
23 April 2009 | Appointment terminated director jack mazzier (1 page) |
23 April 2009 | Appointment terminated director beverly cohen (1 page) |
23 April 2009 | Appointment terminated director beverly cohen (1 page) |
23 April 2009 | Director appointed mr philip alan bunt (2 pages) |
23 April 2009 | Appointment terminated secretary suzanne freedman (1 page) |
23 April 2009 | Appointment terminated secretary suzanne freedman (1 page) |
23 April 2009 | Appointment terminated director barbara blume (1 page) |
23 April 2009 | Appointment terminated director lynda weinberg (1 page) |
23 April 2009 | Appointment terminated director lynda weinberg (1 page) |
23 April 2009 | Appointment terminated director richard priestman (1 page) |
23 April 2009 | Appointment terminated director suzanne freedman (1 page) |
23 April 2009 | Director appointed mr philip alan bunt (2 pages) |
23 April 2009 | Secretary appointed mr philip alan bunt (1 page) |
23 April 2009 | Appointment terminated director hans albrecht (1 page) |
23 April 2009 | Appointment terminated director catherine senker (1 page) |
23 April 2009 | Appointment terminated director peter senker (1 page) |
23 April 2009 | Appointment terminated director peter senker (1 page) |
23 April 2009 | Appointment terminated director arthur oppenheimer (1 page) |
23 April 2009 | Appointment terminated director jonathan schachter (1 page) |
23 April 2009 | Appointment terminated director hans albrecht (1 page) |
23 April 2009 | Appointment terminated director jack mazzier (1 page) |
23 April 2009 | Appointment terminated director jennifer priestman (1 page) |
23 April 2009 | Appointment terminated director jennifer priestman (1 page) |
23 April 2009 | Appointment terminated director richard priestman (1 page) |
23 April 2009 | Appointment terminated director jeanette norton mazzier (1 page) |
23 April 2009 | Appointment terminated director jacqueline senker (1 page) |
23 April 2009 | Appointment terminated director suzanne freedman (1 page) |
23 April 2009 | Appointment terminated director catherine senker (1 page) |
23 April 2009 | Appointment terminated director barbara blume (1 page) |
23 April 2009 | Appointment terminated director jacqueline senker (1 page) |
23 April 2009 | Appointment terminated director jonathan schachter (1 page) |
23 April 2009 | Appointment terminated director jeanette norton mazzier (1 page) |
5 November 2008 | Partial exemption accounts made up to 31 March 2008 (14 pages) |
5 November 2008 | Partial exemption accounts made up to 31 March 2008 (14 pages) |
22 October 2008 | Director's change of particulars / beverly cohen / 19/10/2008 (1 page) |
22 October 2008 | Director's change of particulars / beverly cohen / 19/10/2008 (1 page) |
21 October 2008 | Director appointed ms suzanne freedman (1 page) |
21 October 2008 | Director appointed ms suzanne freedman (1 page) |
21 October 2008 | Secretary appointed ms suzanne freedman (1 page) |
21 October 2008 | Secretary appointed ms suzanne freedman (1 page) |
20 October 2008 | Appointment terminated director alan rosenbach (1 page) |
20 October 2008 | Appointment terminated secretary beverly cohen (1 page) |
20 October 2008 | Appointment terminated director alan rosenbach (1 page) |
20 October 2008 | Appointment terminated secretary beverly cohen (1 page) |
24 July 2008 | Director's change of particulars / jennifer prirstman / 26/11/2007 (1 page) |
24 July 2008 | Director's change of particulars / jennifer prirstman / 26/11/2007 (1 page) |
8 July 2008 | Annual return made up to 18/03/08 (7 pages) |
8 July 2008 | Annual return made up to 18/03/08 (7 pages) |
7 July 2008 | Appointment terminated director marion marks (1 page) |
7 July 2008 | Appointment terminated director marion marks (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: 17 varndean gardens brighton east sussex BN1 6WJ (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: 17 varndean gardens brighton east sussex BN1 6WJ (1 page) |
15 January 2008 | New director appointed (4 pages) |
15 January 2008 | New secretary appointed (2 pages) |
15 January 2008 | New secretary appointed (2 pages) |
15 January 2008 | New director appointed (4 pages) |
8 January 2008 | New director appointed (1 page) |
8 January 2008 | New director appointed (1 page) |
2 January 2008 | New director appointed (2 pages) |
2 January 2008 | New director appointed (2 pages) |
2 January 2008 | New director appointed (2 pages) |
2 January 2008 | New director appointed (2 pages) |
12 December 2007 | New director appointed (1 page) |
12 December 2007 | New director appointed (1 page) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Secretary resigned (1 page) |
25 October 2007 | Secretary resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
19 October 2007 | Total exemption full accounts made up to 31 March 2007 (15 pages) |
19 October 2007 | Total exemption full accounts made up to 31 March 2007 (15 pages) |
19 April 2007 | Annual return made up to 18/03/07
|
19 April 2007 | Annual return made up to 18/03/07
|
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
7 November 2006 | New director appointed (2 pages) |
7 November 2006 | New director appointed (2 pages) |
19 October 2006 | Partial exemption accounts made up to 31 March 2006 (15 pages) |
19 October 2006 | Partial exemption accounts made up to 31 March 2006 (15 pages) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
27 March 2006 | Annual return made up to 18/03/06 (9 pages) |
27 March 2006 | Annual return made up to 18/03/06 (9 pages) |
26 October 2005 | Total exemption full accounts made up to 31 March 2005 (15 pages) |
26 October 2005 | Total exemption full accounts made up to 31 March 2005 (15 pages) |
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | New director appointed (2 pages) |
7 April 2005 | Annual return made up to 18/03/05 (9 pages) |
7 April 2005 | Annual return made up to 18/03/05 (9 pages) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | New director appointed (2 pages) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | New director appointed (2 pages) |
27 October 2004 | Partial exemption accounts made up to 31 March 2004 (14 pages) |
27 October 2004 | Partial exemption accounts made up to 31 March 2004 (14 pages) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | New director appointed (2 pages) |
13 March 2004 | Annual return made up to 18/03/04 (7 pages) |
13 March 2004 | Annual return made up to 18/03/04 (7 pages) |
10 October 2003 | Partial exemption accounts made up to 31 March 2003 (16 pages) |
10 October 2003 | Partial exemption accounts made up to 31 March 2003 (16 pages) |
25 March 2003 | Annual return made up to 18/03/03 (7 pages) |
25 March 2003 | Annual return made up to 18/03/03 (7 pages) |
9 December 2002 | Partial exemption accounts made up to 31 March 2002 (14 pages) |
9 December 2002 | Partial exemption accounts made up to 31 March 2002 (14 pages) |
28 March 2002 | Annual return made up to 18/03/02
|
28 March 2002 | Annual return made up to 18/03/02
|
27 November 2001 | Partial exemption accounts made up to 31 March 2001 (14 pages) |
27 November 2001 | Partial exemption accounts made up to 31 March 2001 (14 pages) |
20 April 2001 | Annual return made up to 18/03/01 (6 pages) |
20 April 2001 | Annual return made up to 18/03/01 (6 pages) |
15 November 2000 | Accounts made up to 31 March 2000 (14 pages) |
15 November 2000 | Accounts made up to 31 March 2000 (14 pages) |
27 March 2000 | Annual return made up to 18/03/00 (6 pages) |
27 March 2000 | Annual return made up to 18/03/00 (6 pages) |
26 October 1999 | Accounts made up to 31 March 1999 (13 pages) |
26 October 1999 | Accounts made up to 31 March 1999 (13 pages) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | Annual return made up to 18/03/99
|
13 April 1999 | Director resigned (1 page) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | Annual return made up to 18/03/99
|
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
30 September 1998 | Accounts made up to 31 March 1998 (9 pages) |
30 September 1998 | Accounts made up to 31 March 1998 (9 pages) |
29 August 1997 | Accounts made up to 31 March 1997 (9 pages) |
29 August 1997 | Accounts made up to 31 March 1997 (9 pages) |
11 March 1997 | Annual return made up to 18/03/97 (6 pages) |
11 March 1997 | Annual return made up to 18/03/97 (6 pages) |
11 November 1996 | Accounts made up to 31 March 1996 (8 pages) |
11 November 1996 | Accounts made up to 31 March 1996 (8 pages) |
2 April 1996 | Annual return made up to 18/03/96 (6 pages) |
2 April 1996 | Annual return made up to 18/03/96 (6 pages) |
9 November 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
9 November 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
14 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
14 July 1995 | Secretary resigned;new secretary appointed (2 pages) |