Company NameSussex Tikvah
DirectorsBenjamin Elliot Freeman and Norwood Ravenswood
Company StatusActive
Company Number01699597
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date15 February 1983(41 years, 2 months ago)
Previous Name"Tikvah" The Sussex Jewish Society For The Mentallyhandicapped

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Patrick Murphy
StatusCurrent
Appointed30 July 2020(37 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence AddressBroadway House 80-82 The Broadway
Stanmore
HA7 4HB
Director NameMr Benjamin Elliot Freeman
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2021(38 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBroadway House 80-82 The Broadway
Stanmore
HA7 4HB
Director NameNorwood Ravenswood (Corporation)
StatusCurrent
Appointed01 April 2009(26 years, 1 month after company formation)
Appointment Duration15 years
Correspondence Address1st Floor Broadway House
80-82 Broadway
Stanmore
Middlesex
HA7 4HB
Director NameMr Peter Jacques Senker
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(9 years, 1 month after company formation)
Appointment Duration17 years (resigned 01 April 2009)
RoleEconomist
Country of ResidenceEngland
Correspondence Address17 Varndean Gardens
Brighton
East Sussex
BN1 6WJ
Director NameNatalie Smith
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(9 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 31 December 2001)
RoleHousewife
Correspondence Address143 Old Shoreham Road
Hove
East Sussex
BN3 7EA
Director NameDr Jacqueline Senker
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(9 years, 1 month after company formation)
Appointment Duration17 years (resigned 01 April 2009)
RoleRetired
Correspondence Address17 Varndean Gardens
Brighton
East Sussex
BN1 6WJ
Director NameMaureen Kendler
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(9 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 01 March 1999)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address100 Longland Drive
Whetstone
London
N20 8HL
Director NameDr Hayden Brian Kendler
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(9 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 01 March 1999)
RoleElectronic Engineer
Correspondence Address100 Longland Drive
Whetstone
London
N20 8HL
Secretary NameBarbara Joy Blume
NationalityBritish
StatusResigned
Appointed18 March 1992(9 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 10 August 1993)
RoleCompany Director
Correspondence Address161 Hangleton Valley Drive
Hove
East Sussex
BN3 8FE
Secretary NameSheila Fisher
NationalityBritish
StatusResigned
Appointed07 September 1993(10 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 July 1995)
RoleRetired
Correspondence Address11 Cranley Court
Aldrington Close
Hove
East Sussex
BN3 5UA
Director NameJack Walter Mazzier
Date of BirthApril 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1994(11 years after company formation)
Appointment Duration15 years (resigned 01 April 2009)
RoleRetired
Correspondence Address14f Bedford Towers
Brighton
BN1 2JG
Secretary NameArthur William Oppenheimer
NationalityBritish
StatusResigned
Appointed05 July 1995(12 years, 4 months after company formation)
Appointment Duration12 years, 3 months (resigned 22 October 2007)
RoleCompany Director
Correspondence Address27 Hove Park Villas
Hove
East Sussex
BN3 6HH
Director NameGwendoline Eve Fletcher
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(15 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 26 September 2006)
RoleRetired
Correspondence Address113 Addison Road
Hove
East Sussex
BN3 1TS
Director NameHans Albrecht
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(16 years after company formation)
Appointment Duration10 years (resigned 01 April 2009)
RoleRetired
Correspondence Address25 Chatsworth Road
Brighton
East Sussex
BN1 5DB
Director NameCatherine Rachel Senker
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1999(16 years, 1 month after company formation)
Appointment Duration10 years (resigned 01 April 2009)
RoleEditor
Correspondence AddressFlat 2
1 Alexander Villas
Brighton
East Sussex
BN1 3RE
Director NameBarbara Joy Blume
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1999(16 years, 1 month after company formation)
Appointment Duration10 years (resigned 01 April 2009)
RoleHousewife
Correspondence Address161 Hangleton Valley Drive
Hove
East Sussex
BN3 8FE
Director NameMrs Jennifer Carol Priestman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1999(16 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 22 October 2007)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address31 Hove Park Villas
Hove
East Sussex
BN3 6HH
Director NameBeverly Naomi Cohen
Date of BirthMay 1949 (Born 75 years ago)
NationalityCanadian
StatusResigned
Appointed19 April 2004(21 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 April 2009)
RoleSocial Care Manager
Correspondence Address63 Findon Road
Brighton
East Sussex
BN2 5NY
Director NameJonathan Paul Schachter
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2004(21 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 April 2009)
RoleCompany Director
Correspondence AddressRachel Hazzier House
25 Chatsworth Road
Brighton
East Sussex
BN1 5DB
Director NameJeanette Norton Mazzier
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2004(21 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 April 2009)
RoleRetired
Correspondence Address14f Bedford Towers
Kings Road
Brighton
East Sussex
BN1 2JG
Director NameMr Martyn Cooperman
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2006(23 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 February 2007)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address36 St Keyna Avenue
Hove
East Sussex
BN3 4PP
Director NameArthur William Oppenheimer
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(24 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 2009)
RoleManager
Correspondence Address27 Hove Park Villas
Hove
East Sussex
BN3 6HH
Director NameJennifer Carol Priestman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(24 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 2009)
RoleFamily Court Adviser
Correspondence Address31 Hove Park Villas
Hove
East Sussex
BN3 6HH
Director NameMarion Marks
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(24 years, 9 months after company formation)
Appointment Duration2 months (resigned 30 January 2008)
RoleRetired
Correspondence Address44 Prestonville Court
Dyke Road
Brighton
East Sussex
BN1 3UG
Director NameMr Alan Frank Rosenbach
NationalityBritish
StatusResigned
Appointed26 November 2007(24 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 October 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address325 Ditchling Road
Brighton
East Sussex
BN1 6JJ
Director NameMr Alan Frank Rosenbach
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(24 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 October 2008)
RoleManager
Country of ResidenceEngland
Correspondence Address325 Ditchling Road
Brighton
East Sussex
BN1 6JJ
Secretary NameBeverly Naomi Cohen
NationalityCanadian
StatusResigned
Appointed26 November 2007(24 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 October 2008)
RoleSelf Employed
Correspondence Address63 Findon Road
Brighton
East Sussex
BN2 5NY
Director NameMr Richard Mark Priestman
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2008(24 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address31 Hove Park Villas
Hove
Sussex
BN3 6HH
Director NameMs Suzanne Freedman
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2008(25 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 April 2009)
RoleAdministrator
Correspondence Address4 Woodview
Shoreham-By-Sea
West Sussex
BN43 6AG
Secretary NameMs Suzanne Freedman
NationalityBritish
StatusResigned
Appointed19 October 2008(25 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 April 2009)
RoleAdministrator
Correspondence Address4 Woodview
Shoreham-By-Sea
West Sussex
BN43 6AG
Director NameMr Philip Alan Bunt
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(26 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 10 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address176 Whitchurch Lane
Edgware
HA8 6QJ
Secretary NameMr Philip Alan Bunt
NationalityBritish
StatusResigned
Appointed01 April 2009(26 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 10 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address176 Whitchurch Lane
Edgware
HA8 6QJ
Secretary NameMr Julian Charles Cohen Anthony
StatusResigned
Appointed10 May 2013(30 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 September 2018)
RoleCompany Director
Correspondence AddressBroadway House 80-82 The Broadway
Stanmore
HA7 4HB
Director NameMr David Mark Smith
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2016(33 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 October 2021)
RoleGroup Head Of Tax And Corporate Finance
Country of ResidenceEngland
Correspondence AddressBroadway House 80-82 The Broadway
Stanmore
HA7 4HB
Secretary NameMrs Abiola Yusuf
StatusResigned
Appointed14 September 2018(35 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 July 2020)
RoleCompany Director
Correspondence AddressBroadway House 80-82 The Broadway
Stanmore
HA7 4HB

Contact

Websitesussextikvah.org.co.uk

Location

Registered AddressBroadway House
80-82 The Broadway
Stanmore
HA7 4HB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months, 1 week from now)

Filing History

9 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
6 October 2023Appointment of Mr Nick Bernstein as a secretary on 1 October 2023 (2 pages)
6 October 2023Termination of appointment of Patrick Murphy as a secretary on 1 October 2023 (1 page)
25 May 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
29 March 2023Cessation of David Mark Smith as a person with significant control on 14 April 2022 (1 page)
19 July 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
13 April 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
20 October 2021Termination of appointment of David Mark Smith as a director on 18 October 2021 (1 page)
30 September 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
28 May 2021Appointment of Mr Benjamin Elliot Freeman as a director on 19 May 2021 (2 pages)
22 April 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
17 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
30 July 2020Termination of appointment of Abiola Yusuf as a secretary on 30 July 2020 (1 page)
30 July 2020Appointment of Mr Patrick Murphy as a secretary on 30 July 2020 (2 pages)
13 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
2 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
22 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
26 September 2018Termination of appointment of Julian Charles Cohen Anthony as a secretary on 14 September 2018 (1 page)
26 September 2018Appointment of Mrs Abiola Yusuf as a secretary on 14 September 2018 (2 pages)
15 August 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
14 March 2018Confirmation statement made on 13 March 2018 with updates (3 pages)
13 March 2018Notification of David Smith as a person with significant control on 13 March 2018 (2 pages)
8 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
8 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
9 December 2016Termination of appointment of Andrew Saul Viner as a director on 25 November 2016 (1 page)
9 December 2016Termination of appointment of Andrew Saul Viner as a director on 25 November 2016 (1 page)
9 December 2016Appointment of Mr David Mark Smith as a director on 25 November 2016 (2 pages)
9 December 2016Appointment of Mr David Mark Smith as a director on 25 November 2016 (2 pages)
18 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
18 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
27 June 2016Annual return made up to 14 June 2016 no member list (3 pages)
27 June 2016Annual return made up to 14 June 2016 no member list (3 pages)
18 March 2016Annual return made up to 18 March 2016 no member list (3 pages)
18 March 2016Annual return made up to 18 March 2016 no member list (3 pages)
4 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 March 2015Secretary's details changed for Mr Julian Charles Cohen Anthony on 20 March 2015 (1 page)
20 March 2015Annual return made up to 18 March 2015 no member list (3 pages)
20 March 2015Annual return made up to 18 March 2015 no member list (3 pages)
20 March 2015Secretary's details changed for Mr Julian Charles Cohen Anthony on 20 March 2015 (1 page)
12 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 April 2014Annual return made up to 18 March 2014 no member list (4 pages)
3 April 2014Annual return made up to 18 March 2014 no member list (4 pages)
8 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 May 2013Appointment of Mr Andrew Saul Viner as a director (2 pages)
23 May 2013Appointment of Mr Andrew Saul Viner as a director (2 pages)
13 May 2013Termination of appointment of Philip Bunt as a director (1 page)
13 May 2013Termination of appointment of Philip Bunt as a director (1 page)
10 May 2013Appointment of Mr Julian Charles Cohen Anthony as a secretary (2 pages)
10 May 2013Termination of appointment of Philip Bunt as a secretary (1 page)
10 May 2013Termination of appointment of Philip Bunt as a secretary (1 page)
10 May 2013Appointment of Mr Julian Charles Cohen Anthony as a secretary (2 pages)
20 March 2013Annual return made up to 18 March 2013 no member list (4 pages)
20 March 2013Registered office address changed from Broadway House 80-82 the Broadway Stanmore Middlesex HA7 4HB on 20 March 2013 (1 page)
20 March 2013Registered office address changed from Broadway House 80-82 the Broadway Stanmore Middlesex HA7 4HB on 20 March 2013 (1 page)
20 March 2013Annual return made up to 18 March 2013 no member list (4 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
29 March 2012Annual return made up to 18 March 2012 no member list (4 pages)
29 March 2012Annual return made up to 18 March 2012 no member list (4 pages)
3 August 2011Full accounts made up to 31 March 2011 (19 pages)
3 August 2011Full accounts made up to 31 March 2011 (19 pages)
23 March 2011Annual return made up to 18 March 2011 no member list (4 pages)
23 March 2011Annual return made up to 18 March 2011 no member list (4 pages)
29 October 2010Full accounts made up to 31 March 2010 (18 pages)
29 October 2010Full accounts made up to 31 March 2010 (18 pages)
6 April 2010Director's details changed for Norwood Ravenswood on 1 April 2010 (2 pages)
6 April 2010Director's details changed for Norwood Ravenswood on 1 April 2010 (2 pages)
6 April 2010Annual return made up to 18 March 2010 no member list (3 pages)
6 April 2010Director's details changed for Norwood Ravenswood on 1 April 2010 (2 pages)
6 April 2010Annual return made up to 18 March 2010 no member list (3 pages)
3 February 2010Auditor's resignation (1 page)
3 February 2010Auditor's resignation (1 page)
2 February 2010Auditor's resignation (1 page)
2 February 2010Auditor's resignation (1 page)
29 January 2010Partial exemption accounts made up to 31 March 2009 (15 pages)
29 January 2010Partial exemption accounts made up to 31 March 2009 (15 pages)
1 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
1 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
24 April 2009Annual return made up to 18/03/09 (6 pages)
24 April 2009Director appointed norwood ravenswood (1 page)
24 April 2009Annual return made up to 18/03/09 (6 pages)
24 April 2009Registered office changed on 24/04/2009 from 25 chatsworth road brighton east sussex BN1 5DB (1 page)
24 April 2009Registered office changed on 24/04/2009 from 25 chatsworth road brighton east sussex BN1 5DB (1 page)
24 April 2009Director appointed norwood ravenswood (1 page)
23 April 2009Appointment terminated director arthur oppenheimer (1 page)
23 April 2009Secretary appointed mr philip alan bunt (1 page)
23 April 2009Appointment terminated director jack mazzier (1 page)
23 April 2009Appointment terminated director beverly cohen (1 page)
23 April 2009Appointment terminated director beverly cohen (1 page)
23 April 2009Director appointed mr philip alan bunt (2 pages)
23 April 2009Appointment terminated secretary suzanne freedman (1 page)
23 April 2009Appointment terminated secretary suzanne freedman (1 page)
23 April 2009Appointment terminated director barbara blume (1 page)
23 April 2009Appointment terminated director lynda weinberg (1 page)
23 April 2009Appointment terminated director lynda weinberg (1 page)
23 April 2009Appointment terminated director richard priestman (1 page)
23 April 2009Appointment terminated director suzanne freedman (1 page)
23 April 2009Director appointed mr philip alan bunt (2 pages)
23 April 2009Secretary appointed mr philip alan bunt (1 page)
23 April 2009Appointment terminated director hans albrecht (1 page)
23 April 2009Appointment terminated director catherine senker (1 page)
23 April 2009Appointment terminated director peter senker (1 page)
23 April 2009Appointment terminated director peter senker (1 page)
23 April 2009Appointment terminated director arthur oppenheimer (1 page)
23 April 2009Appointment terminated director jonathan schachter (1 page)
23 April 2009Appointment terminated director hans albrecht (1 page)
23 April 2009Appointment terminated director jack mazzier (1 page)
23 April 2009Appointment terminated director jennifer priestman (1 page)
23 April 2009Appointment terminated director jennifer priestman (1 page)
23 April 2009Appointment terminated director richard priestman (1 page)
23 April 2009Appointment terminated director jeanette norton mazzier (1 page)
23 April 2009Appointment terminated director jacqueline senker (1 page)
23 April 2009Appointment terminated director suzanne freedman (1 page)
23 April 2009Appointment terminated director catherine senker (1 page)
23 April 2009Appointment terminated director barbara blume (1 page)
23 April 2009Appointment terminated director jacqueline senker (1 page)
23 April 2009Appointment terminated director jonathan schachter (1 page)
23 April 2009Appointment terminated director jeanette norton mazzier (1 page)
5 November 2008Partial exemption accounts made up to 31 March 2008 (14 pages)
5 November 2008Partial exemption accounts made up to 31 March 2008 (14 pages)
22 October 2008Director's change of particulars / beverly cohen / 19/10/2008 (1 page)
22 October 2008Director's change of particulars / beverly cohen / 19/10/2008 (1 page)
21 October 2008Director appointed ms suzanne freedman (1 page)
21 October 2008Director appointed ms suzanne freedman (1 page)
21 October 2008Secretary appointed ms suzanne freedman (1 page)
21 October 2008Secretary appointed ms suzanne freedman (1 page)
20 October 2008Appointment terminated director alan rosenbach (1 page)
20 October 2008Appointment terminated secretary beverly cohen (1 page)
20 October 2008Appointment terminated director alan rosenbach (1 page)
20 October 2008Appointment terminated secretary beverly cohen (1 page)
24 July 2008Director's change of particulars / jennifer prirstman / 26/11/2007 (1 page)
24 July 2008Director's change of particulars / jennifer prirstman / 26/11/2007 (1 page)
8 July 2008Annual return made up to 18/03/08 (7 pages)
8 July 2008Annual return made up to 18/03/08 (7 pages)
7 July 2008Appointment terminated director marion marks (1 page)
7 July 2008Appointment terminated director marion marks (1 page)
4 February 2008Registered office changed on 04/02/08 from: 17 varndean gardens brighton east sussex BN1 6WJ (1 page)
4 February 2008Registered office changed on 04/02/08 from: 17 varndean gardens brighton east sussex BN1 6WJ (1 page)
15 January 2008New director appointed (4 pages)
15 January 2008New secretary appointed (2 pages)
15 January 2008New secretary appointed (2 pages)
15 January 2008New director appointed (4 pages)
8 January 2008New director appointed (1 page)
8 January 2008New director appointed (1 page)
2 January 2008New director appointed (2 pages)
2 January 2008New director appointed (2 pages)
2 January 2008New director appointed (2 pages)
2 January 2008New director appointed (2 pages)
12 December 2007New director appointed (1 page)
12 December 2007New director appointed (1 page)
25 October 2007Director resigned (1 page)
25 October 2007Secretary resigned (1 page)
25 October 2007Secretary resigned (1 page)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
19 October 2007Total exemption full accounts made up to 31 March 2007 (15 pages)
19 October 2007Total exemption full accounts made up to 31 March 2007 (15 pages)
19 April 2007Annual return made up to 18/03/07
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 April 2007Annual return made up to 18/03/07
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
7 November 2006New director appointed (2 pages)
7 November 2006New director appointed (2 pages)
19 October 2006Partial exemption accounts made up to 31 March 2006 (15 pages)
19 October 2006Partial exemption accounts made up to 31 March 2006 (15 pages)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
27 March 2006Annual return made up to 18/03/06 (9 pages)
27 March 2006Annual return made up to 18/03/06 (9 pages)
26 October 2005Total exemption full accounts made up to 31 March 2005 (15 pages)
26 October 2005Total exemption full accounts made up to 31 March 2005 (15 pages)
19 October 2005New director appointed (2 pages)
19 October 2005New director appointed (2 pages)
7 April 2005Annual return made up to 18/03/05 (9 pages)
7 April 2005Annual return made up to 18/03/05 (9 pages)
8 November 2004New director appointed (2 pages)
8 November 2004New director appointed (2 pages)
28 October 2004New director appointed (2 pages)
28 October 2004New director appointed (2 pages)
27 October 2004Partial exemption accounts made up to 31 March 2004 (14 pages)
27 October 2004Partial exemption accounts made up to 31 March 2004 (14 pages)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
13 March 2004Annual return made up to 18/03/04 (7 pages)
13 March 2004Annual return made up to 18/03/04 (7 pages)
10 October 2003Partial exemption accounts made up to 31 March 2003 (16 pages)
10 October 2003Partial exemption accounts made up to 31 March 2003 (16 pages)
25 March 2003Annual return made up to 18/03/03 (7 pages)
25 March 2003Annual return made up to 18/03/03 (7 pages)
9 December 2002Partial exemption accounts made up to 31 March 2002 (14 pages)
9 December 2002Partial exemption accounts made up to 31 March 2002 (14 pages)
28 March 2002Annual return made up to 18/03/02
  • 363(288) ‐ Director resigned
(6 pages)
28 March 2002Annual return made up to 18/03/02
  • 363(288) ‐ Director resigned
(6 pages)
27 November 2001Partial exemption accounts made up to 31 March 2001 (14 pages)
27 November 2001Partial exemption accounts made up to 31 March 2001 (14 pages)
20 April 2001Annual return made up to 18/03/01 (6 pages)
20 April 2001Annual return made up to 18/03/01 (6 pages)
15 November 2000Accounts made up to 31 March 2000 (14 pages)
15 November 2000Accounts made up to 31 March 2000 (14 pages)
27 March 2000Annual return made up to 18/03/00 (6 pages)
27 March 2000Annual return made up to 18/03/00 (6 pages)
26 October 1999Accounts made up to 31 March 1999 (13 pages)
26 October 1999Accounts made up to 31 March 1999 (13 pages)
13 April 1999New director appointed (2 pages)
13 April 1999Director resigned (1 page)
13 April 1999New director appointed (2 pages)
13 April 1999Annual return made up to 18/03/99
  • 363(288) ‐ Director resigned
(6 pages)
13 April 1999Director resigned (1 page)
13 April 1999New director appointed (2 pages)
13 April 1999Director resigned (1 page)
13 April 1999Director resigned (1 page)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
13 April 1999Annual return made up to 18/03/99
  • 363(288) ‐ Director resigned
(6 pages)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
30 September 1998Accounts made up to 31 March 1998 (9 pages)
30 September 1998Accounts made up to 31 March 1998 (9 pages)
29 August 1997Accounts made up to 31 March 1997 (9 pages)
29 August 1997Accounts made up to 31 March 1997 (9 pages)
11 March 1997Annual return made up to 18/03/97 (6 pages)
11 March 1997Annual return made up to 18/03/97 (6 pages)
11 November 1996Accounts made up to 31 March 1996 (8 pages)
11 November 1996Accounts made up to 31 March 1996 (8 pages)
2 April 1996Annual return made up to 18/03/96 (6 pages)
2 April 1996Annual return made up to 18/03/96 (6 pages)
9 November 1995Accounts for a small company made up to 31 March 1995 (9 pages)
9 November 1995Accounts for a small company made up to 31 March 1995 (9 pages)
14 July 1995Secretary resigned;new secretary appointed (2 pages)
14 July 1995Secretary resigned;new secretary appointed (2 pages)