London
N14 4UT
Director Name | Mr Michael Robert Anthony Sabel |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2005(21 years, 5 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 135 Bramley Road London N14 4UT |
Director Name | Ms Sora Khalili |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2021(37 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 135 Bramley Road London N14 4UT |
Director Name | Mrs Sylvana Jovanovic |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2024(40 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 135 Bramley Road London N14 4UT |
Secretary Name | Barnard Cook London Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 06 April 2023(39 years, 7 months after company formation) |
Appointment Duration | 1 year |
Correspondence Address | 135 Bramley Road London N14 4UT |
Director Name | Mr Martin Phillip Levene |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 December 1992) |
Role | Television Producer |
Correspondence Address | 9 Edgeworth Crescent London Nw4 |
Director Name | Mr Alexander Minn |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 20 June 2001) |
Role | Retired |
Correspondence Address | 15 Sunnyhill Court London NW4 4RB |
Director Name | Mr Inam Ullah Lodi |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 16 October 1999) |
Role | Accountant |
Correspondence Address | 18 Sunnyhill Court London NW4 4RB |
Director Name | Mr Harvey Allan Gordon |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 October 1995) |
Role | Management Consultant |
Correspondence Address | 13 Sunnyhill Court Sunningfields Crescent London NW4 4RB |
Director Name | Peter Walker Godfrey |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 27 January 1992) |
Role | Company Director/Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Sunnyhill Court London NW4 4RB |
Secretary Name | Mr Inam Ullah Lodi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 25 January 1993) |
Role | Accountant |
Correspondence Address | 18 Sunnyhill Court London NW4 4RB |
Director Name | Jeremy Mark Lederman |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(9 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 24 January 1994) |
Role | Solicitor |
Correspondence Address | 4 Sunny Hill Court Sunningfields Crescent London NW4 4RB |
Secretary Name | Jeremy Mark Lederman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(9 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 24 January 1994) |
Role | Solicitor |
Correspondence Address | 4 Sunny Hill Court Sunningfields Crescent London NW4 4RB |
Secretary Name | Mr Inam Ullah Lodi |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 May 1995) |
Role | Accountant |
Correspondence Address | 18 Sunnyhill Court London NW4 4RB |
Director Name | Gregory Saul Felton |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1994(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 20 June 2001) |
Role | Company Director |
Correspondence Address | 14 Sunnyhill Court Sunningfields Crescent London NW4 4RB |
Director Name | Adrian Leslie Shindler |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 December 1997) |
Role | Librarian |
Correspondence Address | 17 Sunnyhill Court Sunningfields Crescent London NW4 4RB |
Secretary Name | Adrian Leslie Shindler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 December 1997) |
Role | Librarian |
Correspondence Address | 17 Sunnyhill Court Sunningfields Crescent London NW4 4RB |
Director Name | Dr David Andrew Rapp |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 September 1997) |
Role | General Practitioner |
Correspondence Address | 16 Sunnyhill Court Sunningfields Crescent Hendon London NW4 4RB |
Director Name | Michael Robert Anthony Sabel |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(14 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 December 1999) |
Role | Shopkeeper |
Correspondence Address | 12 Sunny Hill Court Sunningfields Crescent London NW4 4RB |
Secretary Name | Michael Robert Anthony Sabel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 June 2001) |
Role | Shopkeeper |
Correspondence Address | 12 Sunny Hill Court Sunningfields Crescent London NW4 4RB |
Director Name | Barry Hershon |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 November 2001) |
Role | Retired |
Correspondence Address | 1 Sunnyhill Court Sunningfields Cresce London NW4 4RB |
Secretary Name | Suzanne Helen Nurse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2001(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 August 2003) |
Role | Property Manager |
Correspondence Address | C/0 760 Lea Bridge Road London E17 9DH |
Director Name | Micheal Nazmie |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 November 2003) |
Role | Systems Analyst |
Correspondence Address | 22 Sunnyhill Court Sunningfields Crescent London NW4 4RB |
Director Name | Mr Brandon Ashley Israelsohn |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(19 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 June 2008) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Sunnyhill Court Sunningfields Crescent Hendon London NW4 4RB |
Director Name | Anthony Roy Lytton |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(19 years, 11 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 03 March 2020) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
Director Name | Mr Harvey Allan Gordon |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(19 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 03 August 2007) |
Role | Management Consultant |
Correspondence Address | 13 Sunnyhill Court Sunningfields Crescent London NW4 4RB |
Director Name | Adam Gamsu |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 28 July 2003(19 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 04 August 2006) |
Role | Property Manager |
Correspondence Address | 9 Sunnyhill Court London NW4 4RB |
Secretary Name | Adam Gamsu |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 28 July 2003(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 September 2004) |
Role | Property Manager |
Correspondence Address | 9 Sunnyhill Court London NW4 4RB |
Secretary Name | Mr John Jeffrey Baskin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2004(21 years after company formation) |
Appointment Duration | 18 years, 7 months (resigned 06 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
Director Name | Mr Doron Jacobs |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Sunny Hill Court Sunningfields Crescent London NW4 4RB |
Director Name | Mr Daniel Grossman |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(27 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 19 March 2013) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Rear Office 1st Floor 43-45 High Road Bushey Heath Hertfordshire WD23 1EE |
Director Name | Mr Samuel Joshua Levi Landsberg |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2015(31 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 April 2018) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
Director Name | Ms Meital Bloom |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 19 March 2019(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 May 2021) |
Role | Massage Therapist |
Country of Residence | England |
Correspondence Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
Director Name | Mrs Sylvana Jovanovic |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2021(37 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 March 2023) |
Role | HR Manager |
Country of Residence | United Kingdom |
Correspondence Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
Registered Address | 135 Bramley Road London N14 4UT |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
- | OTHER 9.09% - |
---|---|
1 at £1 | Alex Martin Sklan 4.55% Ordinary |
1 at £1 | Amir Davidov 4.55% Ordinary |
1 at £1 | Andrew Amdur 4.55% Ordinary |
1 at £1 | Anita Schalit 4.55% Ordinary |
1 at £1 | Doron Jacobs 4.55% Ordinary |
1 at £1 | Dr R. Seneviratne 4.55% Ordinary |
1 at £1 | John J. Baskin 4.55% Ordinary |
1 at £1 | Meital Bloom 4.55% Ordinary |
1 at £1 | Mr Adrian Leslie Shindler 4.55% Ordinary |
1 at £1 | Mr Amir Baradaran & Mrs F. Takloo 4.55% Ordinary |
1 at £1 | Mr Anthony B. Quinn & Mr M.e. Minn & Mr Pah Hyams 4.55% Ordinary |
1 at £1 | Mr Anthony Lytton & Mrs Nina Lytton 4.55% Ordinary |
1 at £1 | Mr David Chaim Greenberg & Mrs Rachel Greenberg 4.55% Ordinary |
1 at £1 | Mr David Goodall & Mrs Miriam Goodall 4.55% Ordinary |
1 at £1 | Mr Hillel Mirvis & Mrs Melanie Mirvis 4.55% Ordinary |
1 at £1 | Mr Mike Sabel 4.55% Ordinary |
1 at £1 | Mrs Cynthia Zneimer 4.55% Ordinary |
1 at £1 | Mrs Lilla M. Brown 4.55% Ordinary |
1 at £1 | Mrs Sylvana Jovanovic 4.55% Ordinary |
1 at £1 | Nina Dimetriou 4.55% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
11 February 2021 | Confirmation statement made on 31 December 2020 with updates (6 pages) |
---|---|
14 September 2020 | Accounts for a dormant company made up to 31 March 2020 (9 pages) |
4 March 2020 | Termination of appointment of Anthony Roy Lytton as a director on 3 March 2020 (1 page) |
4 March 2020 | Appointment of Ms Meital Bloom as a director on 19 March 2019 (2 pages) |
9 January 2020 | Confirmation statement made on 31 December 2019 with updates (6 pages) |
23 May 2019 | Accounts for a dormant company made up to 31 March 2019 (9 pages) |
15 January 2019 | Confirmation statement made on 31 December 2018 with updates (6 pages) |
11 July 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
25 April 2018 | Termination of appointment of Samuel Joshua Levi Landsberg as a director on 24 April 2018 (1 page) |
5 January 2018 | Confirmation statement made on 31 December 2017 with updates (6 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with updates (6 pages) |
11 July 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
11 July 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
7 February 2017 | Director's details changed for Mr Michael Robert Anthony Sabel on 7 February 2017 (2 pages) |
7 February 2017 | Director's details changed for Mr John Jeffrey Baskin on 7 February 2017 (2 pages) |
7 February 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
7 February 2017 | Director's details changed for Mr Samuel Joshua Levi Landsberg on 7 February 2017 (2 pages) |
7 February 2017 | Director's details changed for Mr Michael Robert Anthony Sabel on 7 February 2017 (2 pages) |
7 February 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
7 February 2017 | Director's details changed for Anthony Roy Lytton on 7 February 2017 (2 pages) |
7 February 2017 | Secretary's details changed for Mr John Jeffrey Baskin on 7 February 2017 (1 page) |
7 February 2017 | Secretary's details changed for Mr John Jeffrey Baskin on 7 February 2017 (1 page) |
7 February 2017 | Director's details changed for Mr John Jeffrey Baskin on 7 February 2017 (2 pages) |
7 February 2017 | Director's details changed for Mr Samuel Joshua Levi Landsberg on 7 February 2017 (2 pages) |
7 February 2017 | Director's details changed for Anthony Roy Lytton on 7 February 2017 (2 pages) |
23 December 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
23 December 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
26 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-26
|
3 November 2015 | Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 3 November 2015 (1 page) |
3 November 2015 | Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 3 November 2015 (1 page) |
20 August 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
20 August 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
29 April 2015 | Appointment of Mr Samuel Joshua Levi Landsberg as a director on 18 March 2015 (2 pages) |
29 April 2015 | Appointment of Mr Samuel Joshua Levi Landsberg as a director on 18 March 2015 (2 pages) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
21 August 2014 | Registered office address changed from Rear Office 1St Floor 43-45 High Road Bushey Heath Hertfordshire WD23 1EE to Iveco House Station Road Watford Herts WD17 1DL on 21 August 2014 (1 page) |
21 August 2014 | Registered office address changed from Rear Office 1St Floor 43-45 High Road Bushey Heath Hertfordshire WD23 1EE to Iveco House Station Road Watford Herts WD17 1DL on 21 August 2014 (1 page) |
23 May 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
23 May 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
8 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
8 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
25 March 2013 | Termination of appointment of Daniel Grossman as a director (1 page) |
25 March 2013 | Termination of appointment of Daniel Grossman as a director (1 page) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
27 June 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
27 June 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
25 June 2012 | Director's details changed for Mr Michael Robert Anthony Sable on 25 June 2012 (2 pages) |
25 June 2012 | Director's details changed for Mr Michael Robert Anthony Sable on 25 June 2012 (2 pages) |
6 June 2012 | Termination of appointment of Peter Godfrey as a director (1 page) |
6 June 2012 | Termination of appointment of Peter Godfrey as a director (1 page) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (10 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (10 pages) |
14 July 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
14 July 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
28 March 2011 | Termination of appointment of Doron Jacobs as a director (1 page) |
28 March 2011 | Appointment of Mr Daniel Grossman as a director (2 pages) |
28 March 2011 | Termination of appointment of Doron Jacobs as a director (1 page) |
28 March 2011 | Appointment of Mr Daniel Grossman as a director (2 pages) |
24 January 2011 | Director's details changed for Mr Michael Robert Anthony Sable on 1 October 2009 (2 pages) |
24 January 2011 | Director's details changed for Mr Michael Robert Anthony Sable on 1 October 2009 (2 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
24 January 2011 | Director's details changed for Mr Michael Robert Anthony Sable on 1 October 2009 (2 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
23 June 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
23 June 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
25 January 2010 | Appointment of Mr Michael Robert Anthony Sable as a director (1 page) |
25 January 2010 | Appointment of Mr Michael Robert Anthony Sable as a director (1 page) |
13 January 2010 | Director's details changed for Mr Doron Jacobs on 1 October 2009 (2 pages) |
13 January 2010 | Registered office address changed from 4 Sunnyhill Court Sunningfields Crescet London NW4 4RB on 13 January 2010 (1 page) |
13 January 2010 | Director's details changed for Anthony Roy Lytton on 1 October 2009 (2 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (12 pages) |
13 January 2010 | Director's details changed for Peter Godfrey on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Peter Godfrey on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Doron Jacobs on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Anthony Roy Lytton on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Anthony Roy Lytton on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Peter Godfrey on 1 October 2009 (2 pages) |
13 January 2010 | Registered office address changed from 4 Sunnyhill Court Sunningfields Crescet London NW4 4RB on 13 January 2010 (1 page) |
13 January 2010 | Director's details changed for Mr Doron Jacobs on 1 October 2009 (2 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (12 pages) |
13 October 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
13 October 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
10 February 2009 | Return made up to 31/12/08; full list of members (11 pages) |
10 February 2009 | Return made up to 31/12/08; full list of members (11 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2009 | Director appointed mr doron jacobs (1 page) |
5 February 2009 | Director appointed mr doron jacobs (1 page) |
4 February 2009 | Appointment terminated director brandon israelsohn (1 page) |
4 February 2009 | Appointment terminated director brandon israelsohn (1 page) |
9 January 2008 | Return made up to 31/12/07; full list of members (7 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (7 pages) |
9 January 2008 | New director appointed (1 page) |
9 January 2008 | New director appointed (1 page) |
29 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Director resigned (1 page) |
15 January 2007 | Return made up to 31/12/06; change of members
|
15 January 2007 | Return made up to 31/12/06; change of members
|
19 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 February 2006 | Return made up to 31/12/05; full list of members
|
21 February 2006 | Return made up to 31/12/05; full list of members
|
24 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 January 2005 | Return made up to 31/12/04; change of members
|
28 January 2005 | Return made up to 31/12/04; change of members
|
12 January 2005 | Accounts for a small company made up to 31 March 2004 (4 pages) |
12 January 2005 | Accounts for a small company made up to 31 March 2004 (4 pages) |
24 September 2004 | New secretary appointed (1 page) |
24 September 2004 | Secretary resigned (1 page) |
24 September 2004 | New secretary appointed (1 page) |
24 September 2004 | Secretary resigned (1 page) |
16 June 2004 | New director appointed (2 pages) |
16 June 2004 | New director appointed (2 pages) |
5 March 2004 | Return made up to 31/12/03; full list of members
|
5 March 2004 | Return made up to 31/12/03; full list of members
|
3 March 2004 | Accounts for a small company made up to 31 March 2003 (4 pages) |
3 March 2004 | Accounts for a small company made up to 31 March 2003 (4 pages) |
25 January 2004 | Director resigned (1 page) |
25 January 2004 | Director resigned (1 page) |
9 December 2003 | New director appointed (2 pages) |
9 December 2003 | New director appointed (2 pages) |
9 December 2003 | New director appointed (2 pages) |
9 December 2003 | New director appointed (2 pages) |
9 December 2003 | New secretary appointed;new director appointed (2 pages) |
9 December 2003 | New secretary appointed;new director appointed (2 pages) |
9 December 2003 | New director appointed (2 pages) |
9 December 2003 | New director appointed (2 pages) |
28 August 2003 | Secretary resigned (1 page) |
28 August 2003 | Secretary resigned (1 page) |
9 August 2003 | Director resigned (1 page) |
9 August 2003 | Director resigned (1 page) |
4 May 2003 | Accounts for a small company made up to 31 March 2002 (4 pages) |
4 May 2003 | Accounts for a small company made up to 31 March 2002 (4 pages) |
3 February 2003 | Return made up to 31/12/02; change of members
|
3 February 2003 | Return made up to 31/12/02; change of members
|
18 November 2002 | Registered office changed on 18/11/02 from: 12 sunnyhill court sunningfields cresce london NW4 4RB (1 page) |
18 November 2002 | Registered office changed on 18/11/02 from: 12 sunnyhill court sunningfields cresce london NW4 4RB (1 page) |
11 February 2002 | Return made up to 31/12/01; full list of members
|
11 February 2002 | Return made up to 31/12/01; full list of members
|
2 February 2002 | Accounts for a small company made up to 31 March 2001 (4 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (4 pages) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | New director appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | Director resigned (1 page) |
5 July 2001 | Secretary resigned (1 page) |
5 July 2001 | Secretary resigned (1 page) |
5 July 2001 | New secretary appointed (2 pages) |
5 July 2001 | New secretary appointed (2 pages) |
21 February 2001 | Return made up to 31/12/00; change of members
|
21 February 2001 | Return made up to 31/12/00; change of members
|
12 October 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
12 October 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
1 March 2000 | Return made up to 31/12/99; full list of members
|
1 March 2000 | Return made up to 31/12/99; full list of members
|
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
7 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
7 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
27 April 1999 | Registered office changed on 27/04/99 from: 104 great portland street london W1N 5PE (2 pages) |
27 April 1999 | Registered office changed on 27/04/99 from: 104 great portland street london W1N 5PE (2 pages) |
5 March 1999 | Return made up to 31/12/98; full list of members (8 pages) |
5 March 1999 | Return made up to 31/12/98; full list of members (8 pages) |
9 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
9 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
20 March 1998 | Return made up to 31/12/97; full list of members (8 pages) |
20 March 1998 | Return made up to 31/12/97; full list of members (8 pages) |
6 March 1998 | Secretary resigned;director resigned (1 page) |
6 March 1998 | New secretary appointed (2 pages) |
6 March 1998 | Secretary resigned;director resigned (1 page) |
6 March 1998 | New secretary appointed (2 pages) |
6 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
6 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
18 February 1997 | Return made up to 31/12/96; full list of members (8 pages) |
18 February 1997 | Return made up to 31/12/96; full list of members (8 pages) |
13 December 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
13 December 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | New director appointed (2 pages) |
20 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
20 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
28 November 1995 | Secretary resigned;director resigned (2 pages) |
28 November 1995 | Secretary resigned;director resigned (2 pages) |
28 November 1995 | Director resigned (2 pages) |
28 November 1995 | Director resigned (2 pages) |
28 November 1995 | Secretary resigned (2 pages) |
28 November 1995 | Director resigned (2 pages) |
28 November 1995 | New secretary appointed;new director appointed (2 pages) |
28 November 1995 | New secretary appointed;new director appointed (2 pages) |
28 November 1995 | Secretary resigned (2 pages) |
28 November 1995 | Director resigned (2 pages) |
7 March 1995 | Return made up to 31/12/94; full list of members (8 pages) |
7 March 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
7 March 1995 | Return made up to 31/12/94; full list of members (8 pages) |
7 March 1995 | New director appointed (4 pages) |
7 March 1995 | New director appointed (4 pages) |
7 March 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
26 August 1983 | Incorporation (13 pages) |
26 August 1983 | Incorporation (13 pages) |