Company NameU3A In London
Company StatusActive
Company Number01752272
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 September 1983(40 years, 7 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Anthony Lionel Sober
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2017(33 years, 6 months after company formation)
Appointment Duration7 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address34 Beech Drive
London
N2 9NY
Director NameMs Marie-Ange Cleaver King
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2020(37 years after company formation)
Appointment Duration3 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressOld Town Hall 213 Haverstock Hill
London
NW3 4QP
Director NameMrs Hazelanne Lewis
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2020(37 years, 1 month after company formation)
Appointment Duration3 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address37 Christchurch Hill
London
NW3 1LA
Director NameMr Shafeeg Siddiqui
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2021(37 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address23 Ludham Lismore Circus
London
NW5 4SE
Director NameMr Richard Henry Westcott Sisson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2022(38 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Hawarden Hill
London
NW2 7BR
Director NameMrs Gillian Korgaonkar
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2022(38 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address9 33 Bryanston Square
London
W1H 2DX
Director NameMr Stephen Samuel Barry
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2022(38 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Noblefield Heights Great North Road
London
N2 0NX
Director NameMr Richard Andrew Arthur
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2023(39 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address!!D Highgate West Hill
London
N6 6JR
Director NameMs Peggy Christina Lilian Wylie
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2023(39 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address596 596 Kings Drive
Wembly
London
HA9 9JD
Director NameMrs Barbara Helen Stevens
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2023(39 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Wohl Lodge Ravenscroft Avenue
London
NW11 0SB
Director NameMrs Gail Rosalind Levy
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2023(39 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Belsize Avenue
London
NW3 4BH
Secretary NameMr Mushtakali Mohamed Macci
StatusCurrent
Appointed15 November 2023(40 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Correspondence Address57 Byron Road
Wembley
HA0 3PB
Director NameMr Conor Martin Patrick Magill
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2024(40 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Batty Street
London
E1 1RH
Director NameMrs Susan Kathleen Kwok
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2024(40 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 3 62 Crediton Hill
London
NW6 1HR
Director NameMr Richard Gilford Adeney
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(8 years, 5 months after company formation)
Appointment Duration3 years (resigned 27 March 1995)
RoleRetired
Correspondence Address52 Northumberland Place
London
W2 5AS
Director NameMiss Marion Bieber
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(8 years, 5 months after company formation)
Appointment Duration15 years, 1 month (resigned 22 April 2007)
RoleRetired
Correspondence Address47 Romney Court
London
NW3 4RX
Director NamePatricia Mary Duncan
Date of BirthMay 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(8 years, 5 months after company formation)
Appointment Duration3 years (resigned 27 March 1995)
RoleRetired
Correspondence Address30c Barnsbury Street
London
N1 1ER
Secretary NameDr Leslie Errol Wall
NationalityBritish
StatusResigned
Appointed28 February 1992(8 years, 5 months after company formation)
Appointment Duration17 years, 8 months (resigned 23 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Maida Avenue
London
W2 1SR
Director NameAbraham Max Bernstein
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(9 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 March 1996)
RoleRetired
Correspondence Address8 Buccleuch House
Clapton Common
London
E5 9AN
Director NameWanda Cohen
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1994(10 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 April 1995)
RolePractice Counsellor Teacher
Correspondence Address41 Paramount Court
University Street
London
WC1E 6JP
Director NameElli Adler
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1995(11 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 15 March 2005)
RoleRetired Caterer
Correspondence Address5 Grove Avenue
Hanwell
London
W7 3ER
Director NameAngelamargaret Brown
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(12 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 March 1997)
RoleTeacher
Correspondence Address40 Faringford Road
London
E15 4DW
Director NameTom Blumenau
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(19 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 05 September 2009)
RoleRetired
Correspondence Address84c Carlton Hill
London
NW8 0ER
Director NameMrs Jennifer Bartlett
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2005(22 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 22 March 2010)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 7 Canada Wharf
255 Rotherhithe Street
Surrey Quays
London
SE16 5ES
Secretary NameMr Christopher Alan Maslin
StatusResigned
Appointed23 October 2009(26 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 19 June 2012)
RoleCompany Director
Correspondence AddressHampstead Town Hall
213 Haverstock Hill
London
NW3 4QP
Director NameMrs Sandra Bennett
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(28 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 23 March 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address31 Parolles Road
London
N19 3RE
Director NameMrs Louise Berwald
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(28 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 October 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address67 Springfield Road
London
NW8 0QJ
Secretary NameMs Sylvia Thomson
StatusResigned
Appointed19 June 2012(28 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 March 2015)
RoleCompany Director
Correspondence AddressOld Town Hall 213 Haverstock Hill
London
NW3 4QP
Director NameMr David Becker
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(29 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 June 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address29 Du Cros Drive
Stanmore
Middlesex
HA7 4TJ
Director NameMr David Bramson
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed31 March 2014(30 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 27 June 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address85 South End Road
London
NW3 2RJ
Director NameMrs Ursula Gertrud Maria Clements
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(31 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Town Hall 213 Haverstock Hill
London
NW3 4QP
Secretary NameMrs Ursula Gertrud Maria Clements
StatusResigned
Appointed27 March 2015(31 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 27 June 2021)
RoleCompany Director
Correspondence AddressOld Town Hall 213 Haverstock Hill
London
NW3 4QP
Director NameMr Charles Donington
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2016(32 years, 6 months after company formation)
Appointment Duration1 year (resigned 27 March 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressOld Town Hall U3a In London
Haverstock Hill
London
NW3 4QP
Director NameMrs Marilyn Crawford
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2018(34 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 March 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address35 Savernake Road
London
NW3 2JU
Secretary NameMs Hazelanne Lewis
StatusResigned
Appointed28 June 2021(37 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 November 2023)
RoleCompany Director
Correspondence Address37 Christchurch Hill
London
NW3 1LA

Contact

Websiteu3alondon.org.uk

Location

Registered AddressOld Town Hall
213 Haverstock Hill
London
NW3 4QP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£256,375
Net Worth£551,379
Cash£185,822
Current Liabilities£102,950

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Filing History

28 October 2020Appointment of Mrs Hazelanne Lewis as a director on 12 October 2020 (2 pages)
28 October 2020Termination of appointment of Mike Hjul as a director on 6 October 2020 (1 page)
13 September 2020Termination of appointment of Ann Watkins as a director on 7 September 2020 (1 page)
13 September 2020Appointment of Ms Marie-Ange Cleaver King as a director on 7 September 2020 (2 pages)
22 May 2020Accounts for a small company made up to 31 August 2019 (19 pages)
2 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
30 May 2019Accounts for a small company made up to 31 August 2018 (19 pages)
6 April 2019Termination of appointment of Barry Ralph Rae as a director on 1 April 2019 (1 page)
6 April 2019Termination of appointment of Marjorie Ann Power as a director on 1 April 2019 (1 page)
6 April 2019Termination of appointment of Phyllis Rosenberg as a director on 1 April 2019 (1 page)
6 April 2019Appointment of Mr Herbie Goldberg as a director on 1 April 2019 (2 pages)
6 April 2019Termination of appointment of Janet Elizabeth Potter as a director on 1 April 2019 (1 page)
6 April 2019Appointment of Ms Gilli Vafidis as a director on 1 April 2019 (2 pages)
26 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
21 June 2018Appointment of Mrs Marilyn Crawford as a director on 5 June 2018 (2 pages)
29 March 2018Accounts for a small company made up to 31 August 2017 (19 pages)
22 March 2018Termination of appointment of Hilary Roodyn as a director on 19 March 2018 (1 page)
22 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
22 March 2018Director's details changed for Ms Janet Elizabeth Potter on 22 February 2018 (2 pages)
22 March 2018Termination of appointment of Ivan Rappaport as a director on 19 March 2018 (1 page)
24 May 2017Full accounts made up to 31 August 2016 (20 pages)
24 May 2017Full accounts made up to 31 August 2016 (20 pages)
27 March 2017Appointment of Mr Ivan Rappaport as a director on 27 March 2017 (2 pages)
27 March 2017Termination of appointment of Charles Donington as a director on 27 March 2017 (1 page)
27 March 2017Appointment of Mr Mike Hjul as a director on 27 March 2017 (2 pages)
27 March 2017Appointment of Mr Anthony Lionel Sober as a director on 27 March 2017 (2 pages)
27 March 2017Appointment of Mr Anthony Lionel Sober as a director on 27 March 2017 (2 pages)
27 March 2017Termination of appointment of Charles Donington as a director on 27 March 2017 (1 page)
27 March 2017Appointment of Mr Ivan Rappaport as a director on 27 March 2017 (2 pages)
27 March 2017Appointment of Mr Mike Hjul as a director on 27 March 2017 (2 pages)
27 March 2017Appointment of Mrs Hilary Roodyn as a director on 27 March 2017 (2 pages)
27 March 2017Termination of appointment of Howard Fox as a director on 27 March 2017 (1 page)
27 March 2017Termination of appointment of Howard Fox as a director on 27 March 2017 (1 page)
27 March 2017Appointment of Mrs Hilary Roodyn as a director on 27 March 2017 (2 pages)
23 March 2017Confirmation statement made on 26 February 2017 with updates (4 pages)
23 March 2017Confirmation statement made on 26 February 2017 with updates (4 pages)
10 November 2016Termination of appointment of Louise Berwald as a director on 25 October 2016 (1 page)
10 November 2016Termination of appointment of Louise Berwald as a director on 25 October 2016 (1 page)
20 May 2016Full accounts made up to 31 August 2015 (17 pages)
20 May 2016Full accounts made up to 31 August 2015 (17 pages)
5 May 2016Appointment of Mr Charles Donington as a director on 21 March 2016 (2 pages)
5 May 2016Appointment of Mr Charles Donington as a director on 21 March 2016 (2 pages)
21 April 2016Appointment of Mrs Susan Kathleen Kwok as a director on 21 March 2016 (2 pages)
21 April 2016Appointment of Miss Marjorie Ann Power as a director on 21 March 2016 (2 pages)
21 April 2016Appointment of Miss Marjorie Ann Power as a director on 21 March 2016 (2 pages)
21 April 2016Appointment of Mrs Susan Kathleen Kwok as a director on 21 March 2016 (2 pages)
3 March 2016Annual return made up to 26 February 2016 no member list (14 pages)
3 March 2016Annual return made up to 26 February 2016 no member list (14 pages)
18 January 2016Termination of appointment of Sylvia Thomson as a director on 9 December 2015 (1 page)
18 January 2016Termination of appointment of Sylvia Thomson as a director on 9 December 2015 (1 page)
18 June 2015Termination of appointment of David Becker as a director on 8 June 2015 (1 page)
18 June 2015Termination of appointment of David Becker as a director on 8 June 2015 (1 page)
18 June 2015Termination of appointment of David Becker as a director on 8 June 2015 (1 page)
8 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
8 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
2 April 2015Termination of appointment of Sandra Bennett as a director on 23 March 2015 (1 page)
2 April 2015Termination of appointment of Sandra Bennett as a director on 23 March 2015 (1 page)
2 April 2015Termination of appointment of Marianne Evelyn Scheer as a director on 23 March 2015 (1 page)
2 April 2015Appointment of Mrs Ursula Gertrud Maria Clements as a director on 27 March 2015 (2 pages)
2 April 2015Termination of appointment of Marianne Evelyn Scheer as a director on 23 March 2015 (1 page)
2 April 2015Appointment of Mrs Ursula Gertrud Maria Clements as a secretary on 27 March 2015 (2 pages)
2 April 2015Appointment of Mrs Ursula Gertrud Maria Clements as a secretary on 27 March 2015 (2 pages)
2 April 2015Appointment of Mrs Ursula Gertrud Maria Clements as a director on 27 March 2015 (2 pages)
2 April 2015Termination of appointment of Sylvia Thomson as a secretary on 27 March 2015 (1 page)
2 April 2015Termination of appointment of Sylvia Thomson as a secretary on 27 March 2015 (1 page)
25 March 2015Annual return made up to 26 February 2015 no member list (17 pages)
25 March 2015Annual return made up to 26 February 2015 no member list (17 pages)
3 March 2015Full accounts made up to 31 August 2014 (16 pages)
3 March 2015Full accounts made up to 31 August 2014 (16 pages)
30 September 2014Termination of appointment of Thena Kendall as a director on 14 August 2014 (1 page)
30 September 2014Termination of appointment of Thena Kendall as a director on 14 August 2014 (1 page)
22 June 2014Appointment of Mrs Marianne Evelyn Scheer as a director (2 pages)
22 June 2014Appointment of Mrs Marianne Evelyn Scheer as a director (2 pages)
11 June 2014Appointment of Mr David Bramson as a director (2 pages)
11 June 2014Appointment of Ms Janet Elizabeth Potter as a director (2 pages)
11 June 2014Appointment of Ms Janet Elizabeth Potter as a director (2 pages)
11 June 2014Appointment of Mr David Bramson as a director (2 pages)
5 March 2014Director's details changed for Mr Howard Fox on 5 March 2014 (2 pages)
5 March 2014Director's details changed for Mr Howard Fox on 5 March 2014 (2 pages)
5 March 2014Director's details changed for Mr Howard Fox on 5 March 2014 (2 pages)
5 March 2014Annual return made up to 26 February 2014 no member list (15 pages)
5 March 2014Annual return made up to 26 February 2014 no member list (15 pages)
5 March 2014Director's details changed for Mrs Amalia Rachel Michaels on 26 February 2014 (2 pages)
5 March 2014Director's details changed for Mrs Amalia Rachel Michaels on 26 February 2014 (2 pages)
18 December 2013Full accounts made up to 31 August 2013 (16 pages)
18 December 2013Full accounts made up to 31 August 2013 (16 pages)
18 November 2013Appointment of Ms Phyllis Rosenberg as a director (2 pages)
18 November 2013Appointment of Ms Phyllis Rosenberg as a director (2 pages)
5 November 2013Termination of appointment of Cecilia Norman as a director (1 page)
5 November 2013Termination of appointment of Cecilia Norman as a director (1 page)
10 July 2013Appointment of Mrs Diana King as a director (2 pages)
10 July 2013Appointment of Mrs Diana King as a director (2 pages)
12 June 2013Termination of appointment of Phyllis Rosenberg as a director (1 page)
12 June 2013Termination of appointment of Phyllis Rosenberg as a director (1 page)
30 May 2013Director's details changed for Cecile Norman on 30 May 2013 (2 pages)
30 May 2013Director's details changed for Cecile Norman on 30 May 2013 (2 pages)
15 April 2013Appointment of Mrs Thena Kendall as a director (2 pages)
15 April 2013Appointment of Mrs Thena Kendall as a director (2 pages)
9 April 2013Appointment of Mr David Becker as a director (2 pages)
9 April 2013Appointment of Mr David Becker as a director (2 pages)
9 April 2013Appointment of Mr Brian George Levy as a director (2 pages)
9 April 2013Appointment of Mr Brian George Levy as a director (2 pages)
25 March 2013Registered office address changed from Hampstead Town Hall 213 Haverstock Hill London NW3 4QP on 25 March 2013 (1 page)
25 March 2013Registered office address changed from Hampstead Town Hall 213 Haverstock Hill London NW3 4QP on 25 March 2013 (1 page)
22 March 2013Termination of appointment of Elise Vandervelde as a director (1 page)
22 March 2013Annual return made up to 26 February 2013 no member list (15 pages)
22 March 2013Annual return made up to 26 February 2013 no member list (15 pages)
22 March 2013Termination of appointment of Elise Vandervelde as a director (1 page)
22 March 2013Termination of appointment of Barry Scheer as a director (1 page)
22 March 2013Termination of appointment of Barry Scheer as a director (1 page)
22 March 2013Termination of appointment of Leslie Wall as a director (1 page)
22 March 2013Termination of appointment of Leslie Wall as a director (1 page)
14 January 2013Full accounts made up to 31 August 2012 (16 pages)
14 January 2013Full accounts made up to 31 August 2012 (16 pages)
17 July 2012Director's details changed for Howard Fox on 17 July 2012 (2 pages)
17 July 2012Director's details changed for Amalia Rachel Michaels on 17 July 2012 (2 pages)
17 July 2012Director's details changed for Mrs Amalia Rachel Michaels on 17 July 2012 (2 pages)
17 July 2012Director's details changed for Amalia Rachel Michaels on 17 July 2012 (2 pages)
17 July 2012Director's details changed for Howard Fox on 17 July 2012 (2 pages)
17 July 2012Director's details changed for Mrs Amalia Rachel Michaels on 17 July 2012 (2 pages)
13 July 2012Appointment of Mrs Sandra Bennett as a director (2 pages)
13 July 2012Appointment of Mrs Sandra Bennett as a director (2 pages)
13 July 2012Appointment of Ms Ann Watkins as a director (2 pages)
13 July 2012Appointment of Ms Ann Watkins as a director (2 pages)
13 July 2012Appointment of Mrs Louise Berwald as a director (2 pages)
13 July 2012Appointment of Mrs Louise Berwald as a director (2 pages)
19 June 2012Appointment of Ms Sylvia Thomson as a secretary (1 page)
19 June 2012Termination of appointment of Lotte Newman as a director (1 page)
19 June 2012Termination of appointment of Valerie Reuben as a director (1 page)
19 June 2012Termination of appointment of Christopher Maslin as a secretary (1 page)
19 June 2012Appointment of Ms Sylvia Thomson as a director (2 pages)
19 June 2012Termination of appointment of Christopher Maslin as a director (1 page)
19 June 2012Termination of appointment of Lotte Newman as a director (1 page)
19 June 2012Termination of appointment of Yee-Fun Lord as a director (1 page)
19 June 2012Termination of appointment of Christopher Maslin as a director (1 page)
19 June 2012Termination of appointment of Valerie Reuben as a director (1 page)
19 June 2012Appointment of Ms Sylvia Thomson as a secretary (1 page)
19 June 2012Termination of appointment of Yee-Fun Lord as a director (1 page)
19 June 2012Termination of appointment of Christopher Maslin as a secretary (1 page)
19 June 2012Appointment of Ms Sylvia Thomson as a director (2 pages)
16 May 2012Statement of company's objects (2 pages)
16 May 2012Statement of company's objects (2 pages)
2 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Mem incorporated into articles 26/03/2012
(17 pages)
2 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Mem incorporated into articles 26/03/2012
(17 pages)
27 March 2012Appointment of Mr Ronald Tucker as a director (2 pages)
27 March 2012Annual return made up to 26 February 2012 no member list (15 pages)
27 March 2012Appointment of Mr Ronald Tucker as a director (2 pages)
27 March 2012Appointment of Mrs Naomi Joy Stuart as a director (2 pages)
27 March 2012Annual return made up to 26 February 2012 no member list (15 pages)
27 March 2012Appointment of Mrs Naomi Joy Stuart as a director (2 pages)
26 March 2012Termination of appointment of Stanley Mozelman as a director (1 page)
26 March 2012Termination of appointment of Jenny Bartlett as a director (1 page)
26 March 2012Termination of appointment of Stanley Mozelman as a director (1 page)
26 March 2012Appointment of Miss Gerta Ruth Regensburger as a director (2 pages)
26 March 2012Termination of appointment of Jenny Bartlett as a director (1 page)
26 March 2012Appointment of Miss Gerta Ruth Regensburger as a director (2 pages)
5 January 2012Full accounts made up to 31 August 2011 (16 pages)
5 January 2012Full accounts made up to 31 August 2011 (16 pages)
26 April 2011Annual return made up to 26 February 2011 no member list (15 pages)
26 April 2011Annual return made up to 26 February 2011 no member list (15 pages)
5 January 2011Full accounts made up to 31 August 2010 (16 pages)
5 January 2011Full accounts made up to 31 August 2010 (16 pages)
1 April 2010Annual return made up to 26 February 2010 no member list (10 pages)
1 April 2010Annual return made up to 26 February 2010 no member list (10 pages)
29 March 2010Director's details changed for Jenny Bartlett on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Elise Mimi Vandervelde on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Catherine Anne Maslin on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Sofie Landau on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Cecile Norman on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Elise Mimi Vandervelde on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Howard Fox on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Sofie Landau on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Barry Scheer on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Dr Leslie Errol Wall on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Dr Leslie Errol Wall on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Phyllis Rosenberg on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Phyllis Rosenberg on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Barry Ralph Rae on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Howard Fox on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Yee-Fun Lord on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Amalia Rachel Michaels on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Amalia Rachel Michaels on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Yee-Fun Lord on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Catherine Anne Maslin on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Sofie Landau on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Dr Leslie Errol Wall on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Jenny Bartlett on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Howard Fox on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Stanley Norris Mozelman on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Stanley Norris Mozelman on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Phyllis Rosenberg on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Barry Scheer on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Jenny Bartlett on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Barry Ralph Rae on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Elise Mimi Vandervelde on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Cecile Norman on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Yee-Fun Lord on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Stanley Norris Mozelman on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Catherine Anne Maslin on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Barry Scheer on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Amalia Rachel Michaels on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Barry Ralph Rae on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Cecile Norman on 1 January 2010 (2 pages)
24 March 2010Termination of appointment of Sofie Landau as a director (1 page)
24 March 2010Termination of appointment of Catherine Maslin as a director (1 page)
24 March 2010Termination of appointment of Catherine Maslin as a director (1 page)
24 March 2010Termination of appointment of Sofie Landau as a director (1 page)
14 January 2010Full accounts made up to 31 August 2009 (16 pages)
14 January 2010Full accounts made up to 31 August 2009 (16 pages)
16 November 2009Appointment of Mr Christopher Alan Maslin as a secretary (1 page)
16 November 2009Termination of appointment of Leslie Wall as a secretary (1 page)
16 November 2009Termination of appointment of Leslie Wall as a secretary (1 page)
16 November 2009Appointment of Mr Christopher Alan Maslin as a secretary (1 page)
8 September 2009Appointment terminated director tom blumenau (1 page)
8 September 2009Appointment terminated director tom blumenau (1 page)
7 April 2009Director appointed dr lotte newman (1 page)
7 April 2009Director appointed dr lotte newman (1 page)
13 March 2009Annual return made up to 26/02/09 (7 pages)
13 March 2009Annual return made up to 26/02/09 (7 pages)
12 March 2009Appointment terminated director charles hoffner (1 page)
12 March 2009Appointment terminated director charles hoffner (1 page)
26 January 2009Full accounts made up to 31 August 2008 (16 pages)
26 January 2009Full accounts made up to 31 August 2008 (16 pages)
18 August 2008Appointment terminated director lotte newman (1 page)
18 August 2008Appointment terminated director lotte newman (1 page)
25 March 2008Director appointed yee-fun lord (2 pages)
25 March 2008Director appointed yee-fun lord (2 pages)
18 March 2008Annual return made up to 26/02/08 (11 pages)
18 March 2008Annual return made up to 26/02/08 (11 pages)
14 March 2008Appointment terminated director philip mulgan (1 page)
14 March 2008Director appointed barry scheer (2 pages)
14 March 2008Full accounts made up to 31 August 2007 (13 pages)
14 March 2008Appointment terminated director jack sheldon (1 page)
14 March 2008Appointment terminated director jack sheldon (1 page)
14 March 2008Director appointed barry ralph rae (2 pages)
14 March 2008Full accounts made up to 31 August 2007 (13 pages)
14 March 2008Director appointed barry ralph rae (2 pages)
14 March 2008Appointment terminated director philip mulgan (1 page)
14 March 2008Director appointed barry scheer (2 pages)
15 January 2008New director appointed (2 pages)
15 January 2008New director appointed (2 pages)
18 June 2007Full accounts made up to 31 August 2006 (13 pages)
18 June 2007Full accounts made up to 31 August 2006 (13 pages)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
11 April 2007New director appointed (2 pages)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
11 April 2007New director appointed (2 pages)
11 April 2007Director resigned (1 page)
11 April 2007New director appointed (2 pages)
11 April 2007New director appointed (2 pages)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
11 March 2007Annual return made up to 26/02/07 (12 pages)
11 March 2007Annual return made up to 26/02/07 (12 pages)
16 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
2 August 2006New director appointed (2 pages)
2 August 2006New director appointed (2 pages)
31 March 2006Full accounts made up to 31 August 2005 (12 pages)
31 March 2006Full accounts made up to 31 August 2005 (12 pages)
6 March 2006Annual return made up to 26/02/06
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 March 2006Annual return made up to 26/02/06
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 November 2005New director appointed (2 pages)
24 November 2005New director appointed (2 pages)
24 November 2005New director appointed (2 pages)
24 November 2005New director appointed (2 pages)
23 July 2005Director resigned (1 page)
23 July 2005Director resigned (1 page)
31 March 2005New director appointed (2 pages)
31 March 2005New director appointed (2 pages)
18 March 2005Director resigned (1 page)
18 March 2005Director resigned (1 page)
18 March 2005Full accounts made up to 31 August 2004 (11 pages)
18 March 2005New director appointed (2 pages)
18 March 2005New director appointed (2 pages)
18 March 2005Director resigned (1 page)
18 March 2005Full accounts made up to 31 August 2004 (11 pages)
18 March 2005Director resigned (1 page)
10 March 2005Annual return made up to 26/02/05 (10 pages)
10 March 2005Annual return made up to 26/02/05 (10 pages)
26 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
30 March 2004New director appointed (2 pages)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
30 March 2004New director appointed (2 pages)
30 March 2004Director resigned (1 page)
5 March 2004Full accounts made up to 31 August 2003 (11 pages)
5 March 2004Full accounts made up to 31 August 2003 (11 pages)
5 March 2004Annual return made up to 26/02/04 (11 pages)
5 March 2004Annual return made up to 26/02/04 (11 pages)
26 September 2003Director resigned (1 page)
26 September 2003Director resigned (1 page)
4 April 2003Director resigned (1 page)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
4 April 2003Director resigned (1 page)
14 March 2003Full accounts made up to 31 August 2002 (11 pages)
14 March 2003Full accounts made up to 31 August 2002 (11 pages)
6 March 2003Annual return made up to 26/02/03
  • 363(288) ‐ Director's particulars changed
(12 pages)
6 March 2003Annual return made up to 26/02/03
  • 363(288) ‐ Director's particulars changed
(12 pages)
29 October 2002Memorandum and Articles of Association (32 pages)
29 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 October 2002Memorandum and Articles of Association (32 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
22 March 2002New director appointed (2 pages)
22 March 2002Full accounts made up to 31 August 2001 (11 pages)
22 March 2002New director appointed (2 pages)
22 March 2002Full accounts made up to 31 August 2001 (11 pages)
6 March 2002Annual return made up to 26/02/02
  • 363(288) ‐ Director resigned
(8 pages)
6 March 2002Annual return made up to 26/02/02
  • 363(288) ‐ Director resigned
(8 pages)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
2 April 2001New director appointed (2 pages)
2 April 2001Full accounts made up to 31 August 2000 (12 pages)
2 April 2001New director appointed (2 pages)
2 April 2001New director appointed (2 pages)
2 April 2001Full accounts made up to 31 August 2000 (12 pages)
2 April 2001New director appointed (2 pages)
1 March 2001Annual return made up to 26/02/01
  • 363(288) ‐ Director resigned
(8 pages)
1 March 2001Annual return made up to 26/02/01
  • 363(288) ‐ Director resigned
(8 pages)
11 August 2000Director's particulars changed (1 page)
11 August 2000Director's particulars changed (1 page)
28 July 2000Registered office changed on 28/07/00 from: 44 crowndale road london NW1 1TR (1 page)
28 July 2000Registered office changed on 28/07/00 from: 44 crowndale road london NW1 1TR (1 page)
4 April 2000Director resigned (1 page)
4 April 2000New director appointed (2 pages)
4 April 2000Full accounts made up to 31 August 1999 (10 pages)
4 April 2000New director appointed (2 pages)
4 April 2000New director appointed (2 pages)
4 April 2000Director resigned (1 page)
4 April 2000New director appointed (2 pages)
4 April 2000Full accounts made up to 31 August 1999 (10 pages)
6 March 2000Annual return made up to 26/02/00 (8 pages)
6 March 2000Annual return made up to 26/02/00 (8 pages)
12 May 1999Director's particulars changed (1 page)
12 May 1999Director's particulars changed (1 page)
20 April 1999New director appointed (2 pages)
20 April 1999New director appointed (2 pages)
23 March 1999New director appointed (2 pages)
23 March 1999New director appointed (2 pages)
23 March 1999Director resigned (1 page)
23 March 1999Full accounts made up to 31 August 1998 (10 pages)
23 March 1999Director resigned (1 page)
23 March 1999Director resigned (1 page)
23 March 1999New director appointed (2 pages)
23 March 1999New director appointed (2 pages)
23 March 1999Director resigned (1 page)
23 March 1999Full accounts made up to 31 August 1998 (10 pages)
10 March 1999Annual return made up to 26/02/99
  • 363(288) ‐ Director resigned
(8 pages)
10 March 1999Annual return made up to 26/02/99
  • 363(288) ‐ Director resigned
(8 pages)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
1 April 1998Full accounts made up to 31 August 1997 (10 pages)
1 April 1998Full accounts made up to 31 August 1997 (10 pages)
3 March 1998Annual return made up to 26/02/98
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/03/98
(8 pages)
3 March 1998Annual return made up to 26/02/98
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/03/98
(8 pages)
25 March 1997Director resigned (1 page)
25 March 1997Director resigned (1 page)
25 March 1997Director resigned (1 page)
25 March 1997Director resigned (1 page)
25 March 1997Director resigned (1 page)
25 March 1997Director resigned (1 page)
25 March 1997New director appointed (2 pages)
25 March 1997Director resigned (1 page)
25 March 1997Director resigned (1 page)
25 March 1997New director appointed (2 pages)
25 March 1997Director resigned (1 page)
25 March 1997Director resigned (1 page)
25 March 1997Director resigned (1 page)
25 March 1997Director resigned (1 page)
4 March 1997Full accounts made up to 31 August 1996 (10 pages)
4 March 1997Annual return made up to 26/02/97
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
4 March 1997Full accounts made up to 31 August 1996 (10 pages)
4 March 1997Annual return made up to 26/02/97
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
13 June 1996New director appointed (2 pages)
13 June 1996New director appointed (2 pages)
13 May 1996New director appointed (2 pages)
13 May 1996New director appointed (2 pages)
2 April 1996Director resigned (2 pages)
2 April 1996New director appointed (2 pages)
2 April 1996Director resigned (2 pages)
2 April 1996Director resigned (2 pages)
2 April 1996Full accounts made up to 31 August 1995 (9 pages)
2 April 1996New director appointed (2 pages)
2 April 1996Director resigned (2 pages)
2 April 1996Full accounts made up to 31 August 1995 (9 pages)
2 April 1996New director appointed (2 pages)
2 April 1996New director appointed (2 pages)
2 April 1996New director appointed (2 pages)
2 April 1996New director appointed (2 pages)
2 April 1996Director resigned (2 pages)
2 April 1996New director appointed (2 pages)
2 April 1996New director appointed (2 pages)
2 April 1996New director appointed (2 pages)
2 April 1996Director resigned (2 pages)
2 April 1996New director appointed (2 pages)
24 March 1996Annual return made up to 26/02/96
  • 363(288) ‐ Director resigned
(10 pages)
24 March 1996Annual return made up to 26/02/96
  • 363(288) ‐ Director resigned
(10 pages)
25 April 1995New director appointed (2 pages)
25 April 1995New director appointed (2 pages)
18 April 1995New director appointed (2 pages)
18 April 1995New director appointed (2 pages)
18 April 1995New director appointed (2 pages)
18 April 1995New director appointed (2 pages)
18 April 1995New director appointed (2 pages)
18 April 1995New director appointed (2 pages)
6 April 1995Director resigned (2 pages)
6 April 1995Director resigned (2 pages)
6 April 1995New director appointed (2 pages)
6 April 1995New director appointed (2 pages)
6 April 1995Director resigned (2 pages)
6 April 1995New director appointed (2 pages)
6 April 1995Director resigned (2 pages)
6 April 1995Director resigned (2 pages)
6 April 1995Director resigned (2 pages)
6 April 1995Director resigned (2 pages)
6 April 1995Director resigned (2 pages)
6 April 1995Director resigned (2 pages)
6 April 1995Director resigned (2 pages)
6 April 1995Director resigned (2 pages)
6 April 1995New director appointed (2 pages)
6 April 1995Director resigned (2 pages)
9 March 1995Full accounts made up to 31 August 1994 (8 pages)
9 March 1995Full accounts made up to 31 August 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)