Company NameInstitute For Polish-Jewish Studies(The)
Company StatusActive
Company Number01977852
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 January 1986(38 years, 2 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Director NameWladyslaw Teofil Bartoszewski
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1991(5 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleResearch Fellow
Country of ResidencePoland
Correspondence AddressPlac Trzech
Hrzyzy 10/14 P.O.Box 29
Warsaw
00-950
Foreign
Director NameProf Antony Barry Polonsky
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1991(5 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address18 Broadlands Lodge
Broadlands Road
London
N6 4AW
Director NameProf Jonathan Meir Webber
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2001(15 years, 8 months after company formation)
Appointment Duration22 years, 6 months
RoleUniversity Professor
Country of ResidencePoland
Correspondence Address4 M 2 Plac Sikorskiego
31-115 Krakow
Poland
Director NameVivian Wineman
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2017(31 years, 4 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Station Parade
Uxbridge Road
London
W5 3LD
Director NameFilip Slipaczek
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2017(31 years, 4 months after company formation)
Appointment Duration6 years, 9 months
RoleChartered Financial Planner
Country of ResidenceEngland
Correspondence Address55 Bulwer Road
Barnet
EN5 5EU
Director NameDr Michael Fleming
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2017(31 years, 4 months after company formation)
Appointment Duration6 years, 9 months
RoleLecturer
Country of ResidenceEngland
Correspondence Address66 Esmond Road
London
W4 1JF
Director NameProf FranÇOis Guesnet
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityFrench
StatusCurrent
Appointed05 June 2017(31 years, 4 months after company formation)
Appointment Duration6 years, 9 months
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence AddressDepartment Of Hebrew And Jewish Studies Ucl
Gower Street
London
WC1E 6BT
Secretary NameMs Anna Podolska
StatusCurrent
Appointed05 June 2017(31 years, 4 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence Address11 Madeley Road
London
W5 2LA
Director NameMr David Dahlborn
Date of BirthMay 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2019(33 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleStudent
Country of ResidenceEngland
Correspondence Address11 Whitehouse
1 Conduit Head Road
Cambridge
CB3 0EY
Director NameMansour Maciej Jachimczyk
NationalityBritish
StatusResigned
Appointed04 August 1987(1 year, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 January 1990)
RoleExecutive Officer
Correspondence Address141 Marlborough Road
Oxford
Oxfordshire
OX1 4LY
Director NameDr Harry Shukman
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(5 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 January 1996)
RoleUniversity Lecturer
Correspondence AddressSt Antonys College
Oxford
OX2 6JF
Director NameNeal Ascherdon
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(5 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 January 1996)
RoleJournalist
Correspondence Address27 Corsica Street
London
N5 1JT
Director NameHis Grace The Duke Of Portland William Cavendish Bentinck
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(5 years, 9 months after company formation)
Appointment Duration1 year (resigned 20 October 1992)
RoleMember Of The House Of Lords
Correspondence Address21 Carlyle Street
London
SW3 6EY
Director NameAntoni Bohdanowicz
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(5 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 January 1996)
RoleAdministrative Assistant
Correspondence Address6 Gaynesford Road
London
SE23 2UQ
Director NameMichael Branch
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(5 years, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 21 February 2003)
RoleUniversity Professor
Correspondence AddressSchool Of Slavonic And East European Studies
Senate House Malet Street
London
WC1E 7HU
Director NameSir Zelman Cowen
Date of BirthOctober 1919 (Born 104 years ago)
NationalityAustralian
StatusResigned
Appointed20 October 1991(5 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 January 1996)
RoleProvost Of Oriel College Oxford
Correspondence AddressOriel College
Oxford
OX1 4EW
Director NameJacob Fliderbaum
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityAustrian
StatusResigned
Appointed20 October 1991(5 years, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 21 February 2003)
RoleCompany Director
Correspondence Address4 Cenacle Close
London
NW3 7UE
Director NameDr Jozef Garlinski
Date of BirthOctober 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(5 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 September 1994)
RoleWriter
Correspondence Address94 Ramillies Road
London
W4 1JA
Director NameNorman Stone
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(5 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 January 1996)
RoleHistorian
Correspondence AddressWorcester College
Oxford
Director NameTimothy Garton Ash
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(5 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 January 1996)
RoleWriter
Correspondence Address49 Southfield Road
Oxford
Oxfordshire
OX4 1NX
Director NameRafael Scharf
Date of BirthJune 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(5 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 18 September 2003)
RoleWriter
Correspondence Address52 Temple Fortune Hill
London
NW11 7XR
Director NamePrince Lew Sapiema
NationalityBritish
StatusResigned
Appointed20 October 1991(5 years, 9 months after company formation)
Appointment Duration1 year (resigned 20 October 1992)
RoleJournalist
Correspondence Address53 Redcliffe Gardens
London
SW10 9JJ
Director NamePeter Pulzer
Date of BirthMay 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(5 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 20 September 2002)
RoleGladstone Professor Of Government
Correspondence AddressAll Souls College
Oxford
Director NameDr David Patterson
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(5 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 20 September 2002)
RoleUniversity Lecturer
Correspondence Address35 Hayward Road
Oxford
Oxfordshire
OX2 8LN
Director NameMr Jerzy Kulczycki
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(5 years, 9 months after company formation)
Appointment Duration21 years, 10 months (resigned 20 August 2013)
RoleChartered Civil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address27 Hamilton Road
London
W4 1AL
Director NameProf Leszek Kolakowski
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(5 years, 9 months after company formation)
Appointment Duration18 years, 2 months (resigned 31 December 2009)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence AddressAll Souls College
Oxford
OX1 4AL
Director NameDr Zbigniew Pelczynski
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(5 years, 9 months after company formation)
Appointment Duration29 years, 8 months (resigned 22 June 2021)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressPembroke College
Oxford
Secretary NameWladyslaw Teofil Bartoszewski
NationalityBritish
StatusResigned
Appointed20 October 1991(5 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 12 December 2001)
RoleCompany Director
Correspondence AddressSt Antonsy College
Oxford
OX2 6JF
Director NameBen Helfgott
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(8 years, 8 months after company formation)
Appointment Duration24 years, 4 months (resigned 01 February 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Station Parade
Uxbridge Road
London
W5 3LD
Director NameMr Michael Raymond Mitzman
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2001(15 years, 8 months after company formation)
Appointment Duration15 years, 8 months (resigned 05 June 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Chelwood House
Gloucester Square
London
W2 2SY
Secretary NameMr Michael Raymond Mitzman
NationalityBritish
StatusResigned
Appointed21 September 2001(15 years, 8 months after company formation)
Appointment Duration15 years, 8 months (resigned 05 June 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Chelwood House
Gloucester Square
London
W2 2SY
Director NameSir Sigmund Sternberg Kcsg
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2006(20 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 21 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStar House
104-108 Grafton Road
London
NW5 4BA
Director NameProf John Klier
Date of BirthDecember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed09 June 2006(20 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 September 2007)
RoleUniversity Professor
Correspondence Address15 Davenport Road
London
SE6 2AY
Director NameMr Andrzej Kazimierz Maria Szkuta
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2007(21 years, 4 months after company formation)
Appointment Duration15 years, 4 months (resigned 05 October 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address43 Carminia Road
London
SW17 8AJ
Director NameSusan Storring
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish,Canadian
StatusResigned
Appointed05 June 2017(31 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 April 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address117 Chanctonbury Way
London
N12 7AE

Contact

Websiteochjs.ac.uk
Email address[email protected]
Telephone01865 610422
Telephone regionOxford

Location

Registered Address9 Station Parade
Uxbridge Road
London
W5 3LD
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouth Acton
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£3,699
Cash£12,867
Current Liabilities£9,168

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return27 October 2023 (5 months ago)
Next Return Due10 November 2024 (7 months, 2 weeks from now)

Filing History

7 November 2023Termination of appointment of Andrzej Kazimierz Maria Szkuta as a director on 5 October 2022 (1 page)
7 November 2023Confirmation statement made on 27 October 2023 with no updates (3 pages)
1 November 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
13 October 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
29 October 2021Termination of appointment of Zbigniew Pelczynski as a director on 22 June 2021 (1 page)
29 October 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
4 October 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
26 April 2021Termination of appointment of Susan Storring as a director on 23 April 2021 (1 page)
30 November 2020Director's details changed for Mr David Dahlborn on 14 September 2020 (2 pages)
30 November 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
13 October 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
30 October 2019Appointment of Mr David Dahlborn as a director on 15 July 2019 (2 pages)
30 October 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
14 October 2019Termination of appointment of Ben Helfgott as a director on 1 February 2019 (1 page)
26 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
9 July 2019Registered office address changed from C/O Mishcon De Reya Llp Africa House 70 Kingsway London WC2B 6AH England to 9 Station Parade Uxbridge Road London W5 3LD on 9 July 2019 (1 page)
9 January 2019Total exemption full accounts made up to 31 December 2017 (12 pages)
30 October 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
26 February 2018Director's details changed for Professor Jonathan Meir Webber on 11 February 2018 (2 pages)
19 January 2018Total exemption full accounts made up to 31 December 2016 (12 pages)
29 November 2017Director's details changed for Vivian Wineman on 28 November 2017 (2 pages)
29 November 2017Director's details changed for Vivian Wineman on 28 November 2017 (2 pages)
9 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
9 November 2017Appointment of Vivian Wineman as a director on 5 June 2017 (2 pages)
9 November 2017Appointment of Vivian Wineman as a director on 5 June 2017 (2 pages)
9 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
7 November 2017Appointment of Susan Storring as a director on 5 June 2017 (2 pages)
7 November 2017Appointment of Susan Storring as a director on 5 June 2017 (2 pages)
6 November 2017Appointment of Filip Slipaczek as a director on 5 June 2017 (2 pages)
6 November 2017Director's details changed for Antony Barry Polonsky on 5 August 2017 (2 pages)
6 November 2017Appointment of Dr Michael Fleming as a director on 5 June 2017 (2 pages)
6 November 2017Director's details changed for Antony Barry Polonsky on 5 August 2017 (2 pages)
6 November 2017Appointment of Filip Slipaczek as a director on 5 June 2017 (2 pages)
6 November 2017Appointment of Dr Francois Guesnet as a director on 5 June 2017 (2 pages)
6 November 2017Termination of appointment of Michael Raymond Mitzman as a director on 5 June 2017 (1 page)
6 November 2017Appointment of Dr Michael Fleming as a director on 5 June 2017 (2 pages)
6 November 2017Termination of appointment of Michael Raymond Mitzman as a director on 5 June 2017 (1 page)
6 November 2017Appointment of Dr Francois Guesnet as a director on 5 June 2017 (2 pages)
2 November 2017Appointment of Ms Anna Podolska as a secretary on 5 June 2017 (2 pages)
2 November 2017Appointment of Ms Anna Podolska as a secretary on 5 June 2017 (2 pages)
27 October 2017Termination of appointment of Michael Raymond Mitzman as a secretary on 5 June 2017 (1 page)
27 October 2017Termination of appointment of Michael Raymond Mitzman as a secretary on 5 June 2017 (1 page)
16 January 2017Total exemption full accounts made up to 31 December 2015 (12 pages)
16 January 2017Total exemption full accounts made up to 31 December 2015 (12 pages)
28 October 2016Confirmation statement made on 27 October 2016 with updates (4 pages)
28 October 2016Confirmation statement made on 27 October 2016 with updates (4 pages)
17 February 2016Termination of appointment of Sigmund Sternberg Kcsg as a director on 21 November 2015 (1 page)
17 February 2016Annual return made up to 21 October 2015 no member list (10 pages)
17 February 2016Termination of appointment of Sigmund Sternberg Kcsg as a director on 21 November 2015 (1 page)
17 February 2016Annual return made up to 21 October 2015 no member list (10 pages)
9 February 2016Termination of appointment of Sigmund Sternberg Kcsg as a director on 21 November 2015 (1 page)
9 February 2016Termination of appointment of Sigmund Sternberg Kcsg as a director on 21 November 2015 (1 page)
4 February 2016Total exemption full accounts made up to 31 December 2014 (12 pages)
4 February 2016Total exemption full accounts made up to 31 December 2014 (12 pages)
11 December 2015Director's details changed for Ben Helfgott on 10 December 2015 (2 pages)
11 December 2015Director's details changed for Ben Helfgott on 10 December 2015 (2 pages)
10 December 2015Registered office address changed from C/O Mishcon De Reya Summit House 12 Red Lion Square London WC1R 4QD to C/O Mishcon De Reya Llp Africa House 70 Kingsway London WC2B 6AH on 10 December 2015 (1 page)
10 December 2015Registered office address changed from C/O Mishcon De Reya Summit House 12 Red Lion Square London WC1R 4QD to C/O Mishcon De Reya Llp Africa House 70 Kingsway London WC2B 6AH on 10 December 2015 (1 page)
14 January 2015Total exemption full accounts made up to 31 December 2013 (12 pages)
14 January 2015Total exemption full accounts made up to 31 December 2013 (12 pages)
10 December 2014Annual return made up to 21 October 2014 no member list (10 pages)
10 December 2014Annual return made up to 21 October 2014 no member list (10 pages)
6 December 2013Termination of appointment of Jerzy Kulczycki as a director (1 page)
6 December 2013Annual return made up to 21 October 2013 no member list (10 pages)
6 December 2013Termination of appointment of Connie Webber as a director (1 page)
6 December 2013Termination of appointment of Jerzy Kulczycki as a director (1 page)
6 December 2013Termination of appointment of Connie Webber as a director (1 page)
6 December 2013Annual return made up to 21 October 2013 no member list (10 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
23 October 2012Annual return made up to 21 October 2012 no member list (12 pages)
23 October 2012Annual return made up to 21 October 2012 no member list (12 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
26 October 2011Annual return made up to 21 October 2011 no member list (12 pages)
26 October 2011Annual return made up to 21 October 2011 no member list (12 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
15 February 2011Total exemption full accounts made up to 31 December 2009 (11 pages)
15 February 2011Total exemption full accounts made up to 31 December 2009 (11 pages)
28 January 2011Registered office address changed from Oxford Centre for Hebrew & Jewish Studies, Yarnton Manor Church Lane Yarnton Kidlington OX5 1PY on 28 January 2011 (1 page)
28 January 2011Registered office address changed from Oxford Centre for Hebrew & Jewish Studies, Yarnton Manor Church Lane Yarnton Kidlington OX5 1PY on 28 January 2011 (1 page)
20 January 2011Resolutions
  • RES13 ‐ Re reg office 13/01/2011
(1 page)
20 January 2011Resolutions
  • RES13 ‐ Re reg office 13/01/2011
(1 page)
16 December 2010Annual return made up to 21 October 2010 no member list (12 pages)
16 December 2010Annual return made up to 21 October 2010 no member list (12 pages)
15 December 2010Termination of appointment of Leszek Kolakowski as a director (1 page)
15 December 2010Secretary's details changed for Mr. Michael Raymond Mitzman on 10 February 2010 (2 pages)
15 December 2010Director's details changed for Mr. Michael Raymond Mitzman on 10 February 2010 (2 pages)
15 December 2010Secretary's details changed for Mr. Michael Raymond Mitzman on 10 February 2010 (2 pages)
15 December 2010Termination of appointment of Leszek Kolakowski as a director (1 page)
15 December 2010Director's details changed for Mr. Michael Raymond Mitzman on 10 February 2010 (2 pages)
12 July 2010Annual return made up to 21 October 2009 no member list (8 pages)
12 July 2010Annual return made up to 21 October 2009 no member list (8 pages)
9 July 2010Director's details changed for Antony Barry Polonsky on 21 October 2009 (2 pages)
9 July 2010Director's details changed for Antony Barry Polonsky on 21 October 2009 (2 pages)
8 July 2010Director's details changed for Doctor Zbigniew Pelczynski on 21 October 2009 (2 pages)
8 July 2010Director's details changed for Michael Raymond Mitzman on 21 October 2009 (2 pages)
8 July 2010Director's details changed for Sir Sigmund Sternberg Kcsg on 21 October 2009 (2 pages)
8 July 2010Director's details changed for Professor Leszek Kolakowski on 21 October 2009 (2 pages)
8 July 2010Director's details changed for Wladyslaw Teofil Bartoszewski on 21 October 2009 (2 pages)
8 July 2010Director's details changed for Michael Raymond Mitzman on 21 October 2009 (2 pages)
8 July 2010Director's details changed for Wladyslaw Teofil Bartoszewski on 21 October 2009 (2 pages)
8 July 2010Director's details changed for Connie Webber on 21 October 2009 (2 pages)
8 July 2010Director's details changed for Sir Sigmund Sternberg Kcsg on 21 October 2009 (2 pages)
8 July 2010Director's details changed for Professor Leszek Kolakowski on 21 October 2009 (2 pages)
8 July 2010Director's details changed for Doctor Zbigniew Pelczynski on 21 October 2009 (2 pages)
8 July 2010Director's details changed for Connie Webber on 21 October 2009 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 March 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 October 2009Appointment of Andrzej Kazimierz Maria Szkuta as a director (2 pages)
5 October 2009Appointment of Andrzej Kazimierz Maria Szkuta as a director (2 pages)
1 December 2008Annual return made up to 21/10/08 (5 pages)
1 December 2008Annual return made up to 21/10/08 (5 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
20 November 2007Annual return made up to 21/10/07
  • 363(288) ‐ Director resigned
(8 pages)
20 November 2007Annual return made up to 21/10/07
  • 363(288) ‐ Director resigned
(8 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
21 May 2007New director appointed (2 pages)
21 May 2007New director appointed (2 pages)
15 March 2007New director appointed (2 pages)
15 March 2007New director appointed (2 pages)
14 February 2007New director appointed (3 pages)
14 February 2007New director appointed (3 pages)
11 January 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
11 January 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
23 November 2006Annual return made up to 21/10/06 (7 pages)
23 November 2006Annual return made up to 21/10/06 (7 pages)
28 November 2005Annual return made up to 21/10/05 (7 pages)
28 November 2005Annual return made up to 21/10/05 (7 pages)
31 October 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
31 October 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
7 April 2005Director's particulars changed (1 page)
7 April 2005Director's particulars changed (1 page)
3 November 2004Annual return made up to 20/10/04
  • 363(288) ‐ Director resigned
(7 pages)
3 November 2004Annual return made up to 20/10/04
  • 363(288) ‐ Director resigned
(7 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
24 October 2003Annual return made up to 20/10/03
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
24 October 2003Annual return made up to 20/10/03
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
16 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
16 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
21 February 2003New director appointed (2 pages)
21 February 2003Annual return made up to 20/10/02
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
21 February 2003Annual return made up to 20/10/02
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
21 February 2003New director appointed (2 pages)
10 February 2003New secretary appointed;new director appointed (2 pages)
10 February 2003New secretary appointed;new director appointed (2 pages)
22 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
22 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
21 December 2001Total exemption full accounts made up to 31 December 2000 (4 pages)
21 December 2001Total exemption full accounts made up to 31 December 2000 (4 pages)
10 December 2001Annual return made up to 20/10/01 (6 pages)
10 December 2001Annual return made up to 20/10/01 (6 pages)
13 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
13 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
2 November 2000Annual return made up to 20/10/00
  • 363(287) ‐ Registered office changed on 02/11/00
(6 pages)
2 November 2000Annual return made up to 20/10/00
  • 363(287) ‐ Registered office changed on 02/11/00
(6 pages)
19 November 1999Annual return made up to 20/10/99 (6 pages)
19 November 1999Annual return made up to 20/10/99 (6 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
2 December 1998Annual return made up to 20/10/98 (8 pages)
2 December 1998Annual return made up to 20/10/98 (8 pages)
7 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
7 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
5 November 1997Annual return made up to 20/10/97
  • 363(288) ‐ Director resigned
(10 pages)
5 November 1997Annual return made up to 20/10/97
  • 363(288) ‐ Director resigned
(10 pages)
26 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
26 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
26 January 1997Full accounts made up to 31 December 1995 (9 pages)
26 January 1997Full accounts made up to 31 December 1995 (9 pages)
27 October 1996Annual return made up to 20/10/96 (10 pages)
27 October 1996Annual return made up to 20/10/96 (10 pages)
22 November 1995Annual return made up to 20/10/95
  • 363(288) ‐ Director resigned
(10 pages)
22 November 1995Annual return made up to 20/10/95
  • 363(288) ‐ Director resigned
(10 pages)
27 October 1995Full accounts made up to 31 December 1994 (8 pages)
27 October 1995Full accounts made up to 31 December 1994 (8 pages)
10 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
10 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
5 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 January 1986Incorporation (37 pages)
15 January 1986Certificate of incorporation (1 page)
15 January 1986Incorporation (37 pages)
15 January 1986Certificate of incorporation (1 page)