London
NW3 6XU
Director Name | Prof Julian Ralph Franks |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2006(16 years, 1 month after company formation) |
Appointment Duration | 17 years, 11 months |
Role | University Profesor |
Country of Residence | England |
Correspondence Address | 38 Wildwood Road London NW11 6UY |
Director Name | Mr Hyman Wolanski |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2010(19 years, 8 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Amelie House Maurice And Vivienne Wohl Campus 221 Golders Green Road London NW11 9DQ |
Director Name | Mr David Jonathan Semaya |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 08 May 2018(28 years after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Amelie House Maurice And Vivienne Wohl Campus 221 Golders Green Road London NW11 9DQ |
Director Name | Mr David Jonathan Samaya |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 08 May 2018(28 years after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Amelie House Maurice And Vivienne Wohl Campus 221 Golders Green Road London NW11 9DQ |
Director Name | Mr Simon Benedict Morris |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2018(28 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Amelie House Maurice And Vivienne Wohl Campus 221 Golders Green Road London NW11 9DQ |
Secretary Name | Mrs Amanda King |
---|---|
Status | Current |
Appointed | 15 June 2022(32 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | Amelie House Maurice And Vivienne Wohl Campus 221 Golders Green Road London NW11 9DQ |
Director Name | Ms Natasha Jane Carson Cocking |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2022(32 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Business Support Manager |
Country of Residence | England |
Correspondence Address | Amelie House Maurice And Vivienne Wohl Campus 221 Golders Green Road London NW11 9DQ |
Director Name | Mr Anthony Ivor Krais |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1990(5 days after company formation) |
Appointment Duration | 6 years (resigned 25 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Mayflower Lodge London N3 3HU |
Director Name | Melvyn Ian Carlowe |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 02 February 2000) |
Role | Company Director |
Correspondence Address | 69 Exeter Road London N14 5JU |
Director Name | Mr David Robert Green |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 December 1997) |
Role | Glass Processor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Turner Close London NW11 6TU |
Director Name | Mr David John Lewis |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 December 1998) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Derwen Compton Avenue London N6 4LH |
Secretary Name | Mr David Robert Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(1 year, 10 months after company formation) |
Appointment Duration | 7 months (resigned 01 October 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Turner Close London NW11 6TU |
Director Name | Lord Claus Moser |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 May 1993) |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | 3 Regents Park Terrace London NW1 7EE |
Director Name | Geoffrey Stephen Woolf |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 26 February 1998) |
Role | Solicitor |
Correspondence Address | 15 North Square London NW11 7AD |
Secretary Name | Mr Henry Maurice Solomon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(2 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 December 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 16 Riverside Lodge Riverside Gardens Finchley London N3 3GR |
Director Name | Fred Simon Worms |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 20 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 High Point North Hill Highgate London N6 4BA |
Director Name | Jeffrey Bradley Shear |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(6 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Lambs Meadow Woodford Green Essex IG8 8QD |
Director Name | Mrs Delia Ruth Goldring |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(7 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 02 July 2002) |
Role | Director Of Human Resources |
Country of Residence | England |
Correspondence Address | 28 Oakleigh Avenue Whetstone London N20 9JH |
Director Name | Mr Alan Henry Philipp |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1997(7 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 05 February 2009) |
Role | Publisher |
Correspondence Address | 80 Lyndhurst Gardens Finchley London N3 1TD |
Director Name | Mr Colin Ivor Lehmann |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 23 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Totteridge Village London N20 8PN |
Director Name | Mr Jeremy Oppenheim |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 October 2003) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 20 Vicars Close London E9 7HT |
Director Name | Baroness Rosalind Miriam Altmann |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 March 2006) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 9 Fairholme Close London N3 3EE |
Director Name | Sharon Rose |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2002(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 March 2008) |
Role | Human Resources Manager |
Correspondence Address | 12 The Crescent Bricket Wood St. Albans Hertfordshire AL2 3NF |
Secretary Name | Sandra Maxine Hersh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(13 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 03 March 2005) |
Role | Accountant |
Correspondence Address | 17 Abbotshall Avenue London N14 7JU |
Director Name | Mr Alan Irving Goldman |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(14 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 08 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 118 Stanmore Hill Stanmore Middlesex HA7 3BY |
Secretary Name | Diane Blausten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(14 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 14 October 2005) |
Role | Director Human Resources |
Correspondence Address | 29 Wildwood Road London NW11 6UB |
Secretary Name | Helen Verney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 September 2010) |
Role | Financial Director |
Correspondence Address | 76 Woodwarde Road London SE22 8UL |
Secretary Name | Mrs Wendy Hilary Goodkind |
---|---|
Status | Resigned |
Appointed | 15 September 2010(20 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 03 May 2011) |
Role | Company Director |
Correspondence Address | Amelie House Maurice And Vivienne Wohl Campus 221 Golders Green Road London NW11 9DQ |
Secretary Name | Mr Andrew Hope |
---|---|
Status | Resigned |
Appointed | 04 May 2011(21 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 15 June 2022) |
Role | Company Director |
Correspondence Address | Amelie House Maurice And Vivienne Wohl Campus 221 Golders Green Road London NW11 9DQ |
Director Name | Mr Simon Benedict Morris |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2012(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 October 2013) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 221 Golders Green Road London NW11 9DQ |
Director Name | Mr Neil Barry Taylor |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 May 2017) |
Role | Director Of Community Services |
Country of Residence | England |
Correspondence Address | Amelie House Maurice And Vivienne Wohl Campus 221 Golders Green Road London NW11 9DQ |
Website | www.jewishcare.org |
---|---|
Telephone | 020 89222222 |
Telephone region | London |
Registered Address | Amelie House Maurice And Vivienne Wohl Campus 221 Golders Green Road London NW11 9DQ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
99 at £1 | Jewish Care LTD 99.00% Ordinary |
---|---|
1 at £1 | Simon Morris 1.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 4 March 2024 (2 months ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 2 weeks from now) |
4 October 2023 | Appointment of Ms Natasha Jane Carson Cocking as a director on 31 October 2022 (2 pages) |
---|---|
3 May 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
25 November 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
30 June 2022 | Appointment of Mrs Amanda King as a secretary on 15 June 2022 (2 pages) |
30 June 2022 | Director's details changed for Mr David Jonathan Samaya on 29 June 2022 (2 pages) |
29 June 2022 | Termination of appointment of Andrew Hope as a secretary on 15 June 2022 (1 page) |
8 April 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
24 December 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
27 May 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
8 April 2021 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
4 September 2020 | Termination of appointment of Anthony Ivor Krais as a director on 1 February 2019 (1 page) |
22 April 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
15 November 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
9 April 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
27 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
17 October 2018 | Appointment of Mr Simon Benedict Morris as a director on 12 October 2018 (2 pages) |
27 June 2018 | Appointment of Mr David Jonathan Samaya as a director on 8 May 2018 (2 pages) |
13 June 2018 | Termination of appointment of Alan Irving Goldman as a director on 8 May 2018 (1 page) |
3 April 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
6 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
6 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
17 May 2017 | Termination of appointment of Neil Barry Taylor as a director on 12 May 2017 (1 page) |
17 May 2017 | Termination of appointment of Neil Barry Taylor as a director on 12 May 2017 (1 page) |
29 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
1 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
1 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
31 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
5 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
4 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 February 2014 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
4 February 2014 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
14 October 2013 | Appointment of Mr Neil Barry Taylor as a director (2 pages) |
14 October 2013 | Termination of appointment of Simon Morris as a director (1 page) |
14 October 2013 | Termination of appointment of Simon Morris as a director (1 page) |
14 October 2013 | Appointment of Mr Neil Barry Taylor as a director (2 pages) |
14 October 2013 | Appointment of Mr Neil Barry Taylor as a director (2 pages) |
14 October 2013 | Appointment of Mr Neil Barry Taylor as a director (2 pages) |
4 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (8 pages) |
4 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (8 pages) |
4 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (8 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
5 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (8 pages) |
5 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (8 pages) |
5 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (8 pages) |
24 January 2012 | Appointment of Mr Simon Morris as a director (2 pages) |
24 January 2012 | Appointment of Mr Simon Morris as a director (2 pages) |
8 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
8 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
4 May 2011 | Appointment of Mr Andrew Hope as a secretary (1 page) |
4 May 2011 | Appointment of Mr Andrew Hope as a secretary (1 page) |
3 May 2011 | Termination of appointment of Wendy Goodkind as a secretary (1 page) |
3 May 2011 | Termination of appointment of Wendy Goodkind as a secretary (1 page) |
4 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (7 pages) |
4 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (7 pages) |
4 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (7 pages) |
28 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
28 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
16 September 2010 | Appointment of Mrs Wendy Hilary Goodkind as a secretary (1 page) |
16 September 2010 | Termination of appointment of Helen Verney as a secretary (1 page) |
16 September 2010 | Termination of appointment of Helen Verney as a secretary (1 page) |
16 September 2010 | Appointment of Mrs Wendy Hilary Goodkind as a secretary (1 page) |
13 July 2010 | Registered office address changed from C/O 221 Golders Green Road 221 Golders Green Road Golders Green London NW11 9DQ on 13 July 2010 (1 page) |
13 July 2010 | Registered office address changed from C/O 221 Golders Green Road 221 Golders Green Road Golders Green London NW11 9DQ on 13 July 2010 (1 page) |
1 April 2010 | Termination of appointment of Simon Morris as a director (1 page) |
1 April 2010 | Termination of appointment of Simon Morris as a director (1 page) |
4 March 2010 | Director's details changed for Simon Morris on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Professor Julian Ralph Franks on 4 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (7 pages) |
4 March 2010 | Director's details changed for Professor Julian Ralph Franks on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Professor Julian Ralph Franks on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Simon Morris on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Simon Morris on 4 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (7 pages) |
4 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (7 pages) |
11 February 2010 | Registered office address changed from Stuart Young House 221 Golders Green Road London NW11 9DQ on 11 February 2010 (1 page) |
11 February 2010 | Registered office address changed from Stuart Young House 221 Golders Green Road London NW11 9DQ on 11 February 2010 (1 page) |
25 January 2010 | Secretary's details changed for Helen Verney on 25 January 2010 (1 page) |
25 January 2010 | Secretary's details changed for Helen Verney on 25 January 2010 (1 page) |
7 January 2010 | Appointment of Mr Hyman Wolanski as a director (2 pages) |
7 January 2010 | Appointment of Mr Hyman Wolanski as a director (2 pages) |
1 October 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
1 October 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
8 June 2009 | Appointment terminate, secretary brenda feldman logged form (1 page) |
8 June 2009 | Appointment terminate, secretary brenda feldman logged form (1 page) |
13 March 2009 | Return made up to 04/03/09; full list of members (5 pages) |
13 March 2009 | Return made up to 04/03/09; full list of members (5 pages) |
20 February 2009 | Appointment terminated director alan philipp (1 page) |
20 February 2009 | Appointment terminated director alan philipp (1 page) |
14 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
14 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
29 May 2008 | Return made up to 04/03/08; full list of members (5 pages) |
29 May 2008 | Return made up to 04/03/08; full list of members (5 pages) |
18 April 2008 | Director appointed anthony ivor krais (2 pages) |
18 April 2008 | Director appointed anthony ivor krais (2 pages) |
27 March 2008 | Appointment terminated director sharon rose (1 page) |
27 March 2008 | Appointment terminated director sharon rose (1 page) |
10 December 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
10 December 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
5 March 2007 | Return made up to 04/03/07; full list of members (3 pages) |
5 March 2007 | Return made up to 04/03/07; full list of members (3 pages) |
1 December 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
1 December 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
21 September 2006 | New director appointed (2 pages) |
21 September 2006 | New director appointed (2 pages) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Return made up to 04/03/06; full list of members (3 pages) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Return made up to 04/03/06; full list of members (3 pages) |
8 February 2006 | New secretary appointed (2 pages) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | New secretary appointed (2 pages) |
8 February 2006 | Secretary resigned (1 page) |
21 December 2005 | New secretary appointed (2 pages) |
21 December 2005 | Secretary resigned (1 page) |
21 December 2005 | New secretary appointed (2 pages) |
21 December 2005 | Secretary resigned (1 page) |
5 December 2005 | New secretary appointed (2 pages) |
5 December 2005 | Secretary resigned (2 pages) |
5 December 2005 | Secretary resigned (2 pages) |
5 December 2005 | New secretary appointed (2 pages) |
17 November 2005 | New secretary appointed (2 pages) |
17 November 2005 | New secretary appointed (2 pages) |
17 November 2005 | Secretary resigned (1 page) |
17 November 2005 | Secretary resigned (1 page) |
18 October 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
18 October 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
30 March 2005 | Return made up to 04/03/05; full list of members
|
30 March 2005 | Return made up to 04/03/05; full list of members
|
17 March 2005 | New secretary appointed (2 pages) |
17 March 2005 | Secretary resigned (1 page) |
17 March 2005 | New secretary appointed (2 pages) |
17 March 2005 | Secretary resigned (1 page) |
1 October 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
1 October 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
3 August 2004 | New director appointed (6 pages) |
3 August 2004 | New director appointed (6 pages) |
14 July 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
14 July 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
5 April 2004 | Return made up to 04/03/04; full list of members (9 pages) |
5 April 2004 | Return made up to 04/03/04; full list of members (9 pages) |
1 March 2004 | New secretary appointed (2 pages) |
1 March 2004 | New secretary appointed (2 pages) |
9 January 2004 | Secretary resigned (1 page) |
9 January 2004 | Secretary resigned (1 page) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | New director appointed (2 pages) |
24 October 2003 | Director resigned (1 page) |
24 October 2003 | Director resigned (1 page) |
7 July 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
7 July 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
31 March 2003 | Return made up to 04/03/03; full list of members (9 pages) |
31 March 2003 | Return made up to 04/03/03; full list of members (9 pages) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | New director appointed (2 pages) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | New director appointed (2 pages) |
22 July 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
22 July 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
9 March 2002 | Return made up to 04/03/02; full list of members (7 pages) |
9 March 2002 | Return made up to 04/03/02; full list of members (7 pages) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Director resigned (1 page) |
4 July 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
4 July 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
11 April 2001 | Return made up to 04/03/01; full list of members (8 pages) |
11 April 2001 | Return made up to 04/03/01; full list of members (8 pages) |
30 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
30 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
15 March 2000 | Return made up to 04/03/00; full list of members
|
15 March 2000 | Return made up to 04/03/00; full list of members
|
8 September 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
8 September 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
2 May 1999 | New director appointed (3 pages) |
2 May 1999 | New director appointed (3 pages) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Director resigned (1 page) |
17 April 1999 | Return made up to 04/03/99; full list of members
|
17 April 1999 | Return made up to 04/03/99; full list of members
|
26 October 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
26 October 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
13 March 1998 | New director appointed (3 pages) |
13 March 1998 | New director appointed (3 pages) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | Director resigned (1 page) |
5 March 1998 | Return made up to 04/03/98; no change of members (10 pages) |
5 March 1998 | Return made up to 04/03/98; no change of members (10 pages) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
8 April 1997 | Return made up to 04/03/97; full list of members (11 pages) |
8 April 1997 | Return made up to 04/03/97; full list of members (11 pages) |
4 April 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
4 April 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
19 May 1996 | Director resigned (1 page) |
19 May 1996 | Director resigned (1 page) |
19 May 1996 | New director appointed (2 pages) |
19 May 1996 | New director appointed (2 pages) |
31 October 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
31 October 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
29 June 1990 | Resolutions
|
29 June 1990 | Resolutions
|
27 June 1990 | Resolutions
|
27 June 1990 | Resolutions
|
18 April 1990 | Incorporation (9 pages) |
18 April 1990 | Incorporation (9 pages) |