221 Golders Green Road
London
NW11 9DQ
Director Name | Mr Jonathan David Zenios |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2024(32 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Amelie House Maurice And Vivienne Wohl Campus 221 Golders Green Road London NW11 9DQ |
Director Name | Mr Daniel Carmel Brown |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2024(32 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Amelie House Maurice And Vivienne Wohl Campus 221 Golders Green Road London NW11 9DQ |
Secretary Name | Mr Jonathan West |
---|---|
Status | Current |
Appointed | 18 March 2024(32 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Correspondence Address | Amelie House 221 Golders Green Road London NW11 9DQ |
Director Name | Prof Martin Aaron |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(same day as company formation) |
Role | Consultant/Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Brookland Rise London NW11 6DP |
Director Name | Prof Raymond Feldman |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(same day as company formation) |
Role | Retired |
Correspondence Address | 38 Harrowes Meade Edgware Middlesex HA8 8RP |
Secretary Name | Mr Alan Brian Lazarus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 10 Randall Court Page Street Mill Hill London NW7 2NJ |
Director Name | Mrs Jean Aaron |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(8 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 07 June 1992) |
Role | Teacher |
Correspondence Address | 1 Queenswood Park Finchley London N3 1UN |
Director Name | Mr Jack Gardner |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(8 months, 2 weeks after company formation) |
Appointment Duration | 8 years (resigned 21 February 2000) |
Role | Chartered Accountant |
Correspondence Address | 23 Cedar Drive London N2 0PS |
Director Name | Doris Gardner |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(8 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 07 June 1992) |
Role | Company Director |
Correspondence Address | 69 Sheringham London NW8 6RB |
Director Name | Reverend Doctor Ba Norman Eric Gale |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(8 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 07 June 1992) |
Role | Minister Of Religion |
Correspondence Address | Flat 19 Palace Court London NW3 6DN |
Director Name | Hyman Louis Calvert |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(8 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 07 June 1992) |
Role | Retired |
Correspondence Address | 64 Deansway Finchley London N2 0HY |
Director Name | Mr Jeffrey Arnold Breslaw |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(8 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 07 June 1992) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 11 Littleberry Court St Vincents Lane Mill Hill London NW7 1EN |
Director Name | Anthony Lawrence Helman |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(2 years, 7 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 09 May 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 20 Duchy Road Hadley Wood Barnet Hertfordshire EN4 0HU |
Director Name | Mrs Jean Aaron |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(5 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 10 May 2005) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 24 Brookland Rise London NW11 6DP |
Director Name | Joan Reva Calvert |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(5 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 May 1998) |
Role | Company Director |
Correspondence Address | 64 Deansway Finchley London N2 0HY |
Director Name | Doris Gardner |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(5 years, 11 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 09 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Cedar Drive London N2 0PS |
Director Name | Dr Norman Eric Gale |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 May 2000) |
Role | Company Director |
Correspondence Address | Gorford Court Marsh Lane London HA7 4TQ |
Director Name | Ms Jennifer Anne Goldstone |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 2003) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 67 Loom Lane Radlett Hertfordshire WD7 8NX |
Director Name | Lewis Raphael Goodman |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 March 2002) |
Role | Consultant |
Correspondence Address | 57 Acacia Road London NW8 6AG |
Director Name | Mr Raymond Ian Harris |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2001(10 years, 3 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 07 April 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Golfside Close London N20 0RD |
Director Name | Mr Lionel Gerald Curry |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(12 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 12 September 2013) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Priory Road London NW6 4SG |
Director Name | Mr Terence Samuel Jamie Crane Cohen |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 September 2008) |
Role | Archivist |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cranley Terrace Holders Hill Drive London NW4 1NQ |
Director Name | Mrs Debra Jane Fox |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2013(21 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 24 February 2020) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Leila's House, 55 Christchurch Avenue Christchurch London N12 0DG |
Director Name | Mr Jose David Grayson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2013(21 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 23 November 2021) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Leila's House, 55 Christchurch Avenue Christchurch London N12 0DG |
Director Name | Mr Michael Lawrence Blane |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 July 2018(27 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 08 August 2022) |
Role | Retired Lawyer |
Country of Residence | England |
Correspondence Address | Leila's House, 55 Christchurch Avenue Christchurch London N12 0DG |
Director Name | Mr Richard Jonathan Benson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2019(28 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leila's House, 55 Christchurch Avenue Christchurch London N12 0DG |
Director Name | Mrs Tessa Shelley Ingram Arnold |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2019(28 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 March 2024) |
Role | Human Resources Professional |
Country of Residence | England |
Correspondence Address | Leila's House, 55 Christchurch Avenue Christchurch London N12 0DG |
Director Name | Mr Michael Stuart Glass |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2019(28 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leila's House, 55 Christchurch Avenue Christchurch London N12 0DG |
Director Name | Mr Ross Marc Fabian |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2019(28 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 08 October 2021) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Leila's House, 55 Christchurch Avenue Christchurch London N12 0DG |
Director Name | Dr Elise Rebecca Cannon |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2019(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 August 2021) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Leila's House, 55 Christchurch Avenue Christchurch London N12 0DG |
Director Name | Mr James Philip Hutchinson |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2019(28 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 27 October 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Leila's House, 55 Christchurch Avenue Christchurch London N12 0DG |
Director Name | Dr Alan Charles Cohen |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2021(30 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 December 2022) |
Role | Retired General Practitioner |
Country of Residence | England |
Correspondence Address | Leila's House, 55 Christchurch Avenue Christchurch London N12 0DG |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 07 June 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | mentalhealth-jami.org.uk |
---|
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 |
Year | 2014 |
---|---|
Turnover | £2,189,332 |
Net Worth | £1,081,937 |
Current Liabilities | £153,870 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 7 June 2023 (11 months ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 2 weeks from now) |
6 October 1997 | Delivered on: 11 October 1997 Satisfied on: 6 September 2011 Persons entitled: Anthony Bernard Quinn Classification: Legal charge Secured details: £250,000.00 due from the company to the chargee. Particulars: The freehold property situate at 184 and 186 golders green road london NW11. Fully Satisfied |
---|---|
6 October 1997 | Delivered on: 11 October 1997 Satisfied on: 6 September 2011 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 184/186 golders green london NW11 9AG (freehold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
28 October 2020 | Termination of appointment of Karen Sara Mattison as a director on 21 October 2020 (1 page) |
---|---|
18 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
6 May 2020 | Appointment of Mr Daniel Reuben Somekh as a director on 3 May 2020 (2 pages) |
25 February 2020 | Termination of appointment of Debra Jane Fox as a director on 24 February 2020 (1 page) |
3 February 2020 | Termination of appointment of Robert Alan Shemtob as a director on 31 January 2020 (1 page) |
3 December 2019 | Full accounts made up to 31 March 2019 (42 pages) |
14 November 2019 | Appointment of Mr Richard Jonathan Benson as a director on 3 October 2019 (2 pages) |
10 October 2019 | Appointment of Ms Karen Sara Mattison as a director on 3 October 2019 (2 pages) |
10 October 2019 | Director's details changed for Ms Elise Rebecca Cannon on 8 October 2019 (2 pages) |
8 October 2019 | Appointment of Mr Ross Marc Fabian as a director on 3 October 2019 (2 pages) |
8 October 2019 | Appointment of Ms Tessa Shelley Ingram Arnold as a director on 3 October 2019 (2 pages) |
8 October 2019 | Appointment of Mr Michael Stuart Glass as a director on 3 October 2019 (2 pages) |
8 October 2019 | Appointment of Mr James Philip Hutchinson as a director on 3 October 2019 (2 pages) |
8 October 2019 | Appointment of Mr Richard Miron as a director on 3 October 2019 (2 pages) |
8 October 2019 | Appointment of Ms Susan Sara Mandelbaum as a director on 3 October 2019 (2 pages) |
8 October 2019 | Appointment of Mr Warren Paul Taylor as a director on 3 October 2019 (2 pages) |
8 October 2019 | Appointment of Mr Gideon Max Holme Kay as a director on 3 October 2019 (2 pages) |
8 October 2019 | Appointment of Mr Howard Barry Morgan as a director on 3 October 2019 (2 pages) |
8 October 2019 | Appointment of Ms Elise Rebecca Cannon as a director on 3 October 2019 (2 pages) |
4 October 2019 | Termination of appointment of Douglas Henry Krikler as a director on 3 October 2019 (1 page) |
26 July 2019 | Appointment of Mr Adam David Dawson as a director on 26 July 2019 (2 pages) |
18 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
23 January 2019 | Appointment of Mr Michael Lawrence Blane as a director on 12 July 2018 (2 pages) |
8 January 2019 | Full accounts made up to 31 March 2018 (42 pages) |
31 December 2018 | Termination of appointment of Neil Barry Taylor as a director on 29 November 2018 (1 page) |
12 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
27 December 2017 | Full accounts made up to 31 March 2017 (38 pages) |
27 December 2017 | Full accounts made up to 31 March 2017 (38 pages) |
19 June 2017 | Termination of appointment of Douglas Henry Kirkler as a director on 19 June 2017 (1 page) |
19 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
19 June 2017 | Termination of appointment of Douglas Henry Kirkler as a director on 19 June 2017 (1 page) |
19 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
19 June 2017 | Registered office address changed from Leila's House 55 Christchurch Avenue London N12 0DG England to Leila's House, 55 Christchurch Avenue Christchurch Avenue London N12 0DG on 19 June 2017 (1 page) |
19 June 2017 | Registered office address changed from Leila's House 55 Christchurch Avenue London N12 0DG England to Leila's House, 55 Christchurch Avenue Christchurch Avenue London N12 0DG on 19 June 2017 (1 page) |
11 November 2016 | Full accounts made up to 31 March 2016 (38 pages) |
11 November 2016 | Full accounts made up to 31 March 2016 (38 pages) |
22 July 2016 | Annual return made up to 7 June 2016 no member list (7 pages) |
22 July 2016 | Annual return made up to 7 June 2016 no member list (7 pages) |
11 February 2016 | Registered office address changed from Leila's House 55 Christchurch Avenue London N12 0DG England to Leila's House 55 Christchurch Avenue London N12 0DG on 11 February 2016 (1 page) |
11 February 2016 | Registered office address changed from Leila's House 55 Christchurch Avenue London N12 0DG England to Leila's House 55 Christchurch Avenue London N12 0DG on 11 February 2016 (1 page) |
11 February 2016 | Registered office address changed from Olympia House Armitage Road Golders Green London NW11 8RQ to Leila's House 55 Christchurch Avenue London N12 0DG on 11 February 2016 (1 page) |
11 February 2016 | Registered office address changed from Olympia House Armitage Road Golders Green London NW11 8RQ to Leila's House 55 Christchurch Avenue London N12 0DG on 11 February 2016 (1 page) |
9 December 2015 | Full accounts made up to 31 March 2015 (31 pages) |
9 December 2015 | Full accounts made up to 31 March 2015 (31 pages) |
2 July 2015 | Annual return made up to 7 June 2015 no member list (8 pages) |
2 July 2015 | Annual return made up to 7 June 2015 no member list (8 pages) |
2 July 2015 | Annual return made up to 7 June 2015 no member list (8 pages) |
23 January 2015 | Resolutions
|
23 January 2015 | Resolutions
|
8 December 2014 | Full accounts made up to 31 March 2014 (31 pages) |
8 December 2014 | Full accounts made up to 31 March 2014 (31 pages) |
18 June 2014 | Annual return made up to 7 June 2014 no member list (8 pages) |
18 June 2014 | Termination of appointment of Lionel Curry as a director (1 page) |
18 June 2014 | Termination of appointment of Lionel Curry as a director (1 page) |
18 June 2014 | Annual return made up to 7 June 2014 no member list (8 pages) |
18 June 2014 | Annual return made up to 7 June 2014 no member list (8 pages) |
18 June 2014 | Termination of appointment of Lionel Curry as a director (1 page) |
18 June 2014 | Termination of appointment of Lionel Curry as a director (1 page) |
3 January 2014 | Group of companies' accounts made up to 31 March 2013 (35 pages) |
3 January 2014 | Group of companies' accounts made up to 31 March 2013 (35 pages) |
4 July 2013 | Annual return made up to 7 June 2013 no member list (9 pages) |
4 July 2013 | Appointment of Robert Alan Shemtob as a director (2 pages) |
4 July 2013 | Annual return made up to 7 June 2013 no member list (9 pages) |
4 July 2013 | Appointment of Robert Alan Shemtob as a director (2 pages) |
4 July 2013 | Annual return made up to 7 June 2013 no member list (9 pages) |
3 July 2013 | Appointment of Jose David Grayson as a director (2 pages) |
3 July 2013 | Appointment of Debra Jane Fox as a director (2 pages) |
3 July 2013 | Appointment of Dr Suzanne Lea Joels as a director (2 pages) |
3 July 2013 | Appointment of Douglas Henry Kirkler as a director (2 pages) |
3 July 2013 | Appointment of Mr Neil Taylor as a director (2 pages) |
3 July 2013 | Appointment of Jose David Grayson as a director (2 pages) |
3 July 2013 | Appointment of Mr Neil Taylor as a director (2 pages) |
3 July 2013 | Appointment of Douglas Henry Kirkler as a director (2 pages) |
3 July 2013 | Appointment of Dr Suzanne Lea Joels as a director (2 pages) |
3 July 2013 | Appointment of Mr Douglas Henry Krikler as a director (2 pages) |
3 July 2013 | Appointment of Debra Jane Fox as a director (2 pages) |
3 July 2013 | Appointment of Mr Douglas Henry Krikler as a director (2 pages) |
3 July 2013 | Appointment of Mr Jose David Grayson as a director (2 pages) |
3 July 2013 | Appointment of Mr Jose David Grayson as a director (2 pages) |
26 June 2013 | Termination of appointment of Anthony Helman as a director (1 page) |
26 June 2013 | Termination of appointment of Martin Aaron as a director (1 page) |
26 June 2013 | Termination of appointment of Michael Mitzman as a director (1 page) |
26 June 2013 | Termination of appointment of Irene Wilder as a director (1 page) |
26 June 2013 | Termination of appointment of Marilyn Lazarus as a director (1 page) |
26 June 2013 | Termination of appointment of Doris Gardner as a director (1 page) |
26 June 2013 | Termination of appointment of Marilyn Lazarus as a director (1 page) |
26 June 2013 | Termination of appointment of Anthony Helman as a director (1 page) |
26 June 2013 | Termination of appointment of Irene Wilder as a director (1 page) |
26 June 2013 | Termination of appointment of Doris Gardner as a director (1 page) |
26 June 2013 | Termination of appointment of Martin Aaron as a director (1 page) |
26 June 2013 | Termination of appointment of Michael Mitzman as a director (1 page) |
20 December 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
20 December 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
25 September 2012 | Group of companies' accounts made up to 31 December 2011 (33 pages) |
25 September 2012 | Group of companies' accounts made up to 31 December 2011 (33 pages) |
25 June 2012 | Annual return made up to 7 June 2012 no member list (11 pages) |
25 June 2012 | Annual return made up to 7 June 2012 no member list (11 pages) |
25 June 2012 | Annual return made up to 7 June 2012 no member list (11 pages) |
1 February 2012 | Termination of appointment of Norman Primost as a director (1 page) |
1 February 2012 | Termination of appointment of Norman Primost as a director (1 page) |
1 February 2012 | Termination of appointment of Richard Segal as a director (1 page) |
1 February 2012 | Termination of appointment of Richard Segal as a director (1 page) |
4 October 2011 | Group of companies' accounts made up to 31 December 2010 (32 pages) |
4 October 2011 | Group of companies' accounts made up to 31 December 2010 (32 pages) |
7 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 June 2011 | Annual return made up to 7 June 2011 no member list (13 pages) |
7 June 2011 | Annual return made up to 7 June 2011 no member list (13 pages) |
7 June 2011 | Annual return made up to 7 June 2011 no member list (13 pages) |
7 February 2011 | Registered office address changed from 16a North End Road Golders Green London NW11 7PH on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from 16a North End Road Golders Green London NW11 7PH on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from 16a North End Road Golders Green London NW11 7PH on 7 February 2011 (1 page) |
24 September 2010 | Group of companies' accounts made up to 31 December 2009 (32 pages) |
24 September 2010 | Group of companies' accounts made up to 31 December 2009 (32 pages) |
28 July 2010 | Director's details changed for Mrs Irene Wilder on 1 December 2009 (2 pages) |
28 July 2010 | Director's details changed for Marilyn Lazarus on 1 December 2009 (2 pages) |
28 July 2010 | Director's details changed for Mr Norman Basil Primost on 1 December 2009 (2 pages) |
28 July 2010 | Director's details changed for Doris Gardner on 1 December 2009 (2 pages) |
28 July 2010 | Annual return made up to 7 June 2010 no member list (13 pages) |
28 July 2010 | Director's details changed for Marilyn Lazarus on 1 December 2009 (2 pages) |
28 July 2010 | Annual return made up to 7 June 2010 no member list (13 pages) |
28 July 2010 | Director's details changed for Richard Simon Segal on 1 December 2009 (2 pages) |
28 July 2010 | Director's details changed for Mrs Irene Wilder on 1 December 2009 (2 pages) |
28 July 2010 | Director's details changed for Richard Simon Segal on 1 December 2009 (2 pages) |
28 July 2010 | Director's details changed for Anthony Lawrence Helman on 1 December 2009 (2 pages) |
28 July 2010 | Director's details changed for Anthony Lawrence Helman on 1 December 2009 (2 pages) |
28 July 2010 | Annual return made up to 7 June 2010 no member list (13 pages) |
28 July 2010 | Director's details changed for Richard Simon Segal on 1 December 2009 (2 pages) |
28 July 2010 | Director's details changed for Doris Gardner on 1 December 2009 (2 pages) |
28 July 2010 | Director's details changed for Mr Norman Basil Primost on 1 December 2009 (2 pages) |
28 July 2010 | Director's details changed for Marilyn Lazarus on 1 December 2009 (2 pages) |
28 July 2010 | Director's details changed for Anthony Lawrence Helman on 1 December 2009 (2 pages) |
28 July 2010 | Director's details changed for Mrs Irene Wilder on 1 December 2009 (2 pages) |
28 July 2010 | Director's details changed for Doris Gardner on 1 December 2009 (2 pages) |
28 July 2010 | Director's details changed for Mr Norman Basil Primost on 1 December 2009 (2 pages) |
15 October 2009 | Full accounts made up to 31 December 2008 (26 pages) |
15 October 2009 | Full accounts made up to 31 December 2008 (26 pages) |
29 September 2009 | Memorandum and Articles of Association (9 pages) |
29 September 2009 | Memorandum and Articles of Association (9 pages) |
22 September 2009 | Company name changed the jewish association for the mentally ill\certificate issued on 26/09/09 (2 pages) |
22 September 2009 | Company name changed the jewish association for the mentally ill\certificate issued on 26/09/09 (2 pages) |
23 June 2009 | Annual return made up to 07/06/09 (5 pages) |
23 June 2009 | Annual return made up to 07/06/09 (5 pages) |
22 June 2009 | Appointment terminated director terence cohen (1 page) |
22 June 2009 | Appointment terminated director terence cohen (1 page) |
6 October 2008 | Full accounts made up to 31 December 2007 (26 pages) |
6 October 2008 | Full accounts made up to 31 December 2007 (26 pages) |
10 July 2008 | Appointment terminate, director hyman calvert logged form (1 page) |
10 July 2008 | Appointment terminate, director hyman calvert logged form (1 page) |
13 June 2008 | Appointment terminated director hyman calvert (1 page) |
13 June 2008 | Annual return made up to 07/06/08 (6 pages) |
13 June 2008 | Appointment terminated director jean aaron (1 page) |
13 June 2008 | Appointment terminated director hyman calvert (1 page) |
13 June 2008 | Appointment terminated director jennifer goldstone (1 page) |
13 June 2008 | Appointment terminated director jennifer goldstone (1 page) |
13 June 2008 | Appointment terminated director jean aaron (1 page) |
13 June 2008 | Annual return made up to 07/06/08 (6 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (24 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (24 pages) |
24 August 2007 | Annual return made up to 07/06/07 (10 pages) |
24 August 2007 | Annual return made up to 07/06/07 (10 pages) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | New director appointed (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (25 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (25 pages) |
3 August 2006 | Annual return made up to 07/06/06 (10 pages) |
3 August 2006 | Annual return made up to 07/06/06 (10 pages) |
15 September 2005 | Full accounts made up to 31 December 2004 (23 pages) |
15 September 2005 | Full accounts made up to 31 December 2004 (23 pages) |
21 July 2005 | Annual return made up to 07/06/05 (10 pages) |
21 July 2005 | Annual return made up to 07/06/05 (10 pages) |
1 October 2004 | Annual return made up to 07/06/04 (10 pages) |
1 October 2004 | Annual return made up to 07/06/04 (10 pages) |
30 July 2004 | Full accounts made up to 31 December 2003 (25 pages) |
30 July 2004 | Full accounts made up to 31 December 2003 (25 pages) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | New director appointed (2 pages) |
26 February 2004 | New director appointed (2 pages) |
26 February 2004 | New director appointed (2 pages) |
26 January 2004 | Full accounts made up to 31 December 2002 (23 pages) |
26 January 2004 | Full accounts made up to 31 December 2002 (23 pages) |
25 June 2003 | Annual return made up to 07/06/03 (9 pages) |
25 June 2003 | Annual return made up to 07/06/03 (9 pages) |
7 November 2002 | Annual return made up to 07/06/02
|
7 November 2002 | Annual return made up to 07/06/02
|
30 September 2002 | Full accounts made up to 31 December 2001 (23 pages) |
30 September 2002 | Full accounts made up to 31 December 2001 (23 pages) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | New director appointed (2 pages) |
9 July 2001 | Annual return made up to 07/06/01 (6 pages) |
9 July 2001 | Annual return made up to 07/06/01 (6 pages) |
4 July 2001 | Full accounts made up to 31 December 2000 (18 pages) |
4 July 2001 | Full accounts made up to 31 December 2000 (18 pages) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | New director appointed (2 pages) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | New director appointed (2 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (18 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (18 pages) |
6 July 2000 | Annual return made up to 07/06/00
|
6 July 2000 | Annual return made up to 07/06/00
|
14 January 2000 | Full accounts made up to 31 December 1998 (17 pages) |
14 January 2000 | Full accounts made up to 31 December 1998 (17 pages) |
25 June 1999 | Annual return made up to 07/06/99 (10 pages) |
25 June 1999 | Annual return made up to 07/06/99 (10 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | New director appointed (2 pages) |
7 August 1998 | Annual return made up to 07/06/98
|
7 August 1998 | Annual return made up to 07/06/98
|
2 June 1998 | Registered office changed on 02/06/98 from: 16A north end road golders green london NW11 7PH (1 page) |
2 June 1998 | Registered office changed on 02/06/98 from: 707 high road finchley london N12 0BT (1 page) |
2 June 1998 | Registered office changed on 02/06/98 from: 707 high road finchley london N12 0BT (1 page) |
2 June 1998 | Registered office changed on 02/06/98 from: 16A north end road golders green london NW11 7PH (1 page) |
25 November 1997 | Full accounts made up to 31 December 1996 (16 pages) |
25 November 1997 | Full accounts made up to 31 December 1996 (16 pages) |
11 October 1997 | Particulars of mortgage/charge (3 pages) |
11 October 1997 | Particulars of mortgage/charge (3 pages) |
11 October 1997 | Particulars of mortgage/charge (3 pages) |
11 October 1997 | Particulars of mortgage/charge (3 pages) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
19 June 1997 | Annual return made up to 07/06/97
|
19 June 1997 | Annual return made up to 07/06/97
|
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | New director appointed (2 pages) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | New director appointed (2 pages) |
27 April 1997 | Annual return made up to 07/06/96
|
27 April 1997 | Annual return made up to 07/06/96
|
21 June 1996 | Full accounts made up to 31 December 1995 (17 pages) |
21 June 1996 | Full accounts made up to 31 December 1995 (17 pages) |
15 September 1995 | Annual return made up to 07/06/95 (4 pages) |
15 September 1995 | Annual return made up to 07/06/95 (4 pages) |
7 July 1995 | Full accounts made up to 31 December 1994 (15 pages) |
7 July 1995 | Full accounts made up to 31 December 1994 (15 pages) |
7 June 1991 | Incorporation (21 pages) |
7 June 1991 | Incorporation (21 pages) |