Company NamePalram Applications UK Limited
Company StatusActive
Company Number02725870
CategoryPrivate Limited Company
Incorporation Date24 June 1992(31 years, 10 months ago)
Previous NamesPalmar (Palram Marketing) Limited and Palram Aplications UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Avshalom Nusbaum
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityIsraeli
StatusCurrent
Appointed19 January 2017(24 years, 7 months after company formation)
Appointment Duration7 years, 3 months
RoleManager
Country of ResidenceIsrael
Correspondence AddressLevy Cohen & Co
37,Broadhurst Gardens
London
NW6 3QT
Director NameMr Shai Michael
Date of BirthJuly 1966 (Born 57 years ago)
NationalityIsraeli
StatusCurrent
Appointed01 January 2022(29 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleChief Executive Officer
Country of ResidenceIsrael
Correspondence AddressLevy Cohen & Co
37,Broadhurst Gardens
London
NW6 3QT
Director NameMr Nizan Menachem
Date of BirthOctober 1974 (Born 49 years ago)
NationalityIsraeli
StatusCurrent
Appointed25 May 2022(29 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevy Cohen & Co
37,Broadhurst Gardens
London
NW6 3QT
Director NameMr Oded Yaniv
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(1 week, 2 days after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 1993)
RoleMarketing And Management
Correspondence Address35 The Ridgeway
Golders Green
London
NW11 8QP
Secretary NameMr Marcus Francis Rebuck
NationalityBritish
StatusResigned
Appointed03 July 1992(1 week, 2 days after company formation)
Appointment Duration6 years, 8 months (resigned 01 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3a Hendon Avenue
London
N3 1UL
Director NameMr Israel Caspi
Date of BirthDecember 1927 (Born 96 years ago)
NationalityIsraeli
StatusResigned
Appointed14 July 1992(2 weeks, 6 days after company formation)
Appointment Duration3 years, 3 months (resigned 03 November 1995)
RoleVp Marketing (Eif)
Correspondence Address8 Morad Hazamir
Haifa
Foreign
Director NameMr Zvi Greengold
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityIsraeli
StatusResigned
Appointed14 July 1992(2 weeks, 6 days after company formation)
Appointment Duration7 years, 5 months (resigned 20 December 1999)
RoleVp Administration And Finance (Eif)
Correspondence AddressMitzpe Koranit
Misgav Mobile Post
Israel
Foreign
Director NameEhud Peled
Date of BirthJune 1946 (Born 77 years ago)
NationalityIsraeli
StatusResigned
Appointed14 July 1992(2 weeks, 6 days after company formation)
Appointment Duration10 years, 8 months (resigned 04 April 2003)
RoleSales Manager
Correspondence AddressKibbutz Ramat
Yohanan
Israel 30035
Foreign
Director NameMr Eli Hadomi
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityIsraeli
StatusResigned
Appointed14 July 1992(2 weeks, 6 days after company formation)
Appointment Duration3 years, 3 months (resigned 03 November 1995)
RoleCompany Director
Correspondence AddressKibbutz Ramat
Yohanan 30035
Israel
Foreign
Director NameItzhak Edry
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1993(1 year, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 June 1999)
RoleCompany Director
Correspondence Address35 The Ridgeway
London
Nw11
NW11 8QP
Director NameJonathan Melamed
Date of BirthNovember 1943 (Born 80 years ago)
NationalityIsraeli
StatusResigned
Appointed03 November 1995(3 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 July 2000)
RoleGeneral Manager
Correspondence AddressKibbutz Ramat Yohanan 30035
Israel
Foreign
Director NameAmiram Talmon
Date of BirthMay 1946 (Born 78 years ago)
NationalityIsraeli
StatusResigned
Appointed03 November 1995(3 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 October 1999)
RoleCompany Director
Correspondence Address14 Ankor Street
Ramat Hasharow
Israel
Foreign
Director NameAvihu Gilad
Date of BirthNovember 1964 (Born 59 years ago)
NationalityIsraeli
StatusResigned
Appointed19 March 1997(4 years, 8 months after company formation)
Appointment Duration7 years (resigned 01 April 2004)
RoleAdvocate
Correspondence AddressKibbutz Ramat Yohanan
30035 Israel
Foreign
Secretary NameAvihu Gilad
NationalityIsraeli
StatusResigned
Appointed01 March 1999(6 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 October 2004)
RoleAdvocate
Correspondence AddressKibbutz Ramat Yohanan
30035
Israel
Foreign
Director NameDavid Melamed
Date of BirthOctober 1938 (Born 85 years ago)
NationalityIsraeli
StatusResigned
Appointed01 June 1999(6 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 February 2004)
RoleCompany Manager
Correspondence AddressFlat 2 586 Finchley Road
London
NW11 7RX
Director NameAmir Endvelt
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIsraeli
StatusResigned
Appointed22 November 1999(7 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 August 2001)
RoleFinance Manager
Correspondence Address41/3 Y.L. Baruch Street
Herzeliya
Israel
Director NameOded Isvoranu
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityIsraeli
StatusResigned
Appointed22 November 1999(7 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 July 2000)
RoleManager
Correspondence AddressHaim St No 79
K-Balick
Israel
Foreign
Director NameItzhak Edry
Date of BirthMarch 1954 (Born 70 years ago)
NationalityIsraeli
StatusResigned
Appointed01 July 2000(8 years after company formation)
Appointment Duration1 year, 1 month (resigned 23 August 2001)
RoleMarketing Manager
Correspondence AddressPO Box 2357
Acre
24122
Israel
Director NameAmos Netzer
Date of BirthDecember 1955 (Born 68 years ago)
NationalityIsraeli
StatusResigned
Appointed01 July 2000(8 years after company formation)
Appointment Duration7 years, 2 months (resigned 02 September 2007)
RoleMarketing Manager
Correspondence AddressKibbutz Ramat Yohanan
Israel
30035
Foreign
Director NameYoav Grinberg
Date of BirthMay 1963 (Born 61 years ago)
NationalityIsraeli
StatusResigned
Appointed16 August 2004(12 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 01 November 2008)
RoleMarketing Manager
Correspondence Address4 Grassholme Close
Doncaster
South Yorkshire
DN4 5FD
Secretary NameMr Micha Tene
NationalityIsraeli,British
StatusResigned
Appointed12 October 2004(12 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Ashbourne Avenue
London
NW1 0DJ
Director NameMr Michael Trevor Burton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2007(15 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 17 June 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Thurstan Road
Beverley
North Humberside
HU17 8LP
Director NameMr Arnon Eshed
Date of BirthJune 1957 (Born 66 years ago)
NationalityIsraeli
StatusResigned
Appointed02 September 2007(15 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address1 Ramat Yohanan
Ramat Yohanan
30035
Director NameMr Amir Zohar
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityIsraeli
StatusResigned
Appointed01 July 2008(16 years after company formation)
Appointment Duration1 year, 11 months (resigned 17 June 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Dunniwood Avenue
Doncaster
South Yorkshire
DN4 7JT
Secretary NameMr Michael Trevor Burton
NationalityBritish
StatusResigned
Appointed27 November 2008(16 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 June 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address24 Thurstan Road
Beverley
North Humberside
HU17 8LP
Director NameMr Roy Rimon
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIsraeli
StatusResigned
Appointed17 June 2010(17 years, 12 months after company formation)
Appointment Duration6 years, 7 months (resigned 19 January 2017)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressLevy Cohen & Co
37,Broadhurst Gardens
London
NW6 3QT
Secretary NameMr Roy Rimon
StatusResigned
Appointed17 June 2010(17 years, 12 months after company formation)
Appointment Duration6 years, 7 months (resigned 19 January 2017)
RoleCompany Director
Correspondence AddressLevy Cohen & Co
37,Broadhurst Gardens
London
NW6 3QT
Director NameMr Ido Rodoy
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityIsraeli
StatusResigned
Appointed01 January 2014(21 years, 6 months after company formation)
Appointment Duration8 years (resigned 01 January 2022)
RoleGeneral Manager
Country of ResidenceIsrael
Correspondence AddressLevy Cohen & Co
37,Broadhurst Gardens
London
NW6 3QT
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed24 June 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressLevy Cohen & Co
37,Broadhurst Gardens
London
NW6 3QT
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1k at £1Palram Applications (1995) LTD
63.13%
Ordinary A
100 at £1Palram Applications (1995) LTD
6.25%
Ordinary
490 at £1Palram Applications (1995) LTD
30.63%
Ordinary B

Financials

Year2014
Turnover£2,228,339
Gross Profit£590,515
Net Worth£106,679
Cash£190,846
Current Liabilities£773,413

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (5 months, 4 weeks from now)

Charges

29 December 2003Delivered on: 9 January 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

14 November 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
9 October 2023Accounts for a small company made up to 31 December 2022 (12 pages)
12 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
23 September 2022Accounts for a small company made up to 31 December 2021 (15 pages)
5 July 2022Notification of Palram Canopia Ltd as a person with significant control on 5 July 2022 (2 pages)
5 July 2022Cessation of Palram Industries (1990) Ltd as a person with significant control on 5 July 2022 (1 page)
26 May 2022Appointment of Mr Nizan Menachem as a director on 25 May 2022 (2 pages)
6 April 2022Appointment of Mr Shai Michael as a director on 1 January 2022 (2 pages)
6 April 2022Termination of appointment of Ido Rodoy as a director on 1 January 2022 (1 page)
15 November 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
20 October 2021Accounts for a small company made up to 31 December 2020 (15 pages)
14 October 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Change of name 25/07/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
14 October 2021Memorandum and Articles of Association (36 pages)
13 October 2021Change of share class name or designation (2 pages)
7 October 2021Company name changed palram aplications uk LIMITED\certificate issued on 07/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-25
(3 pages)
2 November 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
2 September 2020Accounts for a small company made up to 31 December 2019 (13 pages)
14 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
7 May 2019Accounts for a small company made up to 31 December 2018 (11 pages)
15 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
24 September 2018Accounts for a small company made up to 31 December 2017 (11 pages)
12 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
25 August 2017Accounts for a small company made up to 31 December 2016 (11 pages)
25 August 2017Accounts for a small company made up to 31 December 2016 (11 pages)
20 January 2017Appointment of Mr Avshalom Nusbaum as a director on 19 January 2017 (2 pages)
20 January 2017Appointment of Mr Avshalom Nusbaum as a director on 19 January 2017 (2 pages)
19 January 2017Termination of appointment of Roy Rimon as a secretary on 19 January 2017 (1 page)
19 January 2017Termination of appointment of Roy Rimon as a director on 19 January 2017 (1 page)
19 January 2017Termination of appointment of Roy Rimon as a secretary on 19 January 2017 (1 page)
19 January 2017Termination of appointment of Roy Rimon as a director on 19 January 2017 (1 page)
13 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
22 April 2016Full accounts made up to 31 December 2015 (9 pages)
22 April 2016Full accounts made up to 31 December 2015 (9 pages)
12 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,600
(5 pages)
12 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,600
(5 pages)
10 June 2015Full accounts made up to 31 December 2014 (9 pages)
10 June 2015Full accounts made up to 31 December 2014 (9 pages)
5 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,600
(5 pages)
5 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,600
(5 pages)
28 April 2014Full accounts made up to 31 December 2013 (9 pages)
28 April 2014Full accounts made up to 31 December 2013 (9 pages)
10 February 2014Termination of appointment of Arnon Eshed as a director (1 page)
10 February 2014Appointment of Mr Ido Rodoy as a director (2 pages)
10 February 2014Appointment of Mr Ido Rodoy as a director (2 pages)
10 February 2014Termination of appointment of Arnon Eshed as a director (1 page)
14 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,600
(6 pages)
14 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,600
(6 pages)
9 September 2013Full accounts made up to 31 December 2012 (9 pages)
9 September 2013Full accounts made up to 31 December 2012 (9 pages)
19 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (6 pages)
19 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (6 pages)
19 April 2012Full accounts made up to 31 December 2011 (9 pages)
19 April 2012Full accounts made up to 31 December 2011 (9 pages)
21 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
21 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
18 April 2011Full accounts made up to 31 December 2010 (8 pages)
18 April 2011Full accounts made up to 31 December 2010 (8 pages)
15 October 2010Director's details changed for Mr. Roy Simon on 1 October 2010 (2 pages)
15 October 2010Director's details changed for Mr. Roy Simon on 1 October 2010 (2 pages)
15 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
15 October 2010Secretary's details changed for Mr. Roy Simon on 1 October 2010 (1 page)
15 October 2010Director's details changed for Mr. Roy Simon on 1 October 2010 (2 pages)
15 October 2010Director's details changed for Mr. Arnon Eshed on 1 October 2010 (2 pages)
15 October 2010Secretary's details changed for Mr. Roy Simon on 1 October 2010 (1 page)
15 October 2010Director's details changed for Mr. Arnon Eshed on 1 October 2010 (2 pages)
15 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
15 October 2010Secretary's details changed for Mr. Roy Simon on 1 October 2010 (1 page)
15 October 2010Director's details changed for Mr. Arnon Eshed on 1 October 2010 (2 pages)
21 July 2010Change of name notice (2 pages)
21 July 2010Company name changed palmar (palram marketing) LIMITED\certificate issued on 21/07/10
  • RES15 ‐ Change company name resolution on 2010-06-16
(2 pages)
21 July 2010Company name changed palmar (palram marketing) LIMITED\certificate issued on 21/07/10
  • RES15 ‐ Change company name resolution on 2010-06-16
(2 pages)
21 July 2010Change of name notice (2 pages)
19 July 2010Director's details changed for Mr. Roy Rimon on 17 June 2010 (2 pages)
19 July 2010Full accounts made up to 31 December 2009 (8 pages)
19 July 2010Director's details changed for Mr. Roy Rimon on 17 June 2010 (2 pages)
19 July 2010Full accounts made up to 31 December 2009 (8 pages)
14 July 2010Termination of appointment of Michael Burton as a secretary (1 page)
14 July 2010Termination of appointment of Michael Burton as a secretary (1 page)
14 July 2010Appointment of Mr. Roy Simon as a secretary (1 page)
14 July 2010Appointment of Mr. Roy Simon as a secretary (1 page)
28 June 2010Appointment of Mr. Arnon Eshed as a director (1 page)
28 June 2010Termination of appointment of Arnon Eshed as a director (1 page)
28 June 2010Termination of appointment of Amir Zohar as a director (1 page)
28 June 2010Appointment of Mr. Roy Rimon as a director (2 pages)
28 June 2010Termination of appointment of Michael Burton as a director (1 page)
28 June 2010Termination of appointment of Arnon Eshed as a director (1 page)
28 June 2010Termination of appointment of Michael Burton as a director (1 page)
28 June 2010Termination of appointment of Amir Zohar as a director (1 page)
28 June 2010Appointment of Mr. Arnon Eshed as a director (1 page)
28 June 2010Appointment of Mr. Roy Rimon as a director (2 pages)
30 October 2009Director's details changed for Michael Trevor Burton on 30 October 2009 (2 pages)
30 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (7 pages)
30 October 2009Director's details changed for Arnon Eshed on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Amir Zohar on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Michael Trevor Burton on 30 October 2009 (2 pages)
30 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (7 pages)
30 October 2009Director's details changed for Arnon Eshed on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Amir Zohar on 30 October 2009 (2 pages)
22 October 2009Full accounts made up to 31 December 2008 (8 pages)
22 October 2009Full accounts made up to 31 December 2008 (8 pages)
2 December 2008Secretary appointed michael burton (1 page)
2 December 2008Appointment terminated secretary micha tene (1 page)
2 December 2008Secretary appointed michael burton (1 page)
2 December 2008Appointment terminated secretary micha tene (1 page)
10 November 2008Appointment terminated director yoav grinberg (1 page)
10 November 2008Appointment terminated director yoav grinberg (1 page)
16 October 2008Return made up to 11/10/08; full list of members (5 pages)
16 October 2008Return made up to 11/10/08; full list of members (5 pages)
15 July 2008Director appointed amir zohar (1 page)
15 July 2008Director appointed amir zohar (1 page)
6 May 2008Full accounts made up to 31 December 2007 (8 pages)
6 May 2008Full accounts made up to 31 December 2007 (8 pages)
12 November 2007Return made up to 11/10/07; full list of members (7 pages)
12 November 2007Return made up to 11/10/07; full list of members (7 pages)
24 October 2007New director appointed (2 pages)
24 October 2007New director appointed (2 pages)
29 August 2007Director resigned (1 page)
29 August 2007New director appointed (1 page)
29 August 2007Director resigned (1 page)
29 August 2007New director appointed (1 page)
13 April 2007Full accounts made up to 31 December 2006 (10 pages)
13 April 2007Full accounts made up to 31 December 2006 (10 pages)
20 October 2006Return made up to 11/10/06; full list of members (7 pages)
20 October 2006Return made up to 11/10/06; full list of members (7 pages)
25 April 2006Full accounts made up to 31 December 2005 (11 pages)
25 April 2006Full accounts made up to 31 December 2005 (11 pages)
25 November 2005Return made up to 11/10/05; full list of members (7 pages)
25 November 2005Return made up to 11/10/05; full list of members (7 pages)
17 May 2005Full accounts made up to 31 December 2004 (11 pages)
17 May 2005Full accounts made up to 31 December 2004 (11 pages)
24 November 2004Return made up to 11/10/04; full list of members (6 pages)
24 November 2004Return made up to 11/10/04; full list of members (6 pages)
10 November 2004New secretary appointed (1 page)
10 November 2004New secretary appointed (1 page)
10 November 2004Secretary resigned (1 page)
10 November 2004Secretary resigned (1 page)
22 October 2004New director appointed (1 page)
22 October 2004New director appointed (1 page)
14 September 2004Director resigned (1 page)
14 September 2004Director resigned (1 page)
14 September 2004Director resigned (1 page)
14 September 2004Director resigned (1 page)
6 April 2004Full accounts made up to 31 December 2003 (11 pages)
6 April 2004Full accounts made up to 31 December 2003 (11 pages)
9 January 2004Particulars of mortgage/charge (9 pages)
9 January 2004Particulars of mortgage/charge (9 pages)
1 December 2003Ad 30/09/03--------- £ si 500@1 (2 pages)
1 December 2003Ad 30/09/03--------- £ si 500@1 (2 pages)
1 October 2003Return made up to 11/10/03; full list of members (7 pages)
1 October 2003Return made up to 11/10/03; full list of members (7 pages)
6 August 2003Full accounts made up to 31 December 2002 (10 pages)
6 August 2003Full accounts made up to 31 December 2002 (10 pages)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
16 October 2002Return made up to 11/10/02; full list of members (8 pages)
16 October 2002Return made up to 11/10/02; full list of members (8 pages)
19 April 2002Full accounts made up to 31 December 2001 (10 pages)
19 April 2002Full accounts made up to 31 December 2001 (10 pages)
25 October 2001Director resigned (1 page)
25 October 2001Director resigned (1 page)
25 October 2001Director resigned (1 page)
25 October 2001Director resigned (1 page)
19 October 2001Return made up to 11/10/01; full list of members (8 pages)
19 October 2001Return made up to 11/10/01; full list of members (8 pages)
12 March 2001Full accounts made up to 31 December 2000 (11 pages)
12 March 2001Full accounts made up to 31 December 2000 (11 pages)
11 December 2000Director resigned (1 page)
11 December 2000Director resigned (1 page)
11 December 2000Director resigned (1 page)
11 December 2000Director resigned (1 page)
17 November 2000New director appointed (2 pages)
17 November 2000New director appointed (2 pages)
17 November 2000New director appointed (2 pages)
17 November 2000New director appointed (2 pages)
7 November 2000Return made up to 11/10/00; full list of members (8 pages)
7 November 2000Return made up to 11/10/00; full list of members (8 pages)
16 April 2000Full accounts made up to 31 December 1999 (11 pages)
16 April 2000Full accounts made up to 31 December 1999 (11 pages)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
15 February 2000Director resigned (1 page)
15 February 2000Director resigned (1 page)
15 February 2000Director resigned (1 page)
15 February 2000Director resigned (1 page)
17 November 1999Return made up to 11/10/99; full list of members (9 pages)
17 November 1999Return made up to 11/10/99; full list of members (9 pages)
9 June 1999New director appointed (2 pages)
9 June 1999Director resigned (1 page)
9 June 1999New director appointed (2 pages)
9 June 1999Director resigned (1 page)
10 April 1999New secretary appointed (2 pages)
10 April 1999New director appointed (2 pages)
10 April 1999Full accounts made up to 31 December 1998 (12 pages)
10 April 1999Secretary resigned (1 page)
10 April 1999Full accounts made up to 31 December 1998 (12 pages)
10 April 1999New director appointed (2 pages)
10 April 1999New secretary appointed (2 pages)
10 April 1999Secretary resigned (1 page)
27 October 1998Return made up to 11/10/98; no change of members (6 pages)
27 October 1998Return made up to 11/10/98; no change of members (6 pages)
15 May 1998Full accounts made up to 31 December 1997 (11 pages)
15 May 1998Full accounts made up to 31 December 1997 (11 pages)
20 October 1997Return made up to 11/10/97; no change of members (6 pages)
20 October 1997Return made up to 11/10/97; no change of members (6 pages)
16 June 1997Full accounts made up to 31 December 1996 (12 pages)
16 June 1997Full accounts made up to 31 December 1996 (12 pages)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
16 October 1996Return made up to 11/10/96; full list of members (8 pages)
16 October 1996Return made up to 11/10/96; full list of members (8 pages)
22 April 1996Accounts for a small company made up to 31 December 1995 (12 pages)
22 April 1996Accounts for a small company made up to 31 December 1995 (12 pages)
7 February 1996New director appointed (2 pages)
7 February 1996New director appointed (2 pages)
12 January 1996Director resigned (1 page)
12 January 1996Director resigned (1 page)
12 January 1996Director resigned (1 page)
12 January 1996Director resigned (1 page)
5 January 1996New director appointed (2 pages)
5 January 1996New director appointed (2 pages)
9 October 1995Return made up to 11/10/95; no change of members (6 pages)
9 October 1995Return made up to 11/10/95; no change of members (6 pages)
20 June 1995Registered office changed on 20/06/95 from: 10/11 new street london EC2M 4TP (1 page)
20 June 1995Registered office changed on 20/06/95 from: 10/11 new street london EC2M 4TP (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
16 July 1992Company name changed\certificate issued on 16/07/92 (2 pages)
16 July 1992Company name changed\certificate issued on 16/07/92 (2 pages)
24 June 1992Incorporation (15 pages)
24 June 1992Incorporation (15 pages)