37,Broadhurst Gardens
London
NW6 3QT
Director Name | Mr Shai Michael |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 01 January 2022(29 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chief Executive Officer |
Country of Residence | Israel |
Correspondence Address | Levy Cohen & Co 37,Broadhurst Gardens London NW6 3QT |
Director Name | Mr Nizan Menachem |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 25 May 2022(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Levy Cohen & Co 37,Broadhurst Gardens London NW6 3QT |
Director Name | Mr Oded Yaniv |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 1993) |
Role | Marketing And Management |
Correspondence Address | 35 The Ridgeway Golders Green London NW11 8QP |
Secretary Name | Mr Marcus Francis Rebuck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(1 week, 2 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3a Hendon Avenue London N3 1UL |
Director Name | Mr Israel Caspi |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 14 July 1992(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 November 1995) |
Role | Vp Marketing (Eif) |
Correspondence Address | 8 Morad Hazamir Haifa Foreign |
Director Name | Mr Zvi Greengold |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 14 July 1992(2 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 5 months (resigned 20 December 1999) |
Role | Vp Administration And Finance (Eif) |
Correspondence Address | Mitzpe Koranit Misgav Mobile Post Israel Foreign |
Director Name | Ehud Peled |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 14 July 1992(2 weeks, 6 days after company formation) |
Appointment Duration | 10 years, 8 months (resigned 04 April 2003) |
Role | Sales Manager |
Correspondence Address | Kibbutz Ramat Yohanan Israel 30035 Foreign |
Director Name | Mr Eli Hadomi |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 14 July 1992(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 November 1995) |
Role | Company Director |
Correspondence Address | Kibbutz Ramat Yohanan 30035 Israel Foreign |
Director Name | Itzhak Edry |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1993(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | 35 The Ridgeway London Nw11 NW11 8QP |
Director Name | Jonathan Melamed |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 03 November 1995(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 July 2000) |
Role | General Manager |
Correspondence Address | Kibbutz Ramat Yohanan 30035 Israel Foreign |
Director Name | Amiram Talmon |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 03 November 1995(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 October 1999) |
Role | Company Director |
Correspondence Address | 14 Ankor Street Ramat Hasharow Israel Foreign |
Director Name | Avihu Gilad |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 19 March 1997(4 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 01 April 2004) |
Role | Advocate |
Correspondence Address | Kibbutz Ramat Yohanan 30035 Israel Foreign |
Secretary Name | Avihu Gilad |
---|---|
Nationality | Israeli |
Status | Resigned |
Appointed | 01 March 1999(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 October 2004) |
Role | Advocate |
Correspondence Address | Kibbutz Ramat Yohanan 30035 Israel Foreign |
Director Name | David Melamed |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 June 1999(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 February 2004) |
Role | Company Manager |
Correspondence Address | Flat 2 586 Finchley Road London NW11 7RX |
Director Name | Amir Endvelt |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 22 November 1999(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 August 2001) |
Role | Finance Manager |
Correspondence Address | 41/3 Y.L. Baruch Street Herzeliya Israel |
Director Name | Oded Isvoranu |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 22 November 1999(7 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 July 2000) |
Role | Manager |
Correspondence Address | Haim St No 79 K-Balick Israel Foreign |
Director Name | Itzhak Edry |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 July 2000(8 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 August 2001) |
Role | Marketing Manager |
Correspondence Address | PO Box 2357 Acre 24122 Israel |
Director Name | Amos Netzer |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 July 2000(8 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 02 September 2007) |
Role | Marketing Manager |
Correspondence Address | Kibbutz Ramat Yohanan Israel 30035 Foreign |
Director Name | Yoav Grinberg |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 16 August 2004(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 November 2008) |
Role | Marketing Manager |
Correspondence Address | 4 Grassholme Close Doncaster South Yorkshire DN4 5FD |
Secretary Name | Mr Micha Tene |
---|---|
Nationality | Israeli,British |
Status | Resigned |
Appointed | 12 October 2004(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Ashbourne Avenue London NW1 0DJ |
Director Name | Mr Michael Trevor Burton |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2007(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 June 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 24 Thurstan Road Beverley North Humberside HU17 8LP |
Director Name | Mr Arnon Eshed |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 02 September 2007(15 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 1 Ramat Yohanan Ramat Yohanan 30035 |
Director Name | Mr Amir Zohar |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 July 2008(16 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 June 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Dunniwood Avenue Doncaster South Yorkshire DN4 7JT |
Secretary Name | Mr Michael Trevor Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2008(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 June 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 24 Thurstan Road Beverley North Humberside HU17 8LP |
Director Name | Mr Roy Rimon |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 17 June 2010(17 years, 12 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 19 January 2017) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | Levy Cohen & Co 37,Broadhurst Gardens London NW6 3QT |
Secretary Name | Mr Roy Rimon |
---|---|
Status | Resigned |
Appointed | 17 June 2010(17 years, 12 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 19 January 2017) |
Role | Company Director |
Correspondence Address | Levy Cohen & Co 37,Broadhurst Gardens London NW6 3QT |
Director Name | Mr Ido Rodoy |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 January 2014(21 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 01 January 2022) |
Role | General Manager |
Country of Residence | Israel |
Correspondence Address | Levy Cohen & Co 37,Broadhurst Gardens London NW6 3QT |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 24 June 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Levy Cohen & Co 37,Broadhurst Gardens London NW6 3QT |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1k at £1 | Palram Applications (1995) LTD 63.13% Ordinary A |
---|---|
100 at £1 | Palram Applications (1995) LTD 6.25% Ordinary |
490 at £1 | Palram Applications (1995) LTD 30.63% Ordinary B |
Year | 2014 |
---|---|
Turnover | £2,228,339 |
Gross Profit | £590,515 |
Net Worth | £106,679 |
Cash | £190,846 |
Current Liabilities | £773,413 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (5 months, 4 weeks from now) |
29 December 2003 | Delivered 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 |
---|
14 November 2023 | Confirmation statement made on 11 October 2023 with no updates (3 pages) |
---|---|
9 October 2023 | Accounts for a small company made up to 31 December 2022 (12 pages) |
12 October 2022 | Confirmation statement made on 11 October 2022 with no updates (3 pages) |
23 September 2022 | Accounts for a small company made up to 31 December 2021 (15 pages) |
5 July 2022 | Notification of Palram Canopia Ltd as a person with significant control on 5 July 2022 (2 pages) |
5 July 2022 | Cessation of Palram Industries (1990) Ltd as a person with significant control on 5 July 2022 (1 page) |
26 May 2022 | Appointment of Mr Nizan Menachem as a director on 25 May 2022 (2 pages) |
6 April 2022 | Appointment of Mr Shai Michael as a director on 1 January 2022 (2 pages) |
6 April 2022 | Termination of appointment of Ido Rodoy as a director on 1 January 2022 (1 page) |
15 November 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
20 October 2021 | Accounts for a small company made up to 31 December 2020 (15 pages) |
14 October 2021 | Resolutions
|
14 October 2021 | Memorandum and Articles of Association (36 pages) |
13 October 2021 | Change of share class name or designation (2 pages) |
7 October 2021 | Company name changed palram aplications uk LIMITED\certificate issued on 07/10/21
|
2 November 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
2 September 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
14 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
7 May 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
15 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
24 September 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
12 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
25 August 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
25 August 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
20 January 2017 | Appointment of Mr Avshalom Nusbaum as a director on 19 January 2017 (2 pages) |
20 January 2017 | Appointment of Mr Avshalom Nusbaum as a director on 19 January 2017 (2 pages) |
19 January 2017 | Termination of appointment of Roy Rimon as a secretary on 19 January 2017 (1 page) |
19 January 2017 | Termination of appointment of Roy Rimon as a director on 19 January 2017 (1 page) |
19 January 2017 | Termination of appointment of Roy Rimon as a secretary on 19 January 2017 (1 page) |
19 January 2017 | Termination of appointment of Roy Rimon as a director on 19 January 2017 (1 page) |
13 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
22 April 2016 | Full accounts made up to 31 December 2015 (9 pages) |
22 April 2016 | Full accounts made up to 31 December 2015 (9 pages) |
12 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
10 June 2015 | Full accounts made up to 31 December 2014 (9 pages) |
10 June 2015 | Full accounts made up to 31 December 2014 (9 pages) |
5 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
28 April 2014 | Full accounts made up to 31 December 2013 (9 pages) |
28 April 2014 | Full accounts made up to 31 December 2013 (9 pages) |
10 February 2014 | Termination of appointment of Arnon Eshed as a director (1 page) |
10 February 2014 | Appointment of Mr Ido Rodoy as a director (2 pages) |
10 February 2014 | Appointment of Mr Ido Rodoy as a director (2 pages) |
10 February 2014 | Termination of appointment of Arnon Eshed as a director (1 page) |
14 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
9 September 2013 | Full accounts made up to 31 December 2012 (9 pages) |
9 September 2013 | Full accounts made up to 31 December 2012 (9 pages) |
19 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (6 pages) |
19 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Full accounts made up to 31 December 2011 (9 pages) |
19 April 2012 | Full accounts made up to 31 December 2011 (9 pages) |
21 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (6 pages) |
21 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (6 pages) |
18 April 2011 | Full accounts made up to 31 December 2010 (8 pages) |
18 April 2011 | Full accounts made up to 31 December 2010 (8 pages) |
15 October 2010 | Director's details changed for Mr. Roy Simon on 1 October 2010 (2 pages) |
15 October 2010 | Director's details changed for Mr. Roy Simon on 1 October 2010 (2 pages) |
15 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Secretary's details changed for Mr. Roy Simon on 1 October 2010 (1 page) |
15 October 2010 | Director's details changed for Mr. Roy Simon on 1 October 2010 (2 pages) |
15 October 2010 | Director's details changed for Mr. Arnon Eshed on 1 October 2010 (2 pages) |
15 October 2010 | Secretary's details changed for Mr. Roy Simon on 1 October 2010 (1 page) |
15 October 2010 | Director's details changed for Mr. Arnon Eshed on 1 October 2010 (2 pages) |
15 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Secretary's details changed for Mr. Roy Simon on 1 October 2010 (1 page) |
15 October 2010 | Director's details changed for Mr. Arnon Eshed on 1 October 2010 (2 pages) |
21 July 2010 | Change of name notice (2 pages) |
21 July 2010 | Company name changed palmar (palram marketing) LIMITED\certificate issued on 21/07/10
|
21 July 2010 | Company name changed palmar (palram marketing) LIMITED\certificate issued on 21/07/10
|
21 July 2010 | Change of name notice (2 pages) |
19 July 2010 | Director's details changed for Mr. Roy Rimon on 17 June 2010 (2 pages) |
19 July 2010 | Full accounts made up to 31 December 2009 (8 pages) |
19 July 2010 | Director's details changed for Mr. Roy Rimon on 17 June 2010 (2 pages) |
19 July 2010 | Full accounts made up to 31 December 2009 (8 pages) |
14 July 2010 | Termination of appointment of Michael Burton as a secretary (1 page) |
14 July 2010 | Termination of appointment of Michael Burton as a secretary (1 page) |
14 July 2010 | Appointment of Mr. Roy Simon as a secretary (1 page) |
14 July 2010 | Appointment of Mr. Roy Simon as a secretary (1 page) |
28 June 2010 | Appointment of Mr. Arnon Eshed as a director (1 page) |
28 June 2010 | Termination of appointment of Arnon Eshed as a director (1 page) |
28 June 2010 | Termination of appointment of Amir Zohar as a director (1 page) |
28 June 2010 | Appointment of Mr. Roy Rimon as a director (2 pages) |
28 June 2010 | Termination of appointment of Michael Burton as a director (1 page) |
28 June 2010 | Termination of appointment of Arnon Eshed as a director (1 page) |
28 June 2010 | Termination of appointment of Michael Burton as a director (1 page) |
28 June 2010 | Termination of appointment of Amir Zohar as a director (1 page) |
28 June 2010 | Appointment of Mr. Arnon Eshed as a director (1 page) |
28 June 2010 | Appointment of Mr. Roy Rimon as a director (2 pages) |
30 October 2009 | Director's details changed for Michael Trevor Burton on 30 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (7 pages) |
30 October 2009 | Director's details changed for Arnon Eshed on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Amir Zohar on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Michael Trevor Burton on 30 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (7 pages) |
30 October 2009 | Director's details changed for Arnon Eshed on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Amir Zohar on 30 October 2009 (2 pages) |
22 October 2009 | Full accounts made up to 31 December 2008 (8 pages) |
22 October 2009 | Full accounts made up to 31 December 2008 (8 pages) |
2 December 2008 | Secretary appointed michael burton (1 page) |
2 December 2008 | Appointment terminated secretary micha tene (1 page) |
2 December 2008 | Secretary appointed michael burton (1 page) |
2 December 2008 | Appointment terminated secretary micha tene (1 page) |
10 November 2008 | Appointment terminated director yoav grinberg (1 page) |
10 November 2008 | Appointment terminated director yoav grinberg (1 page) |
16 October 2008 | Return made up to 11/10/08; full list of members (5 pages) |
16 October 2008 | Return made up to 11/10/08; full list of members (5 pages) |
15 July 2008 | Director appointed amir zohar (1 page) |
15 July 2008 | Director appointed amir zohar (1 page) |
6 May 2008 | Full accounts made up to 31 December 2007 (8 pages) |
6 May 2008 | Full accounts made up to 31 December 2007 (8 pages) |
12 November 2007 | Return made up to 11/10/07; full list of members (7 pages) |
12 November 2007 | Return made up to 11/10/07; full list of members (7 pages) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | New director appointed (2 pages) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | New director appointed (1 page) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | New director appointed (1 page) |
13 April 2007 | Full accounts made up to 31 December 2006 (10 pages) |
13 April 2007 | Full accounts made up to 31 December 2006 (10 pages) |
20 October 2006 | Return made up to 11/10/06; full list of members (7 pages) |
20 October 2006 | Return made up to 11/10/06; full list of members (7 pages) |
25 April 2006 | Full accounts made up to 31 December 2005 (11 pages) |
25 April 2006 | Full accounts made up to 31 December 2005 (11 pages) |
25 November 2005 | Return made up to 11/10/05; full list of members (7 pages) |
25 November 2005 | Return made up to 11/10/05; full list of members (7 pages) |
17 May 2005 | Full accounts made up to 31 December 2004 (11 pages) |
17 May 2005 | Full accounts made up to 31 December 2004 (11 pages) |
24 November 2004 | Return made up to 11/10/04; full list of members (6 pages) |
24 November 2004 | Return made up to 11/10/04; full list of members (6 pages) |
10 November 2004 | New secretary appointed (1 page) |
10 November 2004 | New secretary appointed (1 page) |
10 November 2004 | Secretary resigned (1 page) |
10 November 2004 | Secretary resigned (1 page) |
22 October 2004 | New director appointed (1 page) |
22 October 2004 | New director appointed (1 page) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | Director resigned (1 page) |
6 April 2004 | Full accounts made up to 31 December 2003 (11 pages) |
6 April 2004 | Full accounts made up to 31 December 2003 (11 pages) |
9 January 2004 | Particulars of mortgage/charge (9 pages) |
9 January 2004 | Particulars of mortgage/charge (9 pages) |
1 December 2003 | Ad 30/09/03--------- £ si 500@1 (2 pages) |
1 December 2003 | Ad 30/09/03--------- £ si 500@1 (2 pages) |
1 October 2003 | Return made up to 11/10/03; full list of members (7 pages) |
1 October 2003 | Return made up to 11/10/03; full list of members (7 pages) |
6 August 2003 | Full accounts made up to 31 December 2002 (10 pages) |
6 August 2003 | Full accounts made up to 31 December 2002 (10 pages) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
16 October 2002 | Return made up to 11/10/02; full list of members (8 pages) |
16 October 2002 | Return made up to 11/10/02; full list of members (8 pages) |
19 April 2002 | Full accounts made up to 31 December 2001 (10 pages) |
19 April 2002 | Full accounts made up to 31 December 2001 (10 pages) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | Director resigned (1 page) |
19 October 2001 | Return made up to 11/10/01; full list of members (8 pages) |
19 October 2001 | Return made up to 11/10/01; full list of members (8 pages) |
12 March 2001 | Full accounts made up to 31 December 2000 (11 pages) |
12 March 2001 | Full accounts made up to 31 December 2000 (11 pages) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | Director resigned (1 page) |
17 November 2000 | New director appointed (2 pages) |
17 November 2000 | New director appointed (2 pages) |
17 November 2000 | New director appointed (2 pages) |
17 November 2000 | New director appointed (2 pages) |
7 November 2000 | Return made up to 11/10/00; full list of members (8 pages) |
7 November 2000 | Return made up to 11/10/00; full list of members (8 pages) |
16 April 2000 | Full accounts made up to 31 December 1999 (11 pages) |
16 April 2000 | Full accounts made up to 31 December 1999 (11 pages) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | Director resigned (1 page) |
17 November 1999 | Return made up to 11/10/99; full list of members (9 pages) |
17 November 1999 | Return made up to 11/10/99; full list of members (9 pages) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | Director resigned (1 page) |
10 April 1999 | New secretary appointed (2 pages) |
10 April 1999 | New director appointed (2 pages) |
10 April 1999 | Full accounts made up to 31 December 1998 (12 pages) |
10 April 1999 | Secretary resigned (1 page) |
10 April 1999 | Full accounts made up to 31 December 1998 (12 pages) |
10 April 1999 | New director appointed (2 pages) |
10 April 1999 | New secretary appointed (2 pages) |
10 April 1999 | Secretary resigned (1 page) |
27 October 1998 | Return made up to 11/10/98; no change of members (6 pages) |
27 October 1998 | Return made up to 11/10/98; no change of members (6 pages) |
15 May 1998 | Full accounts made up to 31 December 1997 (11 pages) |
15 May 1998 | Full accounts made up to 31 December 1997 (11 pages) |
20 October 1997 | Return made up to 11/10/97; no change of members (6 pages) |
20 October 1997 | Return made up to 11/10/97; no change of members (6 pages) |
16 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
16 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
16 October 1996 | Return made up to 11/10/96; full list of members (8 pages) |
16 October 1996 | Return made up to 11/10/96; full list of members (8 pages) |
22 April 1996 | Accounts for a small company made up to 31 December 1995 (12 pages) |
22 April 1996 | Accounts for a small company made up to 31 December 1995 (12 pages) |
7 February 1996 | New director appointed (2 pages) |
7 February 1996 | New director appointed (2 pages) |
12 January 1996 | Director resigned (1 page) |
12 January 1996 | Director resigned (1 page) |
12 January 1996 | Director resigned (1 page) |
12 January 1996 | Director resigned (1 page) |
5 January 1996 | New director appointed (2 pages) |
5 January 1996 | New director appointed (2 pages) |
9 October 1995 | Return made up to 11/10/95; no change of members (6 pages) |
9 October 1995 | Return made up to 11/10/95; no change of members (6 pages) |
20 June 1995 | Registered office changed on 20/06/95 from: 10/11 new street london EC2M 4TP (1 page) |
20 June 1995 | Registered office changed on 20/06/95 from: 10/11 new street london EC2M 4TP (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
16 July 1992 | Company name changed\certificate issued on 16/07/92 (2 pages) |
16 July 1992 | Company name changed\certificate issued on 16/07/92 (2 pages) |
24 June 1992 | Incorporation (15 pages) |
24 June 1992 | Incorporation (15 pages) |