Company NameTzedek
Company StatusDissolved
Company Number02781146
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 January 1993(31 years, 3 months ago)
Dissolution Date23 May 2023 (11 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.
Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations
Section UActivities of extraterritorial organisations and bodies
SIC 9900Extra-territorial organisations
SIC 99000Activities of extraterritorial organisations and bodies

Directors

Director NameMr Miles Jason Webber
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2021(28 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 23 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Tillinghbourne Gardens
London
N3 3JJ
Director NameEdie Friedman
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(same day as company formation)
RoleRale Relations Officer
Correspondence Address67 The Vale
London
NW1 8TG
Director NameClive Allen Lawton
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(same day as company formation)
RoleEducation Officer
Country of ResidenceEngland
Correspondence Address363 Alexandra Road
Muswell Hill
London
N10 3ET
Director NameMs Merryld Cross
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(same day as company formation)
RoleDisability Equality Consultant
Correspondence Address6 Redbourne House
London
E14 7TG
Director NameDr Jeffery Mark Newman Boss
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(same day as company formation)
RoleRegistered Medical Practioner (Retd)
Correspondence AddressCastle Coach House
Castle Street
Stroud
Gloucestershire
GL5 2HP
Wales
Secretary NameMr Steve Miller
NationalityBritish
StatusResigned
Appointed19 January 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Goodwyns Vale
London
N10 2HA
Director NameAnthony Melvin Carr
Date of BirthFebruary 1961 (Born 63 years ago)
NationalitySouth African
StatusResigned
Appointed09 May 1993(3 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 30 August 1999)
RoleTeacher
Correspondence Address158a Stapleton Hall Road
London
N4 4QJ
Director NameRaoul George Fishman
Date of BirthOctober 1964 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed09 May 1993(3 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 01 June 1998)
RoleStudent
Correspondence Address12a Manor Road
London
N22 4YJ
Secretary NameMr Peter Scholl
NationalityBritish
StatusResigned
Appointed01 October 1995(2 years, 8 months after company formation)
Appointment Duration17 years, 9 months (resigned 10 July 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20-21 Jockey's Fields
London
WC1R 4BW
Secretary NameIan Mark Rosmarin
NationalityBritish
StatusResigned
Appointed01 October 1995(2 years, 8 months after company formation)
Appointment Duration15 years, 9 months (resigned 17 July 2011)
RoleChartered Accountant
Correspondence Address152 West End Lane
London
NW6 1SD
Director NameDanielle Gold
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed17 May 1998(5 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 April 2001)
RoleDevelopment Consultant
Correspondence Address2 Maple Close
Finchley
London
N3 1AS
Director NameMr Steve Miller
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1999(6 years after company formation)
Appointment Duration14 years, 5 months (resigned 10 July 2013)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address26 Goodwyns Vale
London
N10 2HA
Director NameEve Michaela Naftalin
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2008(15 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 September 2009)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address5 Bisham Gardens
London
N6 6DJ
Director NameMr Paul Bernstein
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2009(16 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 July 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address81 St Gabriels Road
London
NW2 4DU
Director NameMrs Susannah Christie
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(17 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 January 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address43 Eton Avenue
London
N12 0BD
Director NameMrs Susannah Finch
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(17 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 10 August 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 32, High Point North Hill
London
N6 4BA
Director NameColin Philip Franklin
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(18 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 July 2013)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address25/26 Enford Street
London
W1H 1DW
Director NameMs Karen Michelle Ackerman
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(18 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 July 2014)
RoleMedia Trainer
Country of ResidenceEngland
Correspondence Address25 Grove Avenue
London
N10 2AS
Director NameDr Suzanne Henrietta Franks
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(18 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 July 2015)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address2 Park Avenue
London
NW11 7SJ
Director NameMr Paul Martin Winburn Israel
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(19 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 July 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Beech Drive
London
N2 9NX
Director NameMs Susan Andrea Monty
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2013(20 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 October 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8-9 Frith Street
London
W1D 3JB
Director NameMr Jonathan Mark Persey
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2013(20 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 16 January 2020)
RoleChief Executive & Film Producer
Country of ResidenceUnited Kingdom
Correspondence Address17 Sellers Hall Close
London
N3 1JL
Director NameMr Maximillian Marks
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2014(21 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 October 2016)
RoleCeo (Wealth Management)
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1446, Kemp House 152 City Road
London
EC1V 2NX
Director NameMr Hirsh Cashdan
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2014(21 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 October 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressPlatinum House Gabriel Mews
London
NW2 2GD
Director NameMrs Frances Leah Khalastchi
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2014(21 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 15 April 2021)
RoleHead Of Development
Country of ResidenceEngland
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Director NameMrs Deborah Kate Cowen
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2014(21 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 October 2017)
RoleHome Maker
Country of ResidenceUnited Kingdom
Correspondence Address7a Stanhope Road
London
N6 5NE
Director NameMr Paul Benjamin Joseph
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2014(21 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 July 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address36 Fitzalan Road
London
N3 3PD
Director NameAnita Lowenstein Dent
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2015(22 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 08 June 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressPlatinum House Gabriel Mews
London
NW2 2GD
Director NameBen Jacobs
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2015(22 years, 6 months after company formation)
Appointment Duration1 year (resigned 02 August 2016)
RoleStrategy Consultant
Country of ResidenceEngland
Correspondence AddressPlatinum House Gabriel Mews
London
NW2 2GD
Director NameMs Ilana Sarah Lever
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2015(22 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 October 2018)
RoleStrategy Manager
Country of ResidenceEngland
Correspondence AddressPlatinum House Gabriel Mews
London
NW2 2GD
Director NameMr Jonathan Simon Middleburgh
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2016(23 years, 8 months after company formation)
Appointment Duration4 years (resigned 15 October 2020)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address47 Fordington Road
London
N6 4TH
Director NameMr Nicholas Jonathan Kafka
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2016(23 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 12 September 2022)
RoleCEO
Country of ResidenceEngland
Correspondence Address129 Corbyn Street
London
N4 3BX
Director NameMr Paul Alexander Kay
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2019(26 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 September 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Director NameMs Robin Heller
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2020(27 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 September 2022)
RoleFund Raising And Nonprofit Management Consultant
Country of ResidenceEngland
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Director NameBelinda Joanne Ampah
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2022(28 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 12 September 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF

Contact

Websitetzedek.org.uk
Email address[email protected]
Telephone020 36038120
Telephone regionLondon

Location

Registered AddressCalder & Co
30 Orange Street
London
WC2H 7HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Turnover£308,770
Net Worth£144,832
Cash£231,445
Current Liabilities£101,605

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

23 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2023Voluntary strike-off action has been suspended (1 page)
7 March 2023First Gazette notice for voluntary strike-off (1 page)
24 February 2023Application to strike the company off the register (3 pages)
15 February 2023Termination of appointment of Belinda Joanne Ampah as a director on 12 September 2022 (1 page)
15 February 2023Termination of appointment of Joshua Aaron Simons as a director on 12 September 2022 (1 page)
15 February 2023Termination of appointment of Nicholas Jonathan Kafka as a director on 12 September 2022 (1 page)
15 February 2023Termination of appointment of Julian Alexander Saipe as a director on 12 September 2022 (1 page)
15 February 2023Termination of appointment of Paul Alexander Kay as a director on 12 September 2022 (1 page)
15 February 2023Termination of appointment of Samuel Elja Szlezinger as a director on 12 September 2022 (1 page)
15 February 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
15 February 2023Termination of appointment of Robin Heller as a director on 12 September 2022 (1 page)
13 January 2023Total exemption full accounts made up to 31 March 2022 (30 pages)
16 February 2022Appointment of Samuel Elja Szlezinger as a director on 4 January 2022 (2 pages)
10 February 2022Appointment of Belinda Joanne Ampah as a director on 4 January 2022 (2 pages)
25 January 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 March 2021 (28 pages)
12 August 2021Termination of appointment of Susannah Finch as a director on 10 August 2021 (1 page)
11 May 2021Termination of appointment of Frances Leah Khalastchi as a director on 15 April 2021 (1 page)
6 April 2021Appointment of Mr Miles Jason Webber as a director on 1 March 2021 (2 pages)
2 February 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
4 November 2020Registered office address changed from Platinum House Gabriel Mews London NW2 2GD to Calder & Co 30 Orange Street London WC2H 7HF on 4 November 2020 (1 page)
4 November 2020Register(s) moved to registered office address Calder & Co 30 Orange Street London WC2H 7HF (1 page)
27 October 2020Total exemption full accounts made up to 31 March 2020 (32 pages)
27 October 2020Termination of appointment of Jonathan Simon Middleburgh as a director on 15 October 2020 (1 page)
16 October 2020Director's details changed for Ms Frances Leah Fogel on 13 October 2020 (2 pages)
14 October 2020Director's details changed for Mrs Susannah Finch on 30 September 2020 (2 pages)
9 July 2020Termination of appointment of Gila Sacks as a director on 7 July 2020 (1 page)
16 April 2020Appointment of Robin Heller as a director on 1 April 2020 (2 pages)
27 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
22 January 2020Termination of appointment of Jonathan Mark Persey as a director on 16 January 2020 (1 page)
4 December 2019Appointment of Mr Paul Alexander Kay as a director on 28 November 2019 (2 pages)
19 November 2019Total exemption full accounts made up to 31 March 2019 (33 pages)
16 October 2019Termination of appointment of Paul Benjamin Joseph as a director on 1 July 2019 (1 page)
30 September 2019Register inspection address has been changed from C/O Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF (1 page)
19 June 2019Appointment of Mr Julian Alexander Saipe as a director on 13 May 2019 (2 pages)
7 April 2019Director's details changed for Mr Jonathan Middleburgh on 5 April 2019 (2 pages)
7 April 2019Director's details changed for Frances Fogel on 5 April 2019 (2 pages)
21 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
19 November 2018Total exemption full accounts made up to 31 March 2018 (33 pages)
24 October 2018Termination of appointment of Ilana Sarah Lever as a director on 10 October 2018 (1 page)
1 February 2018Appointment of Joshua Aaron Simons as a director on 12 January 2018 (2 pages)
29 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
23 January 2018Termination of appointment of Robert Lewis Stone as a director on 2 October 2017 (1 page)
23 January 2018Termination of appointment of Deborah Kate Cowen as a director on 2 October 2017 (1 page)
23 January 2018Termination of appointment of Robert Lewis Stone as a director on 2 October 2017 (1 page)
23 January 2018Termination of appointment of Katharine Fanny Wiseman as a director on 10 January 2018 (1 page)
23 January 2018Termination of appointment of Hirsh Cashdan as a director on 2 October 2017 (1 page)
23 January 2018Termination of appointment of Katharine Fanny Wiseman as a director on 10 January 2018 (1 page)
23 January 2018Termination of appointment of Hirsh Cashdan as a director on 2 October 2017 (1 page)
23 January 2018Termination of appointment of Deborah Kate Cowen as a director on 2 October 2017 (1 page)
11 December 2017Total exemption full accounts made up to 31 March 2017 (33 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (33 pages)
13 June 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
13 June 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
30 January 2017Confirmation statement made on 19 January 2017 with updates (4 pages)
30 January 2017Confirmation statement made on 19 January 2017 with updates (4 pages)
29 November 2016Appointment of Mr Jonathan Middleburgh as a director on 5 October 2016 (2 pages)
29 November 2016Appointment of Mr Nicholas Jonathan Kafka as a director on 5 October 2016 (2 pages)
29 November 2016Termination of appointment of Maximillian Marks as a director on 6 October 2016 (1 page)
29 November 2016Termination of appointment of Maximillian Marks as a director on 6 October 2016 (1 page)
29 November 2016Appointment of Mr Jonathan Middleburgh as a director on 5 October 2016 (2 pages)
29 November 2016Appointment of Mr Nicholas Jonathan Kafka as a director on 5 October 2016 (2 pages)
9 August 2016Appointment of Mrs Katharine Fanny Wiseman as a director on 7 July 2016 (2 pages)
9 August 2016Appointment of Mrs Katharine Fanny Wiseman as a director on 7 July 2016 (2 pages)
8 August 2016Termination of appointment of Ben Jacobs as a director on 2 August 2016 (1 page)
8 August 2016Termination of appointment of Ben Jacobs as a director on 2 August 2016 (1 page)
8 August 2016Director's details changed for Mr Maximillian Marks on 8 August 2016 (2 pages)
8 August 2016Director's details changed for Mr Maximillian Marks on 8 August 2016 (2 pages)
26 July 2016Total exemption full accounts made up to 31 March 2016 (31 pages)
26 July 2016Total exemption full accounts made up to 31 March 2016 (31 pages)
13 June 2016Termination of appointment of Anita Lowenstein Dent as a director on 8 June 2016 (1 page)
13 June 2016Termination of appointment of Anita Lowenstein Dent as a director on 8 June 2016 (1 page)
5 May 2016Register inspection address has been changed from Platinum House Gabriel Mews London NW2 2GD England to C/O Calder & Co 16 Charles Ii Street London SW1Y 4NW (2 pages)
5 May 2016Register(s) moved to registered inspection location C/O Calder & Co 16 Charles Ii Street London SW1Y 4NW (2 pages)
5 May 2016Register inspection address has been changed from Platinum House Gabriel Mews London NW2 2GD England to C/O Calder & Co 16 Charles Ii Street London SW1Y 4NW (2 pages)
5 May 2016Register(s) moved to registered inspection location C/O Calder & Co 16 Charles Ii Street London SW1Y 4NW (2 pages)
28 January 2016Appointment of Ilana Lever as a director on 19 October 2015 (2 pages)
28 January 2016Annual return made up to 19 January 2016 no member list (12 pages)
28 January 2016Appointment of Ilana Lever as a director on 19 October 2015 (2 pages)
28 January 2016Register inspection address has been changed from 25/26 Enford Street London W1H 1DW England to Platinum House Gabriel Mews London NW2 2GD (1 page)
28 January 2016Register inspection address has been changed from 25/26 Enford Street London W1H 1DW England to Platinum House Gabriel Mews London NW2 2GD (1 page)
28 January 2016Annual return made up to 19 January 2016 no member list (12 pages)
1 December 2015Registered office address changed from 25/26 Enford Street London W1H 1DW to Platinum House Gabriel Mews London NW2 2GD on 1 December 2015 (1 page)
1 December 2015Registered office address changed from 25/26 Enford Street London W1H 1DW to Platinum House Gabriel Mews London NW2 2GD on 1 December 2015 (1 page)
9 September 2015Total exemption full accounts made up to 31 March 2015 (17 pages)
9 September 2015Total exemption full accounts made up to 31 March 2015 (17 pages)
27 August 2015Appointment of Anita Lowenstein Dent as a director on 21 July 2015 (2 pages)
27 August 2015Termination of appointment of Suzanne Henrietta Franks as a director on 21 July 2015 (1 page)
27 August 2015Termination of appointment of Paul Martin Winburn Israel as a director on 21 July 2015 (1 page)
27 August 2015Appointment of Ben Jacobs as a director on 21 July 2015 (2 pages)
27 August 2015Termination of appointment of Suzanne Henrietta Franks as a director on 21 July 2015 (1 page)
27 August 2015Termination of appointment of Paul Martin Winburn Israel as a director on 21 July 2015 (1 page)
27 August 2015Appointment of Ben Jacobs as a director on 21 July 2015 (2 pages)
27 August 2015Appointment of Anita Lowenstein Dent as a director on 21 July 2015 (2 pages)
29 January 2015Annual return made up to 19 January 2015 no member list (12 pages)
29 January 2015Annual return made up to 19 January 2015 no member list (12 pages)
13 November 2014Appointment of Mrs Deborah Kate Cowen as a director on 23 October 2014 (2 pages)
13 November 2014Appointment of Mrs Deborah Kate Cowen as a director on 23 October 2014 (2 pages)
13 November 2014Appointment of Mr Paul Benjamin Joseph as a director on 23 October 2014 (2 pages)
13 November 2014Appointment of Mr Paul Benjamin Joseph as a director on 23 October 2014 (2 pages)
2 October 2014Appointment of Frances Fogel as a director on 16 July 2014 (2 pages)
2 October 2014Termination of appointment of Karen Michelle Ackerman as a director on 17 July 2014 (1 page)
2 October 2014Appointment of Hirsh Cashdan as a director on 16 July 2014 (2 pages)
2 October 2014Termination of appointment of Josephine Giselle Rosenfelder as a director on 16 July 2014 (1 page)
2 October 2014Appointment of Frances Fogel as a director on 16 July 2014 (2 pages)
2 October 2014Termination of appointment of Karen Michelle Ackerman as a director on 17 July 2014 (1 page)
2 October 2014Appointment of Maximillian Marks as a director on 16 July 2014 (2 pages)
2 October 2014Termination of appointment of Josephine Giselle Rosenfelder as a director on 16 July 2014 (1 page)
2 October 2014Appointment of Maximillian Marks as a director on 16 July 2014 (2 pages)
2 October 2014Appointment of Hirsh Cashdan as a director on 16 July 2014 (2 pages)
11 September 2014Director's details changed for Mrs Susannah Christie on 1 April 2011 (2 pages)
11 September 2014Director's details changed for Mrs Susannah Christie on 1 April 2011 (2 pages)
11 September 2014Director's details changed for Mrs Susannah Christie on 1 April 2011 (2 pages)
11 August 2014Total exemption full accounts made up to 31 March 2014 (17 pages)
11 August 2014Total exemption full accounts made up to 31 March 2014 (17 pages)
21 January 2014Termination of appointment of Susannah Christie as a director (1 page)
21 January 2014Annual return made up to 19 January 2014 no member list (11 pages)
21 January 2014Register inspection address has been changed from C/O Peter Scholl & Co. Solicitors 20-21 Jockey's Fields London WC1R 4BW England (1 page)
21 January 2014Termination of appointment of Susan Monty as a director (1 page)
21 January 2014Annual return made up to 19 January 2014 no member list (11 pages)
21 January 2014Termination of appointment of Susan Monty as a director (1 page)
21 January 2014Register inspection address has been changed from C/O Peter Scholl & Co. Solicitors 20-21 Jockey's Fields London WC1R 4BW England (1 page)
21 January 2014Termination of appointment of Susannah Christie as a director (1 page)
16 September 2013Termination of appointment of Steve Miller as a director (1 page)
16 September 2013Termination of appointment of Peter Scholl as a secretary (1 page)
16 September 2013Termination of appointment of Colin Franklin as a director (1 page)
16 September 2013Termination of appointment of Peter Scholl as a secretary (1 page)
16 September 2013Termination of appointment of Steve Miller as a director (1 page)
16 September 2013Termination of appointment of Peter Scholl as a director (1 page)
16 September 2013Termination of appointment of Colin Franklin as a director (1 page)
16 September 2013Termination of appointment of Peter Scholl as a director (1 page)
22 July 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
22 July 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
3 June 2013Appointment of Mr Jonathan Mark Persey as a director (3 pages)
3 June 2013Appointment of Mr Jonathan Mark Persey as a director (3 pages)
14 May 2013Appointment of Gila Sacks as a director (3 pages)
14 May 2013Appointment of Gila Sacks as a director (3 pages)
8 April 2013Appointment of Dr Robert Lewis Stone as a director (3 pages)
8 April 2013Appointment of Dr Robert Lewis Stone as a director (3 pages)
27 February 2013Appointment of Susan Andrea Monty as a director (3 pages)
27 February 2013Appointment of Susan Andrea Monty as a director (3 pages)
8 February 2013Annual return made up to 19 January 2013 no member list (12 pages)
8 February 2013Annual return made up to 19 January 2013 no member list (12 pages)
7 February 2013Register(s) moved to registered office address (1 page)
7 February 2013Register(s) moved to registered office address (1 page)
29 January 2013Appointment of Mr Paul Martin Winburn Israel as a director (3 pages)
29 January 2013Appointment of Mr Paul Martin Winburn Israel as a director (3 pages)
2 January 2013Registered office address changed from 152 West End Lane London NW6 1SD England on 2 January 2013 (1 page)
2 January 2013Registered office address changed from 152 West End Lane London NW6 1SD England on 2 January 2013 (1 page)
2 January 2013Registered office address changed from 152 West End Lane London NW6 1SD England on 2 January 2013 (1 page)
14 November 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
14 November 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
6 November 2012Termination of appointment of Paul Bernstein as a director (1 page)
6 November 2012Termination of appointment of Adrian Sieff as a director (1 page)
6 November 2012Termination of appointment of Adrian Sieff as a director (1 page)
6 November 2012Termination of appointment of Paul Bernstein as a director (1 page)
19 October 2012Termination of appointment of Gregory Swimer as a director (1 page)
19 October 2012Termination of appointment of Gregory Swimer as a director (1 page)
23 February 2012Annual return made up to 19 January 2012 no member list (14 pages)
23 February 2012Annual return made up to 19 January 2012 no member list (14 pages)
22 February 2012Director's details changed for Karen Michelle Adkermar on 21 March 2011 (2 pages)
22 February 2012Director's details changed for Karen Michelle Adkermar on 21 March 2011 (2 pages)
5 August 2011Appointment of Karen Michelle Adkermar as a director (3 pages)
5 August 2011Appointment of Karen Michelle Adkermar as a director (3 pages)
3 August 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
3 August 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
26 July 2011Termination of appointment of Ian Rosmarin as a secretary (2 pages)
26 July 2011Appointment of Gregory Warren Swimer as a director (3 pages)
26 July 2011Termination of appointment of Ian Rosmarin as a director (2 pages)
26 July 2011Termination of appointment of Ian Rosmarin as a director (2 pages)
26 July 2011Termination of appointment of William Schreiber as a director (2 pages)
26 July 2011Termination of appointment of Elaine Robinson as a director (2 pages)
26 July 2011Appointment of Colin Philip Franklin as a director (3 pages)
26 July 2011Termination of appointment of William Schreiber as a director (2 pages)
26 July 2011Appointment of Dr Suzanne Henrietta Franks as a director (3 pages)
26 July 2011Appointment of Colin Philip Franklin as a director (3 pages)
26 July 2011Appointment of Dr Suzanne Henrietta Franks as a director (3 pages)
26 July 2011Termination of appointment of Ian Rosmarin as a secretary (2 pages)
26 July 2011Appointment of Gregory Warren Swimer as a director (3 pages)
26 July 2011Termination of appointment of Elaine Robinson as a director (2 pages)
10 June 2011Appointment of Mrs Susannah Christie as a director (3 pages)
10 June 2011Appointment of Mrs Susannah Christie as a director (3 pages)
7 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
7 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
1 April 2011Termination of appointment of Katie Schenk as a director (1 page)
1 April 2011Termination of appointment of Katie Schenk as a director (1 page)
1 April 2011Register inspection address has been changed from C/O Tzedek 152 Wst End Lane London NW6 1SD England (1 page)
1 April 2011Registered office address changed from C/O Calder & Co 1 Regent Street London SW1Y 4NW on 1 April 2011 (1 page)
1 April 2011Appointment of Mrs Susannah Christie as a director (2 pages)
1 April 2011Annual return made up to 19 January 2011 no member list (12 pages)
1 April 2011Register inspection address has been changed from C/O Tzedek 152 Wst End Lane London NW6 1SD England (1 page)
1 April 2011Register(s) moved to registered office address (1 page)
1 April 2011Registered office address changed from C/O Calder & Co 1 Regent Street London SW1Y 4NW on 1 April 2011 (1 page)
1 April 2011Register(s) moved to registered office address (1 page)
1 April 2011Registered office address changed from C/O Calder & Co 1 Regent Street London SW1Y 4NW on 1 April 2011 (1 page)
1 April 2011Appointment of Mrs Susannah Christie as a director (2 pages)
1 April 2011Annual return made up to 19 January 2011 no member list (12 pages)
3 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
3 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
20 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 December 2010Appointment of Josephine Giselle Rosenfelder as a director (2 pages)
14 December 2010Appointment of Josephine Giselle Rosenfelder as a director (2 pages)
23 July 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
23 July 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
10 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Director's details changed for Adrian Mark Sieff on 19 January 2010 (2 pages)
28 January 2010Director's details changed for Ian Mark Rosmarin on 19 January 2010 (2 pages)
28 January 2010Director's details changed for Ian Mark Rosmarin on 19 January 2010 (2 pages)
28 January 2010Register inspection address has been changed (1 page)
28 January 2010Director's details changed for William Schreiber on 19 January 2010 (2 pages)
28 January 2010Director's details changed for William Schreiber on 19 January 2010 (2 pages)
28 January 2010Annual return made up to 19 January 2010 no member list (7 pages)
28 January 2010Director's details changed for Adrian Mark Sieff on 19 January 2010 (2 pages)
28 January 2010Annual return made up to 19 January 2010 no member list (7 pages)
28 January 2010Director's details changed for Katie Deborah Schenk on 19 January 2010 (2 pages)
28 January 2010Secretary's details changed for Peter Scholl on 19 January 2010 (1 page)
28 January 2010Director's details changed for Peter Scholl on 19 January 2010 (2 pages)
28 January 2010Secretary's details changed for Ian Mark Rosmarin on 19 January 2010 (1 page)
28 January 2010Director's details changed for Katie Deborah Schenk on 19 January 2010 (2 pages)
28 January 2010Secretary's details changed for Ian Mark Rosmarin on 19 January 2010 (1 page)
28 January 2010Register inspection address has been changed (1 page)
28 January 2010Director's details changed for Peter Scholl on 19 January 2010 (2 pages)
28 January 2010Secretary's details changed for Peter Scholl on 19 January 2010 (1 page)
28 January 2010Director's details changed for Elaine Jill Robinson on 19 January 2010 (2 pages)
28 January 2010Director's details changed for Elaine Jill Robinson on 19 January 2010 (2 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (15 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (15 pages)
20 December 2009Appointment of Mr Paul Bernstein as a director (3 pages)
20 December 2009Appointment of Mr Paul Bernstein as a director (3 pages)
11 November 2009Termination of appointment of Eve Naftalin as a director (1 page)
11 November 2009Termination of appointment of Eve Naftalin as a director (1 page)
29 October 2009Termination of appointment of Clive Lawton as a director (1 page)
29 October 2009Termination of appointment of Clive Lawton as a director (1 page)
20 October 2009Termination of appointment of Karin Shmueli as a director (1 page)
20 October 2009Termination of appointment of Karin Shmueli as a director (1 page)
7 October 2009Termination of appointment of Justin Philips as a director (1 page)
7 October 2009Termination of appointment of Justin Philips as a director (1 page)
20 February 2009Annual return made up to 19/01/09 (6 pages)
20 February 2009Annual return made up to 19/01/09 (6 pages)
19 February 2009Location of register of members (1 page)
19 February 2009Location of register of members (1 page)
19 February 2009Director's change of particulars / william schreber / 24/12/2008 (1 page)
19 February 2009Director's change of particulars / william schreber / 24/12/2008 (1 page)
13 February 2009Director appointed adrian mark sieff (2 pages)
13 February 2009Director appointed adrian mark sieff (2 pages)
9 February 2009Director appointed elaine jill robinson (2 pages)
9 February 2009Director appointed elaine jill robinson (2 pages)
30 December 2008Director appointed william schreber (2 pages)
30 December 2008Director appointed william schreber (2 pages)
22 December 2008Director appointed eve michaela naftalin (2 pages)
22 December 2008Director appointed eve michaela naftalin (2 pages)
8 September 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
8 September 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
4 March 2008Annual return made up to 19/01/08 (4 pages)
4 March 2008Director's change of particulars / katie schenk / 01/01/2008 (1 page)
4 March 2008Annual return made up to 19/01/08 (4 pages)
4 March 2008Director's change of particulars / katie schenk / 01/01/2008 (1 page)
8 August 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
8 August 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
28 February 2007Annual return made up to 19/01/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 February 2007Annual return made up to 19/01/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 July 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
24 July 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
6 February 2006Annual return made up to 19/01/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2006Annual return made up to 19/01/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
23 August 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
5 February 2005Annual return made up to 19/01/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
5 February 2005Annual return made up to 19/01/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
9 November 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
9 November 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
23 January 2004Annual return made up to 19/01/04 (7 pages)
23 January 2004Annual return made up to 19/01/04 (7 pages)
23 June 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
23 June 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
25 March 2003Annual return made up to 19/01/03 (7 pages)
25 March 2003Annual return made up to 19/01/03 (7 pages)
31 July 2002Registered office changed on 31/07/02 from: c/o ind & rosmarin 1 regent street london SW1Y 4NW (1 page)
31 July 2002Registered office changed on 31/07/02 from: c/o ind & rosmarin 1 regent street london SW1Y 4NW (1 page)
1 July 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
1 July 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
11 February 2002Annual return made up to 19/01/02 (6 pages)
11 February 2002Annual return made up to 19/01/02 (6 pages)
1 February 2002New director appointed (2 pages)
1 February 2002New director appointed (2 pages)
31 January 2002Director resigned (1 page)
31 January 2002Director resigned (1 page)
28 August 2001Registered office changed on 28/08/01 from: care of messrs ind & rosmarin 5 upper tachbrook street london SW1V 1SN (1 page)
28 August 2001Registered office changed on 28/08/01 from: care of messrs ind & rosmarin 5 upper tachbrook street london SW1V 1SN (1 page)
24 July 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
24 July 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
27 February 2001Annual return made up to 19/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 February 2001Annual return made up to 19/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 June 2000Full accounts made up to 31 March 2000 (9 pages)
13 June 2000Full accounts made up to 31 March 2000 (9 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
31 March 2000Annual return made up to 19/01/00 (5 pages)
31 March 2000Annual return made up to 19/01/00 (5 pages)
28 October 1999Full accounts made up to 31 March 1999 (11 pages)
28 October 1999Full accounts made up to 31 March 1999 (11 pages)
3 September 1999Director resigned (1 page)
3 September 1999Director resigned (1 page)
17 June 1999New director appointed (2 pages)
17 June 1999New director appointed (2 pages)
29 January 1999Annual return made up to 19/01/99
  • 363(288) ‐ Director resigned
(6 pages)
29 January 1999Annual return made up to 19/01/99
  • 363(288) ‐ Director resigned
(6 pages)
23 December 1998Full accounts made up to 31 March 1998 (12 pages)
23 December 1998Full accounts made up to 31 March 1998 (12 pages)
11 February 1998Annual return made up to 19/01/98 (6 pages)
11 February 1998Annual return made up to 19/01/98 (6 pages)
5 December 1997Full accounts made up to 31 March 1997 (10 pages)
5 December 1997Full accounts made up to 31 March 1997 (10 pages)
25 June 1997Director resigned (1 page)
25 June 1997Director resigned (1 page)
21 January 1997Annual return made up to 19/01/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 1997Annual return made up to 19/01/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 1996Full accounts made up to 31 March 1996 (10 pages)
9 July 1996Full accounts made up to 31 March 1996 (10 pages)
15 January 1996Full accounts made up to 31 March 1995 (9 pages)
15 January 1996Full accounts made up to 31 March 1995 (9 pages)
11 January 1996Annual return made up to 19/01/96
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 January 1996Annual return made up to 19/01/96
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
18 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
11 October 1995Registered office changed on 11/10/95 from: 26 goodwyns vale london N10 2HA (1 page)
11 October 1995New secretary appointed (2 pages)
11 October 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
11 October 1995Registered office changed on 11/10/95 from: 26 goodwyns vale london N10 2HA (1 page)
11 October 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
11 October 1995New secretary appointed (2 pages)
19 January 1993Incorporation (27 pages)
19 January 1993Incorporation (27 pages)