Company NameJewish Continuity
Company StatusActive
Company Number02836858
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date16 July 1993(30 years, 9 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Keith Joseph Black
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2013(19 years, 7 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegatta Limited Risol House Mercury Park, Mercury
Urmston
Manchester
Director NameMr Melvin Frank Berwald
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2016(22 years, 6 months after company formation)
Appointment Duration8 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4th Floor, Amelie House 221 Golders Green Road
London
NW11 9DQ
Director NameMr David Pliener
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2022(29 years after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, Amelie House 221 Golders Green Road
London
NW11 9DQ
Secretary NameMrs Alexis Sally Corzberg
StatusCurrent
Appointed27 June 2023(29 years, 11 months after company formation)
Appointment Duration10 months
RoleCompany Director
Correspondence Address4th Floor, Amelie House 221 Golders Green Road
London
NW11 9DQ
Director NameMr Charles Leonard Corman
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1993(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address24 Daleham Gardens
London
NW3 5DA
Director NameDr Michael Jeffrey Sinclair
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1993(same day as company formation)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address86 Westbourne Park Road
London
W2 5PL
Director NameSir Harry Solomon
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1993(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHillsdown House
32 Hampstead High Street
London
NW3 1QD
Secretary NameLady Lira Helen Winston
NationalityBritish
StatusResigned
Appointed16 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Denman Drive
London
NW11 6RE
Director NameMr Michael Lionel Phillips
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1993(3 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 29 July 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat F 19 Hyde Park Gardens
London
W2 2LY
Director NameDame Shirley Porter
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1993(3 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 16 September 1996)
RoleCompany Chairman
Correspondence Address19 Chelwood House
Gloucester Square
London
W2 2SY
Director NameClive Maurice Marks
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1993(3 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 26 July 1996)
RoleCharterd Accountant
Correspondence Address1st Floor Lynton House
7-12 Tavistock Square
London
WC1H 9LT
Director NameNasser David Khalili
Date of BirthDecember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed10 November 1993(3 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 29 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Ingram Avenue
Hampstead
London
NW11 3BS
Director NameMr Cyril Stein
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1993(3 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 29 July 1997)
RoleCompany Chairman
Correspondence AddressFlat 60 Hyde Park Towers
Porchester Terrace
London
W2 3HJ
Director NameRt Hon The Lord Harry Woolf
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1993(3 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 29 July 1997)
RoleCompany Director
Correspondence Address28 Kensington Gate
London
W8 5NA
Director NameMartin John Gilbert
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1993(3 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 29 July 1997)
RoleHistorian
Correspondence Address36 Parliament Hill
London
NW3 2TN
Director NameStanley Solomon Cohen
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1993(3 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 29 July 1997)
RoleCompany Chairman
Correspondence Address5 Stanmore Hill
Stanmore
Middlesex
HA7 3DP
Director NameSir Trevor Edwin Chinn
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1993(3 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 02 December 1999)
RoleChairman And Chief Executive
Correspondence AddressFlat 29
7 Princes Gate
London
SW7 1QL
Director NameBaroness Ruth Lynn Deech
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(10 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 29 July 1997)
RoleCollege Head
Country of ResidenceEngland
Correspondence Address8 Hids Copse Road
Cummor Hill
Oxford
Oxfordshire
OX2 9JJ
Director NameMr Robert Stephen Rubin Obe
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(1 year, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 29 July 1997)
RoleChairman Of Plc
Country of ResidenceUnited Kingdom
Correspondence AddressNw3
Director NameSir Maurice Victor Blank
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1994(1 year, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 July 1997)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Andrew David Loftus
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1994(1 year, 4 months after company formation)
Appointment Duration4 years, 12 months (resigned 08 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Hamilton Terrace
London
NW8 9UJ
Director NameThe Lord Levy
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(1 year, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 July 1997)
RoleChairman/Md
Correspondence AddressThe Warren 29 Totteridge Common
London
N20 8LR
Director NameGeoffrey Philip Ognall
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(1 year, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 July 1997)
RoleCompany Director
Correspondence AddressWillaird 2 Davieland Road
Whitecraigs
Glasgow
Lanarkshire
G46 7LA
Scotland
Director NameMr Michael Goldmeier
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(1 year, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 Marsh Lane
Mill Hill
London
NW7 4PA
Director NameRobert David Dorfman
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(2 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 July 1997)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressC-67 Bellevue Court
41 Stubbs Road
Hong Kong
Director NameVictor Lionel Shebson
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(6 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2000)
RoleSolicitor
Correspondence Address14 Chessington Avenue
Finchley
London
N3 3DP
Director NameDaniel Stephen Levy
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(6 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2001)
RoleCompany Director
Correspondence Address22 Grosvenor Crescent Mews
London
SW1X 7EX
Director NameBrian Philip Kerner
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(6 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 29 March 2007)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Greenaway Gardens
Hampstead
London
NW3 7DJ
Director NameMr Howard Terence Stanton
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(6 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Manor Road
Chigwell
Essex
IG7 5PQ
Director NameMr Michael Howard Goldstein
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2003(9 years, 12 months after company formation)
Appointment Duration8 years, 8 months (resigned 14 March 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Secretary NameEldred Hyman Kraines
NationalityBritish
StatusResigned
Appointed13 July 2006(13 years after company formation)
Appointment Duration1 year, 12 months (resigned 10 July 2008)
RoleAccountant
Correspondence Address9a Orchard Close
Bushey Heath
Hertfordshire
WD23 1LW
Director NameMr Samuel David Clarke
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(13 years after company formation)
Appointment Duration7 years, 1 month (resigned 10 September 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address71 Bedford Road
London
N2 9DB
Director NameMr Geoffrey Philip Ognall
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(13 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 28 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kendalls Hall
New End
London
NW3 1DD
Secretary NameMr Maurice Stone
NationalityBritish
StatusResigned
Appointed10 July 2008(14 years, 12 months after company formation)
Appointment Duration15 years, 1 month (resigned 10 August 2023)
RoleSecretary
Correspondence Address37 Kentish Town Road
London
NW1 8NX
Director NameMr Warren Ashley Persky
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2013(20 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 21 July 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, Amelie House 221 Golders Green Road
London
NW11 9DQ

Location

Registered Address4th Floor, Amelie House
221 Golders Green Road
London
NW11 9DQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£1
Net Worth£2,899
Cash£3,049
Current Liabilities£150

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Filing History

21 August 2023Termination of appointment of Maurice Stone as a secretary on 10 August 2023 (1 page)
17 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
28 June 2023Appointment of Mrs Alexis Sally Corzberg as a secretary on 27 June 2023 (2 pages)
7 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
7 June 2023Cessation of Warren Ashley Persky as a person with significant control on 26 May 2023 (1 page)
26 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
22 July 2022Appointment of Mr David Pliener as a director on 21 July 2022 (2 pages)
22 July 2022Termination of appointment of Warren Ashley Persky as a director on 21 July 2022 (1 page)
15 June 2022Registered office address changed from 1 Torriano Mews London NW5 2RZ England to 4th Floor, Amelie House 221 Golders Green Road London NW11 9DQ on 15 June 2022 (1 page)
9 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
7 August 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
30 July 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
17 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
11 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
8 January 2020Director's details changed for Mr Warren Ashley Persky on 31 December 2019 (2 pages)
30 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
13 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
17 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
14 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
28 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
2 May 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
2 May 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
28 July 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
28 July 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
26 April 2016Total exemption full accounts made up to 30 September 2015 (10 pages)
26 April 2016Total exemption full accounts made up to 30 September 2015 (10 pages)
29 January 2016Termination of appointment of Geoffrey Philip Ognall as a director on 28 January 2016 (1 page)
29 January 2016Termination of appointment of Geoffrey Philip Ognall as a director on 28 January 2016 (1 page)
29 January 2016Appointment of Mr Melvin Frank Berwald as a director on 28 January 2016 (2 pages)
29 January 2016Appointment of Mr Melvin Frank Berwald as a director on 28 January 2016 (2 pages)
25 November 2015Registered office address changed from 37 Kentish Town Road London NW1 8NX to 1 Torriano Mews London NW5 2RZ on 25 November 2015 (1 page)
25 November 2015Registered office address changed from 37 Kentish Town Road London NW1 8NX to 1 Torriano Mews London NW5 2RZ on 25 November 2015 (1 page)
17 July 2015Annual return made up to 16 July 2015 no member list (5 pages)
17 July 2015Annual return made up to 16 July 2015 no member list (5 pages)
15 June 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
15 June 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
18 July 2014Annual return made up to 16 July 2014 no member list (5 pages)
18 July 2014Annual return made up to 16 July 2014 no member list (5 pages)
2 May 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
2 May 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
11 December 2013Appointment of Mr Warren Ashley Persky as a director (2 pages)
11 December 2013Appointment of Mr Warren Ashley Persky as a director (2 pages)
11 October 2013Termination of appointment of Samuel Clarke as a director (1 page)
11 October 2013Termination of appointment of Samuel Clarke as a director (1 page)
19 July 2013Annual return made up to 16 July 2013 no member list (5 pages)
19 July 2013Annual return made up to 16 July 2013 no member list (5 pages)
11 June 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
11 June 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
12 March 2013Appointment of Mr Keith Joseph Black as a director (2 pages)
12 March 2013Appointment of Mr Keith Joseph Black as a director (2 pages)
7 March 2013Termination of appointment of Michael Goldstein as a director (1 page)
7 March 2013Termination of appointment of Michael Goldstein as a director (1 page)
16 July 2012Annual return made up to 16 July 2012 no member list (5 pages)
16 July 2012Annual return made up to 16 July 2012 no member list (5 pages)
7 June 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
7 June 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
27 July 2011Annual return made up to 16 July 2011 no member list (5 pages)
27 July 2011Annual return made up to 16 July 2011 no member list (5 pages)
24 June 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
24 June 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
26 August 2010Annual return made up to 16 July 2010 no member list (5 pages)
26 August 2010Annual return made up to 16 July 2010 no member list (5 pages)
28 June 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
28 June 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
15 February 2010Secretary's details changed for Mr Maurice Stone on 15 February 2010 (1 page)
15 February 2010Secretary's details changed for Mr Maurice Stone on 15 February 2010 (1 page)
27 July 2009Annual return made up to 16/07/09 (3 pages)
27 July 2009Annual return made up to 16/07/09 (3 pages)
20 July 2009Registered office changed on 20/07/2009 from balfour house 741 high road london N12 0BQ (1 page)
20 July 2009Location of register of members (1 page)
20 July 2009Registered office changed on 20/07/2009 from balfour house 741 high road london N12 0BQ (1 page)
20 July 2009Location of debenture register (1 page)
20 July 2009Location of register of members (1 page)
20 July 2009Location of debenture register (1 page)
8 July 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
8 July 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
22 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
22 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
18 July 2008Director's change of particulars / michael goldstein / 18/07/2008 (1 page)
18 July 2008Director's change of particulars / michael goldstein / 18/07/2008 (1 page)
18 July 2008Annual return made up to 16/07/08 (3 pages)
18 July 2008Annual return made up to 16/07/08 (3 pages)
16 July 2008Secretary appointed mr maurice stone (1 page)
16 July 2008Annual return made up to 16/07/07 (3 pages)
16 July 2008Appointment terminated secretary eldred kraines (1 page)
16 July 2008Appointment terminated secretary eldred kraines (1 page)
16 July 2008Annual return made up to 16/07/07 (3 pages)
16 July 2008Secretary appointed mr maurice stone (1 page)
14 November 2007Director's particulars changed (1 page)
14 November 2007Director's particulars changed (1 page)
13 September 2007New director appointed (2 pages)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
13 September 2007New director appointed (2 pages)
4 June 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
4 June 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
15 August 2006Annual return made up to 16/07/06 (4 pages)
15 August 2006Annual return made up to 16/07/06 (4 pages)
9 August 2006Director resigned (1 page)
9 August 2006New director appointed (2 pages)
9 August 2006Director resigned (1 page)
9 August 2006New director appointed (2 pages)
25 July 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
25 July 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
24 July 2006New secretary appointed (2 pages)
24 July 2006New secretary appointed (2 pages)
24 July 2006Secretary resigned (1 page)
24 July 2006Secretary resigned (1 page)
3 August 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
3 August 2005Annual return made up to 16/07/05 (4 pages)
3 August 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
3 August 2005Annual return made up to 16/07/05 (4 pages)
16 August 2004Annual return made up to 16/07/04 (4 pages)
16 August 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
16 August 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
16 August 2004Annual return made up to 16/07/04 (4 pages)
16 August 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
16 August 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
29 July 2003Annual return made up to 16/07/03
  • 363(288) ‐ Director resigned
(4 pages)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003Annual return made up to 16/07/03
  • 363(288) ‐ Director resigned
(4 pages)
7 June 2003Director resigned (1 page)
7 June 2003Director resigned (1 page)
2 October 2002Full accounts made up to 30 September 2001 (13 pages)
2 October 2002Full accounts made up to 30 September 2001 (13 pages)
30 September 2002Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
30 September 2002Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
10 August 2002Annual return made up to 16/07/02
  • 363(288) ‐ Director resigned
(5 pages)
10 August 2002Annual return made up to 16/07/02
  • 363(288) ‐ Director resigned
(5 pages)
2 November 2001Full accounts made up to 31 December 2000 (11 pages)
2 November 2001Full accounts made up to 31 December 2000 (11 pages)
20 August 2001Director resigned (1 page)
20 August 2001Annual return made up to 16/07/01
  • 363(288) ‐ Director resigned
(4 pages)
20 August 2001Annual return made up to 16/07/01
  • 363(288) ‐ Director resigned
(4 pages)
20 August 2001Director resigned (1 page)
25 October 2000Full accounts made up to 31 December 1999 (11 pages)
25 October 2000Full accounts made up to 31 December 1999 (11 pages)
29 September 2000New director appointed (2 pages)
29 September 2000New director appointed (2 pages)
29 September 2000New director appointed (2 pages)
29 September 2000New director appointed (3 pages)
29 September 2000New director appointed (3 pages)
29 September 2000New director appointed (2 pages)
29 September 2000Annual return made up to 16/07/00 (6 pages)
29 September 2000New director appointed (3 pages)
29 September 2000Annual return made up to 16/07/00 (6 pages)
29 September 2000New director appointed (4 pages)
29 September 2000New director appointed (3 pages)
29 September 2000New director appointed (4 pages)
17 August 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
1 November 1999Full accounts made up to 31 December 1998 (14 pages)
1 November 1999Full accounts made up to 31 December 1998 (14 pages)
19 October 1999Memorandum and Articles of Association (15 pages)
19 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 October 1999Memorandum and Articles of Association (15 pages)
17 August 1999Annual return made up to 16/07/99 (6 pages)
17 August 1999Annual return made up to 16/07/99 (6 pages)
3 November 1998Full accounts made up to 31 December 1997 (36 pages)
3 November 1998Full accounts made up to 31 December 1997 (36 pages)
11 September 1998Annual return made up to 16/07/98 (6 pages)
11 September 1998Annual return made up to 16/07/98 (6 pages)
6 November 1997Registered office changed on 06/11/97 from: 201 haverstock hill london NW3 4QG (1 page)
6 November 1997Registered office changed on 06/11/97 from: 201 haverstock hill london NW3 4QG (1 page)
17 October 1997Director resigned (1 page)
17 October 1997Director resigned (1 page)
17 October 1997Director resigned (1 page)
17 October 1997Director resigned (1 page)
17 October 1997Director resigned (1 page)
17 October 1997Director resigned (1 page)
17 October 1997Director resigned (1 page)
17 October 1997Director resigned (1 page)
17 October 1997Director resigned (1 page)
17 October 1997Director resigned (1 page)
17 October 1997Director resigned (1 page)
17 October 1997Director resigned (1 page)
17 October 1997Director resigned (1 page)
17 October 1997Director resigned (1 page)
17 October 1997Director resigned (1 page)
17 October 1997Director resigned (1 page)
17 October 1997Director resigned (1 page)
17 October 1997Director resigned (1 page)
17 October 1997Director resigned (1 page)
17 October 1997Director resigned (1 page)
17 October 1997Director resigned (1 page)
17 October 1997Director resigned (1 page)
17 October 1997Director resigned (1 page)
17 October 1997Director resigned (1 page)
17 October 1997Director resigned (1 page)
17 October 1997Director resigned (1 page)
17 October 1997Director resigned (1 page)
17 October 1997Director resigned (1 page)
21 August 1997Full accounts made up to 31 December 1996 (20 pages)
21 August 1997Full accounts made up to 31 December 1996 (20 pages)
24 September 1996Director resigned (1 page)
24 September 1996Director resigned (1 page)
24 September 1996Director resigned (1 page)
24 September 1996Director resigned (1 page)
23 September 1996Full accounts made up to 31 December 1995 (19 pages)
23 September 1996Full accounts made up to 31 December 1995 (19 pages)
22 July 1996Annual return made up to 16/07/96 (10 pages)
22 July 1996Annual return made up to 16/07/96 (10 pages)
23 November 1995New director appointed (2 pages)
23 November 1995New director appointed (2 pages)
9 November 1995New director appointed (4 pages)
9 November 1995New director appointed (4 pages)
17 August 1995Annual return made up to 16/07/95 (10 pages)
17 August 1995Annual return made up to 16/07/95 (10 pages)
28 June 1995Full accounts made up to 31 December 1994 (17 pages)
28 June 1995Full accounts made up to 31 December 1994 (17 pages)
27 April 1995New director appointed (6 pages)
27 April 1995New director appointed (6 pages)