Company NameJewish Association For Business Ethics
Company StatusActive
Company Number02931643
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 May 1994(29 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Jonathan Andrew Feinmesser
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2015(21 years after company formation)
Appointment Duration8 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Broadfields Avenue
Edgwear
Middlesex
HA8 8PG
Director NameMr Zvi Hirsh Lieberman
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed26 May 2015(21 years after company formation)
Appointment Duration8 years, 11 months
RoleRabbi
Country of ResidenceEngland
Correspondence Address62 The Grove
Edgware
HA8 9QB
Director NameMr Michael David Jaeger
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2015(21 years after company formation)
Appointment Duration8 years, 11 months
RolePatent Attorney
Country of ResidenceEngland
Correspondence Address40 Mowbray Road
Edgware
HA8 8JQ
Secretary NameMr Michael David Jaeger
StatusCurrent
Appointed06 April 2016(21 years, 10 months after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence Address62 The Grove
Edgware
Middlesex
HA8 9QB
Director NameMr David John Brecher
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address29 Henstridge Place
St Johns Wood
London
NW8 6QD
Director NameClive Maurice Marks
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(same day as company formation)
RoleCharity Trustee
Country of ResidenceUnited Kingdom
Correspondence Address39 Farm Avenue
London
NW2 2BJ
Director NameSir Trevor Edwin Chinn
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence AddressMarble Arch Tower
55 Bryanston Street
London
W1H 7AJ
Director NameMr Robert Abraham Perlman
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityDutch
StatusResigned
Appointed23 May 1994(same day as company formation)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence Address36 Hampstead Grove
London
NW3 6SR
Director NameLord Harold Stanley Kalms
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(same day as company formation)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
24 St James's Place
London
SW1A 1NH
Director NameLord Anthony Stephen Grabiner Of Aldwych
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(same day as company formation)
RoleBarrister - At Law
Country of ResidenceUnited Kingdom
Correspondence Address32 Springfield Road
London
NW8 0QN
Secretary NamePaul Rosenstein
NationalityBritish
StatusResigned
Appointed23 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address94 Gloucester Road
Barnet
Hertfordshire
EN5 1NA
Director NameFaanya Lydia Rose
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1995(1 year, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 24 May 2002)
RolePresident Director & Trustee
Country of ResidenceUnited Kingdom
Correspondence Address31 Chester Street
London
SW1X 7BL
Director NameSidney Corob
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1995(1 year, 5 months after company formation)
Appointment Duration12 years, 1 month (resigned 07 January 2008)
RoleChairman
Correspondence AddressSquires Mount
Hampstead
London
NW3 1EG
Director NameMr Michael Siegfried Meyer
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1995(1 year, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 14 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Chelsea Crescent
Chelsea Harbour
London
SW10 0XB
Secretary NameLorraine Ruth Marilyn Spector
NationalityBritish
StatusResigned
Appointed02 September 1996(2 years, 3 months after company formation)
Appointment Duration19 years, 7 months (resigned 06 April 2016)
RoleCompany Director
Correspondence Address103 Green Lane
Edgware
Middlesex
HA8 8EL
Director NameMr Michael Stephen Bradfield
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1996(2 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 18 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Acacia Road
London
NW8 6AN
Director NameGerald Rothman
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(3 years after company formation)
Appointment Duration8 years, 7 months (resigned 17 January 2006)
RoleSolicitor/Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Carlton Hill
London
NW8 0JX
Director NameDaniel Isaac Dover
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1997(3 years after company formation)
Appointment Duration13 years (resigned 15 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 3LL
Director NameMr Jonathan David Faith
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(5 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 06 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Manor Hall Avenue
London
NW4 1NX
Director NameMr Alexander Paul Brick
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2001(7 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 19 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 The Bishops Avenue
London
N2 0AN
Director NameMr Maurice Moses
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2001(7 years, 6 months after company formation)
Appointment Duration13 years, 8 months (resigned 16 July 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressErnst & Young Llp 1 More London Place
London
SE1 2AF
Director NameLord  Mitchell
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(8 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 February 2006)
RoleCompany Director
Correspondence Address3 Elm Row
Hampstead
London
NW3 1AA
Director NameMrs Julia Sarah Chain
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2004(9 years, 9 months after company formation)
Appointment Duration4 years, 12 months (resigned 03 March 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address829 Finchley Road
London
NW11 8AJ
Director NameLloyd Marshall Dorfman
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2004(10 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 20 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTravelex
65 Kingsway
London
WC2B 6TD
Director NameMr David Alan Bernstein
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(10 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 January 2006)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Fitzalan Road
Finchley
London
N3 3PE
Director NameMr David Alan Dangoor
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish,
StatusResigned
Appointed07 February 2005(10 years, 8 months after company formation)
Appointment Duration7 years (resigned 02 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Circus Road
London
NW8 9SE
Director NameMr Richard Ian Loftus
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2006(11 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 July 2009)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Gloucester Gate
Regents Pk
London
NW1 4HG
Director NameMr Alexander Heini Philip Midgen
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2006(11 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 January 2010)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address18 Redington Road
London
NW3 7RG
Director NameSharon Faith
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(11 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 January 2008)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address44 Manor Hall Avenue
London
NW4 1NX
Director NameMichael Benjamin Karp
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(12 years after company formation)
Appointment Duration5 years, 9 months (resigned 06 March 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPricewaterhousecoopers Llp
1 Embankment Place
London
WC2N 6RH
Director NameMr Michael John Paul Marks
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(12 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 March 2009)
RoleChairman Of Hedge Fund Company
Country of ResidenceEngland
Correspondence Address6 Sheldon Avenue
Highgate
London
N6 4JT
Director NameMr Simon Anthony Bentley
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(14 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlen Wood House
5 Cedars Close
London
NW4 1TR
Director NameMr Neville Barry Kahn
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(15 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressN2
Director NameMr Ashley Rogoff
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2010(16 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 May 2012)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressFlat 19 14 Northwick Terrace
London
NW8 8JB

Contact

Websitejabe.org

Location

Registered Address62 The Grove
Edgware
Middlesex
HA8 9QB
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,180
Net Worth£127
Cash£1,102
Current Liabilities£975

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return18 April 2024 (1 week ago)
Next Return Due2 May 2025 (1 year from now)

Filing History

11 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
9 January 2023Micro company accounts made up to 30 June 2022 (3 pages)
3 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
5 November 2021Micro company accounts made up to 30 June 2021 (3 pages)
1 June 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
3 March 2021Micro company accounts made up to 30 June 2020 (3 pages)
8 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
14 November 2019Micro company accounts made up to 30 June 2019 (2 pages)
13 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
6 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
15 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
8 June 2017Termination of appointment of Lorraine Ruth Marilyn Spector as a secretary on 6 April 2016 (1 page)
8 June 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
8 June 2017Appointment of Mr Michael David Jaeger as a secretary on 6 April 2016 (2 pages)
8 June 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
8 June 2017Termination of appointment of Lorraine Ruth Marilyn Spector as a secretary on 6 April 2016 (1 page)
8 June 2017Appointment of Mr Michael David Jaeger as a secretary on 6 April 2016 (2 pages)
6 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
6 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
21 June 2016Termination of appointment of Rosalind Wright as a director on 14 January 2016 (1 page)
21 June 2016Annual return made up to 23 May 2016 no member list (5 pages)
21 June 2016Termination of appointment of Rosalind Wright as a director on 14 January 2016 (1 page)
21 June 2016Annual return made up to 23 May 2016 no member list (5 pages)
21 June 2016Termination of appointment of Alan Tapnack as a director on 14 January 2016 (1 page)
21 June 2016Termination of appointment of Alan Tapnack as a director on 14 January 2016 (1 page)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
18 January 2016Registered office address changed from 37 Warren Street London W1T 6AD to 62 the Grove Edgware Middlesex HA8 9QB on 18 January 2016 (1 page)
18 January 2016Termination of appointment of Clive Maurice Marks as a director on 25 August 2015 (1 page)
18 January 2016Termination of appointment of Clive Maurice Marks as a director on 25 August 2015 (1 page)
18 January 2016Registered office address changed from 37 Warren Street London W1T 6AD to 62 the Grove Edgware Middlesex HA8 9QB on 18 January 2016 (1 page)
5 November 2015Termination of appointment of Maurice Moses as a director on 16 July 2015 (1 page)
5 November 2015Termination of appointment of Maurice Moses as a director on 16 July 2015 (1 page)
2 July 2015Appointment of Rabbi Zvi Hirsh Lieberman as a director on 26 May 2015 (2 pages)
2 July 2015Annual return made up to 23 May 2015 no member list (6 pages)
2 July 2015Annual return made up to 23 May 2015 no member list (6 pages)
2 July 2015Appointment of Rabbi Zvi Hirsh Lieberman as a director on 26 May 2015 (2 pages)
1 July 2015Appointment of Mr Jonathan Andrew Feinmesser as a director on 26 May 2015 (2 pages)
1 July 2015Appointment of Mr Michael David Jaeger as a director on 26 May 2015 (2 pages)
1 July 2015Appointment of Mr Michael David Jaeger as a director on 26 May 2015 (2 pages)
1 July 2015Appointment of Mr Jonathan Andrew Feinmesser as a director on 26 May 2015 (2 pages)
17 April 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
17 April 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
2 June 2014Annual return made up to 23 May 2014 no member list (6 pages)
2 June 2014Annual return made up to 23 May 2014 no member list (6 pages)
2 April 2014Total exemption full accounts made up to 30 June 2013 (7 pages)
2 April 2014Total exemption full accounts made up to 30 June 2013 (7 pages)
4 June 2013Annual return made up to 23 May 2013 no member list (6 pages)
4 June 2013Annual return made up to 23 May 2013 no member list (6 pages)
4 April 2013Total exemption full accounts made up to 30 June 2012 (14 pages)
4 April 2013Total exemption full accounts made up to 30 June 2012 (14 pages)
4 September 2012Termination of appointment of Daniel Shakhani as a director (1 page)
4 September 2012Termination of appointment of Daniel Shakhani as a director (1 page)
15 August 2012Annual return made up to 23 May 2012 no member list (7 pages)
15 August 2012Annual return made up to 23 May 2012 no member list (7 pages)
10 August 2012Termination of appointment of Michael Karp as a director (1 page)
10 August 2012Termination of appointment of Michael Karp as a director (1 page)
7 June 2012Termination of appointment of Ashley Rogoff as a director (1 page)
7 June 2012Termination of appointment of Ashley Rogoff as a director (1 page)
20 March 2012Termination of appointment of Trevor Chinn as a director (1 page)
20 March 2012Termination of appointment of Trevor Chinn as a director (1 page)
20 March 2012Termination of appointment of Robert Perlman as a director (1 page)
20 March 2012Termination of appointment of Robert Perlman as a director (1 page)
7 March 2012Termination of appointment of Michael Teacher as a director (1 page)
7 March 2012Termination of appointment of David Dangoor as a director (1 page)
7 March 2012Termination of appointment of Michael Teacher as a director (1 page)
7 March 2012Termination of appointment of David Dangoor as a director (1 page)
1 March 2012Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
1 March 2012Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
19 January 2012Termination of appointment of Simon Bentley as a director (1 page)
19 January 2012Termination of appointment of Simon Bentley as a director (1 page)
27 September 2011Total exemption full accounts made up to 31 December 2010 (15 pages)
27 September 2011Total exemption full accounts made up to 31 December 2010 (15 pages)
21 June 2011Annual return made up to 23 May 2011 no member list (14 pages)
21 June 2011Annual return made up to 23 May 2011 no member list (14 pages)
1 June 2011Termination of appointment of Neville Kahn as a director (1 page)
1 June 2011Termination of appointment of David Brecher as a director (1 page)
1 June 2011Termination of appointment of David Brecher as a director (1 page)
1 June 2011Termination of appointment of Neville Kahn as a director (1 page)
28 January 2011Appointment of Mr Ashley Rogoff as a director (2 pages)
28 January 2011Appointment of Mr Ashley Rogoff as a director (2 pages)
9 November 2010Termination of appointment of Daniel Dover as a director (1 page)
9 November 2010Termination of appointment of Daniel Dover as a director (1 page)
6 September 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
6 September 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
8 June 2010Director's details changed for Daniel Isaac Dover on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Daniel Isaac Dover on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Michael Benjamin Karp on 1 October 2009 (2 pages)
8 June 2010Annual return made up to 23 May 2010 no member list (9 pages)
8 June 2010Director's details changed for Michael Benjamin Karp on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Daniel Isaac Dover on 1 October 2009 (2 pages)
8 June 2010Annual return made up to 23 May 2010 no member list (9 pages)
8 June 2010Director's details changed for Michael Benjamin Karp on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Mr Maurice Moses on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Mr Maurice Moses on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Mr Maurice Moses on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Mr Daniel Shakhani on 1 December 2009 (2 pages)
7 June 2010Director's details changed for Mr Daniel Shakhani on 1 December 2009 (2 pages)
7 June 2010Director's details changed for Mr Daniel Shakhani on 1 December 2009 (2 pages)
7 June 2010Director's details changed for Clive Maurice Marks on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Clive Maurice Marks on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Clive Maurice Marks on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Mr David John Brecher on 1 March 2010 (2 pages)
1 June 2010Director's details changed for Mr David John Brecher on 1 March 2010 (2 pages)
1 June 2010Director's details changed for Mr David John Brecher on 1 March 2010 (2 pages)
6 May 2010Termination of appointment of Alexander Sorkin as a director (1 page)
6 May 2010Termination of appointment of Alexander Sorkin as a director (1 page)
24 March 2010Appointment of Neville Barry Kahn as a director (2 pages)
24 March 2010Appointment of Neville Barry Kahn as a director
  • ANNOTATION Clarification The address of any individual marked (#) was replaced with a service address or partially redacted on 27/06/2023 under section 1088 of the Companies Act 2006
(2 pages)
24 March 2010Appointment of Neville Barry Kahn as a director (2 pages)
8 March 2010Termination of appointment of Alexander Midgen as a director (1 page)
8 March 2010Director's details changed for Alexander Heini Philip Midgen on 31 December 2009 (2 pages)
8 March 2010Termination of appointment of Alexander Midgen as a director (1 page)
8 March 2010Director's details changed for Alexander Heini Philip Midgen on 31 December 2009 (2 pages)
10 February 2010Appointment of Mr Daniel Shakhani as a director (2 pages)
10 February 2010Appointment of Mr Daniel Shakhani as a director (2 pages)
12 November 2009Termination of appointment of Richard Loftus as a director (1 page)
12 November 2009Termination of appointment of Richard Loftus as a director (1 page)
6 November 2009Partial exemption accounts made up to 31 December 2008 (15 pages)
6 November 2009Partial exemption accounts made up to 31 December 2008 (15 pages)
17 July 2009Director's change of particulars / maurice moses / 01/05/2009 (1 page)
17 July 2009Location of register of members (1 page)
17 July 2009Location of register of members (1 page)
17 July 2009Annual return made up to 23/05/09 (7 pages)
17 July 2009Annual return made up to 23/05/09 (7 pages)
17 July 2009Director's change of particulars / maurice moses / 01/05/2009 (1 page)
3 June 2009Appointment terminated director michael marks (1 page)
3 June 2009Appointment terminated director julia chain (1 page)
3 June 2009Appointment terminated director michael marks (1 page)
3 June 2009Appointment terminated director julia chain (1 page)
3 June 2009Director appointed simon anthony bentley (2 pages)
3 June 2009Director appointed simon anthony bentley (2 pages)
26 May 2009Registered office changed on 26/05/2009 from c/o silver levene 37 warren street london W1T 6AD (1 page)
26 May 2009Registered office changed on 26/05/2009 from c/o silver levene 37 warren street london W1T 6AD (1 page)
20 April 2009Registered office changed on 20/04/2009 from new burlington house 1075 finchley road london NW11 0PU (1 page)
20 April 2009Registered office changed on 20/04/2009 from new burlington house 1075 finchley road london NW11 0PU (1 page)
18 September 2008Full accounts made up to 31 December 2007 (16 pages)
18 September 2008Full accounts made up to 31 December 2007 (16 pages)
2 June 2008Annual return made up to 23/05/08 (7 pages)
2 June 2008Annual return made up to 23/05/08 (7 pages)
22 May 2008Director's change of particulars / daniel dover / 01/03/2008 (1 page)
22 May 2008Director's change of particulars / maurice moses / 14/08/2007 (1 page)
22 May 2008Director's change of particulars / daniel dover / 01/03/2008 (1 page)
22 May 2008Director's change of particulars / maurice moses / 14/08/2007 (1 page)
21 May 2008Director's change of particulars / rosalind wright / 01/05/2008 (1 page)
21 May 2008Director's change of particulars / rosalind wright / 01/05/2008 (1 page)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (2 pages)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (2 pages)
8 February 2008Director resigned (1 page)
26 October 2007Full accounts made up to 31 December 2006 (15 pages)
26 October 2007Full accounts made up to 31 December 2006 (15 pages)
3 July 2007Annual return made up to 23/05/07 (4 pages)
3 July 2007Annual return made up to 23/05/07 (4 pages)
9 May 2007Director's particulars changed (1 page)
9 May 2007Director's particulars changed (1 page)
8 May 2007Director's particulars changed (1 page)
8 May 2007Director's particulars changed (1 page)
8 May 2007Director's particulars changed (1 page)
8 May 2007Director's particulars changed (1 page)
17 January 2007New director appointed (5 pages)
17 January 2007New director appointed (5 pages)
2 November 2006Director resigned (1 page)
2 November 2006Director resigned (1 page)
30 October 2006Full accounts made up to 31 December 2005 (12 pages)
30 October 2006Full accounts made up to 31 December 2005 (12 pages)
29 September 2006New director appointed (3 pages)
29 September 2006New director appointed (3 pages)
26 September 2006Director's particulars changed (1 page)
26 September 2006Director's particulars changed (1 page)
26 September 2006Annual return made up to 23/05/06 (4 pages)
26 September 2006Annual return made up to 23/05/06 (4 pages)
17 August 2006Director's particulars changed (1 page)
17 August 2006Director's particulars changed (1 page)
17 August 2006Director's particulars changed (1 page)
17 August 2006Director's particulars changed (1 page)
17 July 2006Secretary's particulars changed (1 page)
17 July 2006Director's particulars changed (1 page)
17 July 2006Director's particulars changed (1 page)
17 July 2006Secretary's particulars changed (1 page)
23 June 2006New director appointed (6 pages)
23 June 2006New director appointed (6 pages)
31 May 2006New director appointed (2 pages)
31 May 2006New director appointed (2 pages)
4 May 2006New director appointed (2 pages)
4 May 2006New director appointed (2 pages)
13 March 2006New director appointed (2 pages)
13 March 2006New director appointed (2 pages)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
4 November 2005Full accounts made up to 31 December 2004 (12 pages)
4 November 2005Full accounts made up to 31 December 2004 (12 pages)
14 June 2005Annual return made up to 23/05/05 (14 pages)
14 June 2005Annual return made up to 23/05/05 (14 pages)
28 February 2005Director resigned (1 page)
28 February 2005New director appointed (2 pages)
28 February 2005New director appointed (2 pages)
28 February 2005Director resigned (1 page)
17 January 2005Director's particulars changed (1 page)
17 January 2005Director's particulars changed (1 page)
26 October 2004Full accounts made up to 31 December 2003 (12 pages)
26 October 2004Full accounts made up to 31 December 2003 (12 pages)
20 October 2004Director's particulars changed (1 page)
20 October 2004Director's particulars changed (1 page)
4 October 2004New director appointed (3 pages)
4 October 2004New director appointed (3 pages)
27 September 2004Director's particulars changed (1 page)
27 September 2004Director's particulars changed (1 page)
14 September 2004New director appointed (5 pages)
14 September 2004New director appointed (5 pages)
28 May 2004Annual return made up to 23/05/04 (13 pages)
28 May 2004Annual return made up to 23/05/04 (13 pages)
23 April 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
18 January 2004Director resigned (1 page)
18 January 2004Director resigned (1 page)
18 January 2004Director resigned (1 page)
18 January 2004Director resigned (1 page)
18 January 2004Director resigned (1 page)
18 January 2004Director resigned (1 page)
27 June 2003Full accounts made up to 31 December 2002 (12 pages)
27 June 2003Full accounts made up to 31 December 2002 (12 pages)
8 June 2003Annual return made up to 23/05/03 (14 pages)
8 June 2003Annual return made up to 23/05/03 (14 pages)
8 June 2003New director appointed (2 pages)
8 June 2003New director appointed (2 pages)
6 December 2002Location of register of members (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london WD23 2LF (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london WD23 2LF (1 page)
6 December 2002Location of register of members (1 page)
30 August 2002Full accounts made up to 31 December 2001 (12 pages)
30 August 2002Full accounts made up to 31 December 2001 (12 pages)
26 June 2002Director's particulars changed (1 page)
26 June 2002Director's particulars changed (1 page)
26 June 2002Annual return made up to 23/05/02 (14 pages)
26 June 2002Annual return made up to 23/05/02 (14 pages)
18 June 2002Director resigned (1 page)
18 June 2002Director resigned (1 page)
13 June 2002Director's particulars changed (1 page)
13 June 2002Director's particulars changed (1 page)
13 June 2002Director's particulars changed (1 page)
13 June 2002Director's particulars changed (1 page)
13 June 2002Director's particulars changed (1 page)
13 June 2002Director's particulars changed (1 page)
24 December 2001Director resigned (1 page)
24 December 2001Director resigned (1 page)
21 December 2001New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
18 September 2001Group of companies' accounts made up to 31 December 2000 (15 pages)
18 September 2001Group of companies' accounts made up to 31 December 2000 (15 pages)
27 June 2001Annual return made up to 23/05/01 (13 pages)
27 June 2001Annual return made up to 23/05/01 (13 pages)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
12 September 2000Registered office changed on 12/09/00 from: 13-17 new burlington place london W1X 2JP (1 page)
12 September 2000Registered office changed on 12/09/00 from: 13-17 new burlington place london W1X 2JP (1 page)
21 August 2000Full group accounts made up to 31 December 1999 (14 pages)
21 August 2000Full group accounts made up to 31 December 1999 (14 pages)
3 August 2000Annual return made up to 23/05/00 (43 pages)
3 August 2000Annual return made up to 23/05/00 (43 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
13 July 2000Director's particulars changed (1 page)
13 July 2000Director's particulars changed (1 page)
5 July 2000Director's particulars changed (1 page)
5 July 2000Director's particulars changed (1 page)
4 July 2000Director's particulars changed (1 page)
4 July 2000Director's particulars changed (1 page)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (3 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (3 pages)
27 June 2000Director resigned (1 page)
27 June 2000New director appointed (2 pages)
27 June 2000Director resigned (1 page)
27 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
8 October 1999Full group accounts made up to 31 December 1998 (15 pages)
8 October 1999Full group accounts made up to 31 December 1998 (15 pages)
16 June 1999Annual return made up to 23/05/99 (32 pages)
16 June 1999Annual return made up to 23/05/99 (32 pages)
2 June 1999Director resigned (1 page)
2 June 1999Director resigned (1 page)
22 October 1998Full group accounts made up to 31 December 1997 (15 pages)
22 October 1998Full group accounts made up to 31 December 1997 (15 pages)
14 August 1998Annual return made up to 23/05/98 (34 pages)
14 August 1998Annual return made up to 23/05/98 (34 pages)
13 August 1998Director resigned (1 page)
13 August 1998Director resigned (1 page)
5 November 1997New director appointed (2 pages)
5 November 1997New director appointed (2 pages)
24 October 1997Full accounts made up to 31 December 1996 (11 pages)
24 October 1997Full accounts made up to 31 December 1996 (11 pages)
30 September 1997Annual return made up to 23/05/97 (29 pages)
30 September 1997New director appointed (2 pages)
30 September 1997New director appointed (2 pages)
30 September 1997Annual return made up to 23/05/97 (29 pages)
18 September 1997New director appointed (4 pages)
18 September 1997New director appointed (3 pages)
18 September 1997New director appointed (4 pages)
18 September 1997New director appointed (3 pages)
13 September 1996Full accounts made up to 31 December 1995 (11 pages)
13 September 1996Full accounts made up to 31 December 1995 (11 pages)
29 May 1996Annual return made up to 23/05/96 (34 pages)
29 May 1996Annual return made up to 23/05/96 (34 pages)
8 January 1996New director appointed (2 pages)
8 January 1996New director appointed (2 pages)
27 December 1995New director appointed (4 pages)
27 December 1995New director appointed (4 pages)
27 December 1995New director appointed (4 pages)
27 December 1995New director appointed (4 pages)
27 December 1995New director appointed (4 pages)
27 December 1995New director appointed (4 pages)
27 December 1995New director appointed (4 pages)
27 December 1995New director appointed (4 pages)
27 December 1995New director appointed (4 pages)
27 December 1995New director appointed (4 pages)
26 May 1995Annual return made up to 23/05/95 (46 pages)
26 May 1995Annual return made up to 23/05/95 (46 pages)
23 May 1994Incorporation (40 pages)
23 May 1994Incorporation (40 pages)