Stanmore
Middlesex
HA7 4HB
Director Name | Mr Benjamin Elliot Freeman |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2021(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 80-82 The Broadway Stanmore Middlesex HA7 4HB |
Secretary Name | Mr Nick Bernstein |
---|---|
Status | Current |
Appointed | 01 October 2023(27 years, 6 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Company Director |
Correspondence Address | 80-82 The Broadway Stanmore Middlesex HA7 4HB |
Director Name | Mr Miles Jason Webber |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2023(27 years, 8 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80-82 The Broadway Stanmore Middlesex HA7 4HB |
Director Name | Norwood Ravenswood (Corporation) |
---|---|
Status | Current |
Appointed | 27 May 2008(12 years, 2 months after company formation) |
Appointment Duration | 15 years, 11 months |
Correspondence Address | 80-82 The Broadway Stanmoore Middlesex HA7 4HB |
Director Name | Mr Peter Joram Batkin |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Wembley Park Drive Wembley Middlesex HA9 8HE |
Director Name | Sidney Corob |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Grosvenor Street London W1X 9DA |
Director Name | Mrs Myra Nicole Waiman |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Romney Close London NW11 7JD |
Director Name | Dr Judith Madeline Kellermann |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(same day as company formation) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 79 Wembley Park Drive Wembley Middlesex HA9 8HE |
Director Name | Mr Alexander Philip Stuart |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(same day as company formation) |
Role | Cert. Acc. |
Country of Residence | United Kingdom |
Correspondence Address | Oak Lodge 11 Canterbury Close Chigwell Essex IG7 6HG |
Director Name | Peter Stott |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 14 Library Street Wigan Lancashire WN1 1NN |
Director Name | Mrs Evette Simmonds |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodside 10 Ingram Avenue London NW11 6TL |
Director Name | Mr Harry Joseph Simmonds |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodside 10 Ingram Avenue London NW11 6TL |
Secretary Name | Peter Joram Batkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Sneyd Road London NW2 6AN |
Director Name | Mr Peter Petzal |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1997(1 year, 8 months after company formation) |
Appointment Duration | 9 years (resigned 28 November 2006) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Woodside Avenue London N6 4SS |
Director Name | Mr Ian Bernard Fagelson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1997(1 year, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 27 May 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Erskine Hill London NW11 6HB |
Director Name | Susan Linda Zur Szpiro |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Us/Swiss |
Status | Resigned |
Appointed | 30 November 1997(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 10 March 2006) |
Role | Psychologist |
Correspondence Address | 231 Goldhurst Terrace London NW6 3EP |
Director Name | Mr Michael Josef Zur-Szpiro |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 30 November 1997(1 year, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 27 May 2008) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 231 Goldhurst Terrace London NW6 3EP |
Director Name | Dr Abigail Seltzer |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1997(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 02 November 2005) |
Role | Medical Practitioner |
Correspondence Address | 6 Erskine Hill London NW11 6HB |
Director Name | Sarena Hilary Alfandary Joseph |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(9 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 27 May 2008) |
Role | Company Director |
Correspondence Address | 2 Hampstead Hill Gardens London NW3 2PL |
Secretary Name | Mr Philip Alan Bunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2008(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 176 Whitchurch Lane Edgware HA8 6QJ |
Director Name | Mr Philip Alan Bunt |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2008(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 176 Whitchurch Lane Edgware HA8 6QJ |
Director Name | Mr Andrew Saul Viner |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2013(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 November 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bdo Llp 55 Baker Street London W1U 7EU |
Secretary Name | Mr Julian Charles Cohen Anthony |
---|---|
Status | Resigned |
Appointed | 10 May 2013(17 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 September 2018) |
Role | Company Director |
Correspondence Address | 80-82 The Broadway Stanmore Middlesex HA7 4HB |
Director Name | Mr David Malcolm Ereira |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2016(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80-82 The Broadway Stanmore Middlesex HA7 4HB |
Director Name | Mr David Mark Smith |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2016(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 October 2021) |
Role | Group Head Of Tax And Corporate Finance |
Country of Residence | England |
Correspondence Address | 80-82 The Broadway Stanmore Middlesex HA7 4HB |
Director Name | Mr David Mark Stanton |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2017(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 November 2020) |
Role | Board Director/Deputy Chairman |
Country of Residence | England |
Correspondence Address | 80-82 The Broadway Stanmore Middlesex HA7 4HB |
Director Name | Mr Neville Kahn |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2018(22 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 24 November 2023) |
Role | Managing Partner |
Country of Residence | England |
Correspondence Address | 80-82 The Broadway Stanmore Middlesex HA7 4HB |
Secretary Name | Mrs Abiola Yusuf |
---|---|
Status | Resigned |
Appointed | 14 September 2018(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 July 2020) |
Role | Company Director |
Correspondence Address | 80-82 The Broadway Stanmore Middlesex HA7 4HB |
Secretary Name | Mr Patrick Murphy |
---|---|
Status | Resigned |
Appointed | 30 July 2020(24 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 October 2023) |
Role | Company Director |
Correspondence Address | 80-82 The Broadway Stanmore Middlesex HA7 4HB |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1997(1 year, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 27 May 2008) |
Correspondence Address | Minerva House 5 Montague Close London SE1 9BB |
Website | www.norwood.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88098809 |
Telephone region | London |
Registered Address | 80-82 The Broadway Stanmore Middlesex HA7 4HB |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £1,170,000 |
Net Worth | £734,000 |
Cash | £15,000 |
Current Liabilities | £638,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 25 March 2024 (1 month ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 2 weeks from now) |
7 December 2023 | Termination of appointment of Neville Kahn as a director on 24 November 2023 (1 page) |
---|---|
7 December 2023 | Appointment of Mr Miles Jason Webber as a director on 24 November 2023 (2 pages) |
25 October 2023 | Accounts for a small company made up to 31 March 2023 (19 pages) |
6 October 2023 | Appointment of Mr Nick Bernstein as a secretary on 1 October 2023 (2 pages) |
6 October 2023 | Termination of appointment of Patrick Murphy as a secretary on 1 October 2023 (1 page) |
27 March 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
19 October 2022 | Accounts for a small company made up to 31 March 2022 (19 pages) |
13 April 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
21 December 2021 | Accounts for a small company made up to 31 March 2021 (18 pages) |
20 October 2021 | Termination of appointment of David Mark Smith as a director on 18 October 2021 (1 page) |
1 June 2021 | Appointment of Mr Benjamin Elliot Freeman as a director on 19 May 2021 (2 pages) |
1 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
22 April 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
18 December 2020 | Accounts for a small company made up to 31 March 2020 (16 pages) |
3 December 2020 | Termination of appointment of David Mark Stanton as a director on 27 November 2020 (1 page) |
22 October 2020 | Appointment of Mr Timothy Keith Isaacs as a director on 21 October 2020 (2 pages) |
30 July 2020 | Appointment of Mr Patrick Murphy as a secretary on 30 July 2020 (2 pages) |
30 July 2020 | Termination of appointment of Abiola Yusuf as a secretary on 30 July 2020 (1 page) |
21 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
17 December 2019 | Accounts for a small company made up to 31 March 2019 (17 pages) |
14 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
26 September 2018 | Termination of appointment of Julian Charles Cohen Anthony as a secretary on 14 September 2018 (1 page) |
26 September 2018 | Appointment of Mrs Abiola Yusuf as a secretary on 14 September 2018 (2 pages) |
16 August 2018 | Accounts for a small company made up to 31 March 2018 (17 pages) |
30 April 2018 | Appointment of Mr Neville Kahn as a director on 31 March 2018 (2 pages) |
4 April 2018 | Termination of appointment of David Malcolm Ereira as a director on 31 March 2018 (1 page) |
13 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
15 August 2017 | Accounts for a small company made up to 31 March 2017 (21 pages) |
15 August 2017 | Accounts for a small company made up to 31 March 2017 (21 pages) |
13 March 2017 | Confirmation statement made on 13 March 2017 with updates (4 pages) |
13 March 2017 | Confirmation statement made on 13 March 2017 with updates (4 pages) |
11 January 2017 | Appointment of Mr David Mark Stanton as a director on 11 January 2017 (2 pages) |
11 January 2017 | Appointment of Mr David Mark Stanton as a director on 11 January 2017 (2 pages) |
9 December 2016 | Appointment of Mr David Malcolm Ereira as a director on 25 November 2016 (2 pages) |
9 December 2016 | Appointment of Mr David Malcolm Ereira as a director on 25 November 2016 (2 pages) |
9 December 2016 | Appointment of Mr David Mark Smith as a director on 25 November 2016 (2 pages) |
9 December 2016 | Termination of appointment of Andrew Saul Viner as a director on 25 November 2016 (1 page) |
9 December 2016 | Termination of appointment of Andrew Saul Viner as a director on 25 November 2016 (1 page) |
9 December 2016 | Appointment of Mr David Mark Smith as a director on 25 November 2016 (2 pages) |
30 August 2016 | Full accounts made up to 31 March 2016 (23 pages) |
30 August 2016 | Full accounts made up to 31 March 2016 (23 pages) |
16 March 2016 | Annual return made up to 13 March 2016 no member list (3 pages) |
16 March 2016 | Annual return made up to 13 March 2016 no member list (3 pages) |
18 August 2015 | Full accounts made up to 31 March 2015 (16 pages) |
18 August 2015 | Full accounts made up to 31 March 2015 (16 pages) |
16 March 2015 | Annual return made up to 13 March 2015 no member list (3 pages) |
16 March 2015 | Annual return made up to 13 March 2015 no member list (3 pages) |
22 October 2014 | Full accounts made up to 31 March 2014 (16 pages) |
22 October 2014 | Full accounts made up to 31 March 2014 (16 pages) |
7 May 2014 | Annual return made up to 13 March 2014 no member list (3 pages) |
7 May 2014 | Annual return made up to 13 March 2014 no member list (3 pages) |
6 May 2014 | Secretary's details changed for Mr Julian Charles Cohen Anthony on 6 May 2014 (1 page) |
6 May 2014 | Secretary's details changed for Mr Julian Charles Cohen Anthony on 6 May 2014 (1 page) |
6 May 2014 | Secretary's details changed for Mr Julian Charles Cohen Anthony on 6 May 2014 (1 page) |
29 October 2013 | Full accounts made up to 31 March 2013 (18 pages) |
29 October 2013 | Full accounts made up to 31 March 2013 (18 pages) |
23 May 2013 | Appointment of Mr Andrew Saul Viner as a director (2 pages) |
23 May 2013 | Appointment of Mr Andrew Saul Viner as a director (2 pages) |
13 May 2013 | Termination of appointment of Philip Bunt as a director (1 page) |
13 May 2013 | Termination of appointment of Philip Bunt as a director (1 page) |
10 May 2013 | Termination of appointment of Philip Bunt as a secretary (1 page) |
10 May 2013 | Termination of appointment of Philip Bunt as a secretary (1 page) |
10 May 2013 | Appointment of Mr Julian Charles Cohen Anthony as a secretary (2 pages) |
10 May 2013 | Appointment of Mr Julian Charles Cohen Anthony as a secretary (2 pages) |
13 March 2013 | Annual return made up to 13 March 2013 no member list (4 pages) |
13 March 2013 | Annual return made up to 13 March 2013 no member list (4 pages) |
5 October 2012 | Full accounts made up to 31 March 2012 (20 pages) |
5 October 2012 | Full accounts made up to 31 March 2012 (20 pages) |
29 March 2012 | Annual return made up to 13 March 2012 no member list (4 pages) |
29 March 2012 | Annual return made up to 13 March 2012 no member list (4 pages) |
3 August 2011 | Full accounts made up to 31 March 2011 (20 pages) |
3 August 2011 | Full accounts made up to 31 March 2011 (20 pages) |
23 March 2011 | Annual return made up to 13 March 2011 no member list (4 pages) |
23 March 2011 | Annual return made up to 13 March 2011 no member list (4 pages) |
29 October 2010 | Full accounts made up to 31 March 2010 (18 pages) |
29 October 2010 | Full accounts made up to 31 March 2010 (18 pages) |
17 March 2010 | Director's details changed for Norwood Ravenswood on 13 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Philip Alan Bunt on 13 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 13 March 2010 no member list (3 pages) |
17 March 2010 | Annual return made up to 13 March 2010 no member list (3 pages) |
17 March 2010 | Director's details changed for Mr Philip Alan Bunt on 13 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Norwood Ravenswood on 13 March 2010 (2 pages) |
23 November 2009 | Full accounts made up to 31 March 2009 (21 pages) |
23 November 2009 | Full accounts made up to 31 March 2009 (21 pages) |
23 April 2009 | Annual return made up to 13/03/09 (2 pages) |
23 April 2009 | Annual return made up to 13/03/09 (2 pages) |
19 December 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
19 December 2008 | Full accounts made up to 31 December 2007 (14 pages) |
19 December 2008 | Full accounts made up to 31 December 2007 (14 pages) |
19 December 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
26 November 2008 | Director appointed philip alan bunt (2 pages) |
26 November 2008 | Director appointed philip alan bunt (2 pages) |
5 June 2008 | Appointment terminated secretary reed smith corporate services LIMITED (1 page) |
5 June 2008 | Appointment terminated secretary reed smith corporate services LIMITED (1 page) |
30 May 2008 | Secretary appointed philip alan bunt (1 page) |
30 May 2008 | Secretary appointed philip alan bunt (1 page) |
29 May 2008 | Director appointed norwood ravenswood (1 page) |
29 May 2008 | Appointment terminated director sarena alfandary joseph (1 page) |
29 May 2008 | Appointment terminated director sarena alfandary joseph (1 page) |
29 May 2008 | Director appointed norwood ravenswood (1 page) |
28 May 2008 | Appointment terminated director michael zur-szpiro (1 page) |
28 May 2008 | Appointment terminated director myra waiman (1 page) |
28 May 2008 | Appointment terminated director alexander stuart (1 page) |
28 May 2008 | Registered office changed on 28/05/2008 from minerva house 5 montague close london SE1 9BB (1 page) |
28 May 2008 | Appointment terminated director ian fagelson (1 page) |
28 May 2008 | Appointment terminated director myra waiman (1 page) |
28 May 2008 | Appointment terminated director ian fagelson (1 page) |
28 May 2008 | Appointment terminated director evette simmonds (1 page) |
28 May 2008 | Appointment terminated director harry simmonds (1 page) |
28 May 2008 | Appointment terminated director alexander stuart (1 page) |
28 May 2008 | Appointment terminated director harry simmonds (1 page) |
28 May 2008 | Registered office changed on 28/05/2008 from minerva house 5 montague close london SE1 9BB (1 page) |
28 May 2008 | Appointment terminated director evette simmonds (1 page) |
28 May 2008 | Appointment terminated director michael zur-szpiro (1 page) |
24 April 2008 | 13/03/07 amend (7 pages) |
24 April 2008 | 13/03/07 amend (7 pages) |
24 April 2008 | 13/03/06 amend (8 pages) |
24 April 2008 | 13/03/06 amend (8 pages) |
21 April 2008 | Annual return made up to 13/03/08 (4 pages) |
21 April 2008 | Annual return made up to 13/03/08 (4 pages) |
16 April 2008 | Appointment terminated director judith kellermann (1 page) |
16 April 2008 | Appointment terminated director judith kellermann (1 page) |
16 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
16 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
5 April 2007 | Annual return made up to 13/03/07 (3 pages) |
5 April 2007 | Annual return made up to 13/03/07 (3 pages) |
15 December 2006 | Director resigned (1 page) |
15 December 2006 | Director resigned (1 page) |
15 December 2006 | Director resigned (1 page) |
15 December 2006 | Director resigned (1 page) |
25 September 2006 | Accounts made up to 31 December 2005 (12 pages) |
25 September 2006 | Accounts made up to 31 December 2005 (12 pages) |
8 June 2006 | Annual return made up to 13/03/06 (3 pages) |
8 June 2006 | Annual return made up to 13/03/06 (3 pages) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Director resigned (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: minerva house montague close london SE1 9BB (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: minerva house montague close london SE1 9BB (1 page) |
4 November 2005 | Accounts made up to 31 December 2004 (10 pages) |
4 November 2005 | Accounts made up to 31 December 2004 (10 pages) |
10 August 2005 | New director appointed (1 page) |
10 August 2005 | New director appointed (1 page) |
29 April 2005 | Annual return made up to 13/03/05 (3 pages) |
29 April 2005 | Annual return made up to 13/03/05 (3 pages) |
5 November 2004 | Director resigned (1 page) |
5 November 2004 | Director resigned (1 page) |
29 October 2004 | Accounts made up to 31 December 2003 (10 pages) |
29 October 2004 | Accounts made up to 31 December 2003 (10 pages) |
27 September 2004 | Director's particulars changed (1 page) |
27 September 2004 | Director's particulars changed (1 page) |
19 April 2004 | Annual return made up to 13/03/04 (3 pages) |
19 April 2004 | Annual return made up to 13/03/04 (3 pages) |
11 March 2004 | Director's particulars changed (1 page) |
11 March 2004 | Director's particulars changed (1 page) |
11 March 2004 | Director's particulars changed (1 page) |
11 March 2004 | Director's particulars changed (1 page) |
11 March 2004 | Director's particulars changed (1 page) |
11 March 2004 | Director's particulars changed (1 page) |
11 March 2004 | Director's particulars changed (1 page) |
11 March 2004 | Director's particulars changed (1 page) |
3 November 2003 | Accounts made up to 31 December 2002 (10 pages) |
3 November 2003 | Accounts made up to 31 December 2002 (10 pages) |
19 May 2003 | Annual return made up to 13/03/03 (3 pages) |
19 May 2003 | Annual return made up to 13/03/03 (3 pages) |
4 November 2002 | Accounts made up to 31 December 2001 (10 pages) |
4 November 2002 | Accounts made up to 31 December 2001 (10 pages) |
3 May 2002 | Annual return made up to 13/03/02
|
3 May 2002 | Annual return made up to 13/03/02
|
15 April 2002 | Secretary's particulars changed (1 page) |
15 April 2002 | Secretary's particulars changed (1 page) |
15 March 2002 | Secretary's particulars changed (1 page) |
15 March 2002 | Secretary's particulars changed (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG (1 page) |
15 November 2001 | Annual return made up to 13/03/01 (7 pages) |
15 November 2001 | Annual return made up to 13/03/01 (7 pages) |
1 November 2001 | Accounts made up to 31 December 2000 (10 pages) |
1 November 2001 | Accounts made up to 31 December 2000 (10 pages) |
2 November 2000 | Accounts made up to 31 December 1999 (9 pages) |
2 November 2000 | Accounts made up to 31 December 1999 (9 pages) |
20 April 2000 | Annual return made up to 13/03/00
|
20 April 2000 | Annual return made up to 13/03/00
|
1 November 1999 | Accounts made up to 31 December 1998 (10 pages) |
1 November 1999 | Accounts made up to 31 December 1998 (10 pages) |
25 May 1999 | Director's particulars changed (1 page) |
25 May 1999 | Director's particulars changed (1 page) |
25 May 1999 | Director's particulars changed (1 page) |
25 May 1999 | Director's particulars changed (1 page) |
25 May 1999 | Annual return made up to 13/03/99 (17 pages) |
25 May 1999 | Annual return made up to 13/03/99 (17 pages) |
2 March 1999 | Accounts made up to 31 December 1997 (8 pages) |
2 March 1999 | Accounts made up to 31 December 1997 (8 pages) |
6 July 1998 | Return made up to 13/03/98; amending return (17 pages) |
6 July 1998 | Return made up to 13/03/98; amending return (17 pages) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
31 March 1998 | Resolutions
|
31 March 1998 | Resolutions
|
26 March 1998 | Company name changed H.O.P.E. charity LIMITED\certificate issued on 27/03/98 (5 pages) |
26 March 1998 | Company name changed H.O.P.E. charity LIMITED\certificate issued on 27/03/98 (5 pages) |
2 March 1998 | Accounts made up to 31 December 1996 (8 pages) |
2 March 1998 | Accounts made up to 31 December 1996 (8 pages) |
4 August 1997 | Annual return made up to 13/03/97 (6 pages) |
4 August 1997 | Annual return made up to 13/03/97 (6 pages) |
28 October 1996 | Accounting reference date notified as 31/12 (1 page) |
28 October 1996 | Accounting reference date notified as 31/12 (1 page) |
13 March 1996 | Incorporation (31 pages) |
13 March 1996 | Incorporation (31 pages) |