London
NW1 7ET
Director Name | Ms Amanda Jane Bowman |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2018(21 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Torriano Mews London NW5 2RZ |
Secretary Name | Michael Wegier |
---|---|
Status | Current |
Appointed | 05 June 2021(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | Ort House 147 Arlington Road London NW1 7ET |
Director Name | David Geoffrey Mendozawolfson |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2021(24 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ort House 147 Arlington Road London NW1 7ET |
Director Name | Mr Edwin Shuker |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2022(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ort House 147 Arlington Road London NW1 7ET |
Director Name | Mr Michael Anthony Ziff |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2022(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ort House 147 Arlington Road London NW1 7ET |
Director Name | Prof Eric Moonman |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(same day as company formation) |
Role | Professor |
Correspondence Address | 1 Beacon Hill London N7 9LY |
Director Name | Aubrey Rose |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | Monkenholt Hadley Green Road Barnet Hertfordshire EN5 5PR |
Director Name | Josephine Miriam Wagerman |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(same day as company formation) |
Role | Education Consultant |
Correspondence Address | 38 Crespigny Road London NW4 3DX |
Director Name | Mr Ronald Shelley |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 59 The Drive Edgware Middlesex HA8 8PS |
Director Name | Eldred Tabachnik |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(same day as company formation) |
Role | Queens Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 3 Drax Avenue London SW20 0EG |
Secretary Name | Mr Neville Anthony Nagler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Dawlish Drive Pinner Middlesex HA5 5LN |
Director Name | Henry Grunwald |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1997(10 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 10 months (resigned 17 May 2009) |
Role | Barrister |
Correspondence Address | 6 Bloomsbury Square London WC1A 2LP |
Director Name | Mrs Florence Hilda Kaufmann |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1997(10 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 10 months (resigned 17 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Winnington Road London N2 0UB |
Director Name | Anthony Sacker |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2000(4 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 May 2003) |
Role | Solicitor |
Correspondence Address | Flat A 18 Montagu Street London W1H 1TB |
Director Name | Mr D Jerry Lewis |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2000(4 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 May 2006) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 9 Weech Hall Fortune Green Road London NW6 1DJ |
Director Name | Eleanor Lind |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(6 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 31 May 2006) |
Role | Queens Counsel |
Correspondence Address | 29 Alleyn Park London SE21 8AT |
Director Name | Clive Sydney Lewisohn |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 17 May 2009) |
Role | Company Director |
Correspondence Address | 4 Turner Close London NW11 6TU |
Secretary Name | Mr Marc Jonathan Benjamin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(8 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 03 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bancroft Avenue London N2 0AS |
Director Name | Mr Vivian Wineman |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(9 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 01 June 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 76 Meadway London NW11 6QH |
Director Name | Dr Paul Alan Edlin |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(9 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 31 May 2012) |
Role | Dental Surgeon |
Country of Residence | Scotland |
Correspondence Address | 24 Larchfield Avenue Newton Mearns Glasgow Lanarkshire G77 5PW Scotland |
Director Name | Mr Laurence Stephen Brass |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(12 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 02 June 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 22 Grange Road Bushey Watford Hertfordshire WD2 2LE |
Director Name | Mr Jerry Lewis |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(12 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 31 May 2012) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 9 Weech Hall Fortune Green Road London NW6 1DJ |
Director Name | Mr Jonathan Harry Samuel Arkush |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(12 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 31 May 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Links Drive Elstree Borehamwood Hertfordshire WD6 3PS |
Director Name | Mr Alexander Brummer |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(15 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 02 June 2015) |
Role | City Editor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bloomsbury Square London WC1A 2LP |
Director Name | Ms Laura Elizabeth Marks |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(15 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 01 June 2015) |
Role | Director, Charity |
Country of Residence | United Kingdom |
Correspondence Address | 37 Kentish Town Road London NW1 8NX |
Secretary Name | Mr Adam Joelson |
---|---|
Status | Resigned |
Appointed | 04 May 2013(16 years, 8 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 30 September 2013) |
Role | Company Director |
Correspondence Address | 6 Bloomsbury Square London WC1A 2LP |
Secretary Name | Mrs Andrea Abigail Kelmanson |
---|---|
Status | Resigned |
Appointed | 30 September 2013(17 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 July 2014) |
Role | Company Director |
Correspondence Address | 6 Bloomsbury Square London WC1A 2LP |
Secretary Name | Ms Gillian Joanna Merron |
---|---|
Status | Resigned |
Appointed | 09 July 2014(17 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 05 June 2021) |
Role | Company Director |
Correspondence Address | 1 Torriano Mews 1 Torriano Mews London NW5 2RZ |
Director Name | Ms Marie Sarah Van Der Zyl |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2015(18 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 13 May 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Torriano Mews 1 Torriano Mews London NW5 2RZ |
Director Name | Mr Richard Jamie Verber |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2015(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 May 2018) |
Role | Campaings Manager |
Country of Residence | England |
Correspondence Address | 1 Torriano Mews 1 Torriano Mews London NW5 2RZ |
Director Name | Mr Stuart Gordon MacDonald |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 June 2015(18 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 August 2021) |
Role | Investment Analyist |
Country of Residence | England |
Correspondence Address | 1 Torriano Mews 1 Torriano Mews London NW5 2RZ |
Director Name | Mrs Sheila Jeanne Gewolb |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2015(18 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 June 2021) |
Role | Researcher |
Country of Residence | England |
Correspondence Address | 1 Torriano Mews 1 Torriano Mews London NW5 2RZ |
Director Name | Mr Edwin Shuker |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(21 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 05 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Torriano Mews London NW5 2RZ |
Director Name | Mr Benjamin Edward Nathaniel Crowne |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2021(24 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 30 August 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor, 55 Ludgate Hill London EC4M 7JW |
Director Name | Mr Gary Stephen Mond |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2021(24 years, 12 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Torriano Mews 1 Torriano Mews London NW5 2RZ |
Website | boardofdeputies.org.uk |
---|---|
Telephone | 028 31896673 |
Telephone region | Northern Ireland |
Registered Address | Ort House 147 Arlington Road London NW1 7ET |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,820,154 |
Net Worth | £4,480,495 |
Cash | £4,287,664 |
Current Liabilities | £136,268 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 19 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 1 week from now) |
16 November 2001 | Delivered on: 21 November 2001 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 6 bloomsbury square holborn london NGL524589. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
---|
12 October 2020 | Group of companies' accounts made up to 31 December 2019 (33 pages) |
---|---|
19 August 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
21 August 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
25 June 2019 | Group of companies' accounts made up to 31 December 2018 (33 pages) |
30 August 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
26 June 2018 | Group of companies' accounts made up to 31 December 2017 (28 pages) |
11 June 2018 | Termination of appointment of Jonathan Harry Samuel Arkush as a director on 31 May 2018 (1 page) |
11 June 2018 | Cessation of Jonathan Arkush as a person with significant control on 31 May 2018 (1 page) |
11 June 2018 | Appointment of Mr Edwin Shuker as a director on 1 June 2018 (2 pages) |
11 June 2018 | Termination of appointment of Richard Jamie Verber as a director on 31 May 2018 (1 page) |
11 June 2018 | Appointment of Ms Amanda Jane Bowman as a director on 1 June 2018 (2 pages) |
23 August 2017 | Group of companies' accounts made up to 31 December 2016 (28 pages) |
23 August 2017 | Group of companies' accounts made up to 31 December 2016 (28 pages) |
22 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
3 November 2016 | Confirmation statement made on 19 August 2016 with updates (8 pages) |
3 November 2016 | Confirmation statement made on 19 August 2016 with updates (8 pages) |
26 September 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
26 September 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
11 August 2016 | Registered office address changed from 37 Kentish Town Road London NW1 8NX to 1 Torriano Mews Torriano Mews London NW5 2RZ on 11 August 2016 (1 page) |
11 August 2016 | Appointment of Mrs Marie Sarah Van Der Zyl as a director on 5 August 2016 (2 pages) |
11 August 2016 | Termination of appointment of Marie Sarah Van Der Zyl as a director on 13 May 2016 (1 page) |
11 August 2016 | Registered office address changed from 1 Torriano Mews Torriano Mews London NW5 2RZ England to 1 Torriano Mews 1 Torriano Mews London NW5 2RZ on 11 August 2016 (1 page) |
11 August 2016 | Termination of appointment of Marie Sarah Van Der Zyl as a director on 13 May 2016 (1 page) |
11 August 2016 | Appointment of Mrs Marie Sarah Van Der Zyl as a director on 5 August 2016 (2 pages) |
11 August 2016 | Registered office address changed from 1 Torriano Mews Torriano Mews London NW5 2RZ England to 1 Torriano Mews 1 Torriano Mews London NW5 2RZ on 11 August 2016 (1 page) |
11 August 2016 | Registered office address changed from 37 Kentish Town Road London NW1 8NX to 1 Torriano Mews Torriano Mews London NW5 2RZ on 11 August 2016 (1 page) |
18 September 2015 | Annual return made up to 19 August 2015 no member list (4 pages) |
18 September 2015 | Appointment of Mr Richard Jamie Verber as a director on 2 June 2015 (2 pages) |
18 September 2015 | Annual return made up to 19 August 2015 no member list (4 pages) |
18 September 2015 | Appointment of Mr Richard Jamie Verber as a director on 2 June 2015 (2 pages) |
18 September 2015 | Appointment of Mr Richard Jamie Verber as a director on 2 June 2015 (2 pages) |
17 September 2015 | Appointment of Mrs Marie Sarah Van Der Zyl as a director on 2 June 2015 (2 pages) |
17 September 2015 | Appointment of Mrs Marie Sarah Van Der Zyl as a director on 2 June 2015 (2 pages) |
17 September 2015 | Termination of appointment of Laurence Stephen Brass as a director on 2 June 2015 (1 page) |
17 September 2015 | Termination of appointment of Laurence Stephen Brass as a director on 2 June 2015 (1 page) |
17 September 2015 | Appointment of Mrs Sheila Jeanne Gewolb as a director on 2 July 2015 (2 pages) |
17 September 2015 | Termination of appointment of Vivian Wineman as a director on 1 June 2015 (1 page) |
17 September 2015 | Termination of appointment of Laura Elizabeth Marks as a director on 1 June 2015 (1 page) |
17 September 2015 | Termination of appointment of Alexander Brummer as a director on 2 June 2015 (1 page) |
17 September 2015 | Termination of appointment of Vivian Wineman as a director on 1 June 2015 (1 page) |
17 September 2015 | Termination of appointment of Laura Elizabeth Marks as a director on 1 June 2015 (1 page) |
17 September 2015 | Termination of appointment of Alexander Brummer as a director on 2 June 2015 (1 page) |
17 September 2015 | Appointment of Mr Stuart Gordon Macdonald as a director on 2 June 2015 (2 pages) |
17 September 2015 | Appointment of Mrs Marie Sarah Van Der Zyl as a director on 2 June 2015 (2 pages) |
17 September 2015 | Termination of appointment of Alexander Brummer as a director on 2 June 2015 (1 page) |
17 September 2015 | Termination of appointment of Laura Elizabeth Marks as a director on 1 June 2015 (1 page) |
17 September 2015 | Appointment of Mrs Sheila Jeanne Gewolb as a director on 2 July 2015 (2 pages) |
17 September 2015 | Termination of appointment of Laurence Stephen Brass as a director on 2 June 2015 (1 page) |
17 September 2015 | Termination of appointment of Vivian Wineman as a director on 1 June 2015 (1 page) |
17 September 2015 | Appointment of Mrs Sheila Jeanne Gewolb as a director on 2 July 2015 (2 pages) |
17 September 2015 | Appointment of Mr Stuart Gordon Macdonald as a director on 2 June 2015 (2 pages) |
17 September 2015 | Appointment of Mr Stuart Gordon Macdonald as a director on 2 June 2015 (2 pages) |
30 July 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
30 July 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
10 December 2014 | Registered office address changed from 6 Bloomsbury Square London WC1A 2LP to 37 Kentish Town Road London NW1 8NX on 10 December 2014 (1 page) |
10 December 2014 | Registered office address changed from 6 Bloomsbury Square London WC1A 2LP to 37 Kentish Town Road London NW1 8NX on 10 December 2014 (1 page) |
22 October 2014 | Annual return made up to 19 August 2014 no member list (6 pages) |
22 October 2014 | Annual return made up to 19 August 2014 no member list (6 pages) |
25 September 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
25 September 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
10 September 2014 | Termination of appointment of Andrea Abigail Kelmanson as a secretary on 8 July 2014 (1 page) |
10 September 2014 | Appointment of Ms Gillian Joanna Merron as a secretary on 9 July 2014 (2 pages) |
10 September 2014 | Termination of appointment of Andrea Abigail Kelmanson as a secretary on 8 July 2014 (1 page) |
10 September 2014 | Appointment of Ms Gillian Joanna Merron as a secretary on 9 July 2014 (2 pages) |
10 September 2014 | Appointment of Ms Gillian Joanna Merron as a secretary on 9 July 2014 (2 pages) |
10 September 2014 | Termination of appointment of Andrea Abigail Kelmanson as a secretary on 8 July 2014 (1 page) |
30 September 2013 | Termination of appointment of Adam Joelson as a secretary (1 page) |
30 September 2013 | Termination of appointment of Adam Joelson as a secretary (1 page) |
30 September 2013 | Appointment of Mrs Andrea Abigail Kelmanson as a secretary (1 page) |
30 September 2013 | Appointment of Mrs Andrea Abigail Kelmanson as a secretary (1 page) |
24 September 2013 | Annual return made up to 19 August 2013 no member list (7 pages) |
24 September 2013 | Annual return made up to 19 August 2013 no member list (7 pages) |
4 September 2013 | Group of companies' accounts made up to 31 December 2012 (23 pages) |
4 September 2013 | Group of companies' accounts made up to 31 December 2012 (23 pages) |
17 May 2013 | Appointment of Mr Adam Joelson as a secretary (2 pages) |
17 May 2013 | Termination of appointment of Marc Benjamin as a secretary (1 page) |
17 May 2013 | Appointment of Mr Adam Joelson as a secretary (2 pages) |
17 May 2013 | Termination of appointment of Marc Benjamin as a secretary (1 page) |
21 August 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
21 August 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
20 August 2012 | Annual return made up to 19 August 2012 no member list (7 pages) |
20 August 2012 | Annual return made up to 19 August 2012 no member list (7 pages) |
13 August 2012 | Appointment of Ms Laura Elizabeth Marks as a director (2 pages) |
13 August 2012 | Appointment of Mr Alexander Brummer as a director (2 pages) |
13 August 2012 | Termination of appointment of Jerry Lewis as a director (1 page) |
13 August 2012 | Termination of appointment of Paul Edlin as a director (1 page) |
13 August 2012 | Termination of appointment of Jerry Lewis as a director (1 page) |
13 August 2012 | Appointment of Ms Laura Elizabeth Marks as a director (2 pages) |
13 August 2012 | Termination of appointment of Paul Edlin as a director (1 page) |
13 August 2012 | Appointment of Mr Alexander Brummer as a director (2 pages) |
23 August 2011 | Annual return made up to 19 August 2011 no member list (7 pages) |
23 August 2011 | Annual return made up to 19 August 2011 no member list (7 pages) |
16 August 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
16 August 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
25 October 2010 | Director's details changed for Mr Jerry Lewis on 19 August 2010 (2 pages) |
25 October 2010 | Director's details changed for Mr Jerry Lewis on 19 August 2010 (2 pages) |
25 October 2010 | Annual return made up to 19 August 2010 no member list (7 pages) |
25 October 2010 | Annual return made up to 19 August 2010 no member list (7 pages) |
29 September 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
29 September 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
16 June 2010 | Termination of appointment of Henry Grunwald as a director (1 page) |
16 June 2010 | Termination of appointment of Henry Grunwald as a director (1 page) |
14 September 2009 | Director appointed mr laurence brass (1 page) |
14 September 2009 | Director appointed mr laurence brass (1 page) |
8 September 2009 | Director appointed mr jonathan arkush (1 page) |
8 September 2009 | Director appointed mr jonathan arkush (1 page) |
8 September 2009 | Director appointed mr jerry lewis (1 page) |
8 September 2009 | Director appointed mr jerry lewis (1 page) |
25 August 2009 | Appointment terminated director henry grunwald (1 page) |
25 August 2009 | Appointment terminated director henry grunwald (1 page) |
25 August 2009 | Appointment terminated director clive lewisohn (1 page) |
25 August 2009 | Appointment terminated director florence kaufmann (1 page) |
25 August 2009 | Appointment terminated director clive lewisohn (1 page) |
25 August 2009 | Annual return made up to 19/08/09 (2 pages) |
25 August 2009 | Annual return made up to 19/08/09 (2 pages) |
25 August 2009 | Appointment terminated director florence kaufmann (1 page) |
12 August 2009 | Group of companies' accounts made up to 31 December 2008 (22 pages) |
12 August 2009 | Group of companies' accounts made up to 31 December 2008 (22 pages) |
2 September 2008 | Group of companies' accounts made up to 31 December 2007 (22 pages) |
2 September 2008 | Group of companies' accounts made up to 31 December 2007 (22 pages) |
26 August 2008 | Annual return made up to 19/08/08 (3 pages) |
26 August 2008 | Annual return made up to 19/08/08 (3 pages) |
22 August 2007 | Annual return made up to 19/08/07 (2 pages) |
22 August 2007 | Annual return made up to 19/08/07 (2 pages) |
2 August 2007 | Group of companies' accounts made up to 31 December 2006 (22 pages) |
2 August 2007 | Group of companies' accounts made up to 31 December 2006 (22 pages) |
3 October 2006 | Annual return made up to 19/08/06 (2 pages) |
3 October 2006 | Annual return made up to 19/08/06 (2 pages) |
1 August 2006 | New director appointed (2 pages) |
1 August 2006 | New director appointed (2 pages) |
1 August 2006 | New director appointed (2 pages) |
1 August 2006 | New director appointed (2 pages) |
21 July 2006 | Group of companies' accounts made up to 31 December 2005 (21 pages) |
21 July 2006 | Group of companies' accounts made up to 31 December 2005 (21 pages) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
28 December 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
28 December 2005 | Auditor's resignation (1 page) |
28 December 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
28 December 2005 | Auditor's resignation (1 page) |
24 October 2005 | Annual return made up to 19/08/05
|
24 October 2005 | Annual return made up to 19/08/05
|
7 October 2005 | New secretary appointed (2 pages) |
7 October 2005 | Secretary resigned (1 page) |
7 October 2005 | Secretary resigned (1 page) |
7 October 2005 | New secretary appointed (2 pages) |
13 April 2005 | Director's particulars changed (1 page) |
13 April 2005 | Director's particulars changed (1 page) |
31 August 2004 | Annual return made up to 19/08/04 (5 pages) |
31 August 2004 | Annual return made up to 19/08/04 (5 pages) |
25 June 2004 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
25 June 2004 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
31 October 2003 | Annual return made up to 19/08/03 (5 pages) |
31 October 2003 | Annual return made up to 19/08/03 (5 pages) |
6 October 2003 | New director appointed (1 page) |
6 October 2003 | Director resigned (1 page) |
6 October 2003 | Director resigned (1 page) |
6 October 2003 | Director resigned (1 page) |
6 October 2003 | New director appointed (1 page) |
6 October 2003 | New director appointed (1 page) |
6 October 2003 | New director appointed (1 page) |
6 October 2003 | Director resigned (1 page) |
30 June 2003 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
30 June 2003 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
8 October 2002 | Annual return made up to 19/08/02 (5 pages) |
8 October 2002 | Annual return made up to 19/08/02 (5 pages) |
11 June 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
11 June 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
21 November 2001 | Particulars of mortgage/charge (3 pages) |
21 November 2001 | Particulars of mortgage/charge (3 pages) |
6 November 2001 | Registered office changed on 06/11/01 from: commonwealth house 1-19 new oxford street london WC1A 1NU (1 page) |
6 November 2001 | Registered office changed on 06/11/01 from: commonwealth house 1-19 new oxford street london WC1A 1NU (1 page) |
5 September 2001 | Annual return made up to 19/08/01
|
5 September 2001 | Annual return made up to 19/08/01
|
16 May 2001 | Full group accounts made up to 31 December 2000 (21 pages) |
16 May 2001 | Full group accounts made up to 31 December 2000 (21 pages) |
17 November 2000 | New director appointed (2 pages) |
17 November 2000 | New director appointed (2 pages) |
7 November 2000 | New director appointed (3 pages) |
7 November 2000 | New director appointed (3 pages) |
24 August 2000 | Annual return made up to 19/08/00
|
24 August 2000 | Annual return made up to 19/08/00
|
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Director resigned (1 page) |
18 April 2000 | Full group accounts made up to 31 December 1999 (19 pages) |
18 April 2000 | Full group accounts made up to 31 December 1999 (19 pages) |
25 August 1999 | Annual return made up to 19/08/99 (6 pages) |
25 August 1999 | Annual return made up to 19/08/99 (6 pages) |
23 May 1999 | Full group accounts made up to 31 December 1998 (19 pages) |
23 May 1999 | Full group accounts made up to 31 December 1998 (19 pages) |
24 August 1998 | Annual return made up to 19/08/98 (6 pages) |
24 August 1998 | Annual return made up to 19/08/98 (6 pages) |
12 June 1998 | Full group accounts made up to 31 December 1997 (18 pages) |
12 June 1998 | Full group accounts made up to 31 December 1997 (18 pages) |
29 August 1997 | Annual return made up to 19/08/97
|
29 August 1997 | Annual return made up to 19/08/97
|
25 July 1997 | Director resigned (1 page) |
25 July 1997 | Director resigned (1 page) |
25 July 1997 | New director appointed (2 pages) |
25 July 1997 | Director resigned (1 page) |
25 July 1997 | New director appointed (2 pages) |
25 July 1997 | New director appointed (2 pages) |
25 July 1997 | New director appointed (2 pages) |
25 July 1997 | Director resigned (1 page) |
19 June 1997 | Accounting reference date extended from 31/08/97 to 31/12/97 (1 page) |
19 June 1997 | Accounting reference date extended from 31/08/97 to 31/12/97 (1 page) |
19 August 1996 | Incorporation (28 pages) |
19 August 1996 | Incorporation (28 pages) |