Company NameBoard Of Deputies Charitable Foundation
Company StatusActive
Company Number03239086
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 August 1996(27 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameMs Marie Sarah Van Der Zyl
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2016(19 years, 11 months after company formation)
Appointment Duration7 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOrt House 147 Arlington Road
London
NW1 7ET
Director NameMs Amanda Jane Bowman
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(21 years, 9 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Torriano Mews
London
NW5 2RZ
Secretary NameMichael Wegier
StatusCurrent
Appointed05 June 2021(24 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence AddressOrt House 147 Arlington Road
London
NW1 7ET
Director NameDavid Geoffrey Mendozawolfson
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2021(24 years, 12 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrt House 147 Arlington Road
London
NW1 7ET
Director NameMr Edwin Shuker
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2022(25 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrt House 147 Arlington Road
London
NW1 7ET
Director NameMr Michael Anthony Ziff
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2022(26 years, 1 month after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrt House 147 Arlington Road
London
NW1 7ET
Director NameProf Eric Moonman
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1996(same day as company formation)
RoleProfessor
Correspondence Address1 Beacon Hill
London
N7 9LY
Director NameAubrey Rose
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1996(same day as company formation)
RoleSolicitor
Correspondence AddressMonkenholt Hadley Green Road
Barnet
Hertfordshire
EN5 5PR
Director NameJosephine Miriam Wagerman
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1996(same day as company formation)
RoleEducation Consultant
Correspondence Address38 Crespigny Road
London
NW4 3DX
Director NameMr Ronald Shelley
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1996(same day as company formation)
RoleChartered Accountant
Correspondence Address59 The Drive
Edgware
Middlesex
HA8 8PS
Director NameEldred Tabachnik
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1996(same day as company formation)
RoleQueens Counsel
Country of ResidenceUnited Kingdom
Correspondence Address3 Drax Avenue
London
SW20 0EG
Secretary NameMr Neville Anthony Nagler
NationalityBritish
StatusResigned
Appointed19 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address24 Dawlish Drive
Pinner
Middlesex
HA5 5LN
Director NameHenry Grunwald
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1997(10 months, 4 weeks after company formation)
Appointment Duration11 years, 10 months (resigned 17 May 2009)
RoleBarrister
Correspondence Address6 Bloomsbury Square
London
WC1A 2LP
Director NameMrs Florence Hilda Kaufmann
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1997(10 months, 4 weeks after company formation)
Appointment Duration11 years, 10 months (resigned 17 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Winnington Road
London
N2 0UB
Director NameAnthony Sacker
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2000(4 years after company formation)
Appointment Duration2 years, 8 months (resigned 22 May 2003)
RoleSolicitor
Correspondence AddressFlat A
18 Montagu Street
London
W1H 1TB
Director NameMr D Jerry Lewis
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2000(4 years after company formation)
Appointment Duration5 years, 8 months (resigned 31 May 2006)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address9 Weech Hall
Fortune Green Road
London
NW6 1DJ
Director NameEleanor Lind
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(6 years, 9 months after company formation)
Appointment Duration3 years (resigned 31 May 2006)
RoleQueens Counsel
Correspondence Address29 Alleyn Park
London
SE21 8AT
Director NameClive Sydney Lewisohn
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(6 years, 9 months after company formation)
Appointment Duration5 years, 12 months (resigned 17 May 2009)
RoleCompany Director
Correspondence Address4 Turner Close
London
NW11 6TU
Secretary NameMr Marc Jonathan Benjamin
NationalityBritish
StatusResigned
Appointed12 January 2005(8 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 03 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Bancroft Avenue
London
N2 0AS
Director NameMr Vivian Wineman
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(9 years, 9 months after company formation)
Appointment Duration9 years (resigned 01 June 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address76 Meadway
London
NW11 6QH
Director NameDr Paul Alan Edlin
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(9 years, 9 months after company formation)
Appointment Duration6 years (resigned 31 May 2012)
RoleDental Surgeon
Country of ResidenceScotland
Correspondence Address24 Larchfield Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5PW
Scotland
Director NameMr Laurence Stephen Brass
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(12 years, 9 months after company formation)
Appointment Duration6 years (resigned 02 June 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address22 Grange Road
Bushey
Watford
Hertfordshire
WD2 2LE
Director NameMr Jerry Lewis
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(12 years, 9 months after company formation)
Appointment Duration3 years (resigned 31 May 2012)
RoleJournalist
Country of ResidenceEngland
Correspondence Address9 Weech Hall
Fortune Green Road
London
NW6 1DJ
Director NameMr Jonathan Harry Samuel Arkush
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(12 years, 9 months after company formation)
Appointment Duration9 years (resigned 31 May 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Links Drive
Elstree
Borehamwood
Hertfordshire
WD6 3PS
Director NameMr Alexander Brummer
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(15 years, 9 months after company formation)
Appointment Duration3 years (resigned 02 June 2015)
RoleCity Editor
Country of ResidenceUnited Kingdom
Correspondence Address6 Bloomsbury Square
London
WC1A 2LP
Director NameMs Laura Elizabeth Marks
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(15 years, 9 months after company formation)
Appointment Duration3 years (resigned 01 June 2015)
RoleDirector, Charity
Country of ResidenceUnited Kingdom
Correspondence Address37 Kentish Town Road
London
NW1 8NX
Secretary NameMr Adam Joelson
StatusResigned
Appointed04 May 2013(16 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 30 September 2013)
RoleCompany Director
Correspondence Address6 Bloomsbury Square
London
WC1A 2LP
Secretary NameMrs Andrea Abigail Kelmanson
StatusResigned
Appointed30 September 2013(17 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 08 July 2014)
RoleCompany Director
Correspondence Address6 Bloomsbury Square
London
WC1A 2LP
Secretary NameMs Gillian Joanna Merron
StatusResigned
Appointed09 July 2014(17 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 05 June 2021)
RoleCompany Director
Correspondence Address1 Torriano Mews 1 Torriano Mews
London
NW5 2RZ
Director NameMs Marie Sarah Van Der Zyl
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2015(18 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 May 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Torriano Mews 1 Torriano Mews
London
NW5 2RZ
Director NameMr Richard Jamie Verber
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2015(18 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 May 2018)
RoleCampaings Manager
Country of ResidenceEngland
Correspondence Address1 Torriano Mews 1 Torriano Mews
London
NW5 2RZ
Director NameMr Stuart Gordon MacDonald
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed02 June 2015(18 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 August 2021)
RoleInvestment Analyist
Country of ResidenceEngland
Correspondence Address1 Torriano Mews 1 Torriano Mews
London
NW5 2RZ
Director NameMrs Sheila Jeanne Gewolb
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2015(18 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 June 2021)
RoleResearcher
Country of ResidenceEngland
Correspondence Address1 Torriano Mews 1 Torriano Mews
London
NW5 2RZ
Director NameMr Edwin Shuker
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(21 years, 9 months after company formation)
Appointment Duration3 years (resigned 05 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Torriano Mews
London
NW5 2RZ
Director NameMr Benjamin Edward Nathaniel Crowne
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2021(24 years, 12 months after company formation)
Appointment Duration1 year (resigned 30 August 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor, 55 Ludgate Hill
London
EC4M 7JW
Director NameMr Gary Stephen Mond
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2021(24 years, 12 months after company formation)
Appointment Duration5 months, 1 week (resigned 13 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Torriano Mews 1 Torriano Mews
London
NW5 2RZ

Contact

Websiteboardofdeputies.org.uk
Telephone028 31896673
Telephone regionNorthern Ireland

Location

Registered AddressOrt House
147 Arlington Road
London
NW1 7ET
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£4,820,154
Net Worth£4,480,495
Cash£4,287,664
Current Liabilities£136,268

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months, 1 week from now)

Charges

16 November 2001Delivered 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

Filing History

12 October 2020Group of companies' accounts made up to 31 December 2019 (33 pages)
19 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
21 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
25 June 2019Group of companies' accounts made up to 31 December 2018 (33 pages)
30 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
26 June 2018Group of companies' accounts made up to 31 December 2017 (28 pages)
11 June 2018Termination of appointment of Jonathan Harry Samuel Arkush as a director on 31 May 2018 (1 page)
11 June 2018Cessation of Jonathan Arkush as a person with significant control on 31 May 2018 (1 page)
11 June 2018Appointment of Mr Edwin Shuker as a director on 1 June 2018 (2 pages)
11 June 2018Termination of appointment of Richard Jamie Verber as a director on 31 May 2018 (1 page)
11 June 2018Appointment of Ms Amanda Jane Bowman as a director on 1 June 2018 (2 pages)
23 August 2017Group of companies' accounts made up to 31 December 2016 (28 pages)
23 August 2017Group of companies' accounts made up to 31 December 2016 (28 pages)
22 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
3 November 2016Confirmation statement made on 19 August 2016 with updates (8 pages)
3 November 2016Confirmation statement made on 19 August 2016 with updates (8 pages)
26 September 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
26 September 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
11 August 2016Registered 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 2016Appointment of Mrs Marie Sarah Van Der Zyl as a director on 5 August 2016 (2 pages)
11 August 2016Termination of appointment of Marie Sarah Van Der Zyl as a director on 13 May 2016 (1 page)
11 August 2016Registered 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 2016Termination of appointment of Marie Sarah Van Der Zyl as a director on 13 May 2016 (1 page)
11 August 2016Appointment of Mrs Marie Sarah Van Der Zyl as a director on 5 August 2016 (2 pages)
11 August 2016Registered 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 2016Registered 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 2015Annual return made up to 19 August 2015 no member list (4 pages)
18 September 2015Appointment of Mr Richard Jamie Verber as a director on 2 June 2015 (2 pages)
18 September 2015Annual return made up to 19 August 2015 no member list (4 pages)
18 September 2015Appointment of Mr Richard Jamie Verber as a director on 2 June 2015 (2 pages)
18 September 2015Appointment of Mr Richard Jamie Verber as a director on 2 June 2015 (2 pages)
17 September 2015Appointment of Mrs Marie Sarah Van Der Zyl as a director on 2 June 2015 (2 pages)
17 September 2015Appointment of Mrs Marie Sarah Van Der Zyl as a director on 2 June 2015 (2 pages)
17 September 2015Termination of appointment of Laurence Stephen Brass as a director on 2 June 2015 (1 page)
17 September 2015Termination of appointment of Laurence Stephen Brass as a director on 2 June 2015 (1 page)
17 September 2015Appointment of Mrs Sheila Jeanne Gewolb as a director on 2 July 2015 (2 pages)
17 September 2015Termination of appointment of Vivian Wineman as a director on 1 June 2015 (1 page)
17 September 2015Termination of appointment of Laura Elizabeth Marks as a director on 1 June 2015 (1 page)
17 September 2015Termination of appointment of Alexander Brummer as a director on 2 June 2015 (1 page)
17 September 2015Termination of appointment of Vivian Wineman as a director on 1 June 2015 (1 page)
17 September 2015Termination of appointment of Laura Elizabeth Marks as a director on 1 June 2015 (1 page)
17 September 2015Termination of appointment of Alexander Brummer as a director on 2 June 2015 (1 page)
17 September 2015Appointment of Mr Stuart Gordon Macdonald as a director on 2 June 2015 (2 pages)
17 September 2015Appointment of Mrs Marie Sarah Van Der Zyl as a director on 2 June 2015 (2 pages)
17 September 2015Termination of appointment of Alexander Brummer as a director on 2 June 2015 (1 page)
17 September 2015Termination of appointment of Laura Elizabeth Marks as a director on 1 June 2015 (1 page)
17 September 2015Appointment of Mrs Sheila Jeanne Gewolb as a director on 2 July 2015 (2 pages)
17 September 2015Termination of appointment of Laurence Stephen Brass as a director on 2 June 2015 (1 page)
17 September 2015Termination of appointment of Vivian Wineman as a director on 1 June 2015 (1 page)
17 September 2015Appointment of Mrs Sheila Jeanne Gewolb as a director on 2 July 2015 (2 pages)
17 September 2015Appointment of Mr Stuart Gordon Macdonald as a director on 2 June 2015 (2 pages)
17 September 2015Appointment of Mr Stuart Gordon Macdonald as a director on 2 June 2015 (2 pages)
30 July 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
30 July 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
10 December 2014Registered 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 2014Registered 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 2014Annual return made up to 19 August 2014 no member list (6 pages)
22 October 2014Annual return made up to 19 August 2014 no member list (6 pages)
25 September 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
25 September 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
10 September 2014Termination of appointment of Andrea Abigail Kelmanson as a secretary on 8 July 2014 (1 page)
10 September 2014Appointment of Ms Gillian Joanna Merron as a secretary on 9 July 2014 (2 pages)
10 September 2014Termination of appointment of Andrea Abigail Kelmanson as a secretary on 8 July 2014 (1 page)
10 September 2014Appointment of Ms Gillian Joanna Merron as a secretary on 9 July 2014 (2 pages)
10 September 2014Appointment of Ms Gillian Joanna Merron as a secretary on 9 July 2014 (2 pages)
10 September 2014Termination of appointment of Andrea Abigail Kelmanson as a secretary on 8 July 2014 (1 page)
30 September 2013Termination of appointment of Adam Joelson as a secretary (1 page)
30 September 2013Termination of appointment of Adam Joelson as a secretary (1 page)
30 September 2013Appointment of Mrs Andrea Abigail Kelmanson as a secretary (1 page)
30 September 2013Appointment of Mrs Andrea Abigail Kelmanson as a secretary (1 page)
24 September 2013Annual return made up to 19 August 2013 no member list (7 pages)
24 September 2013Annual return made up to 19 August 2013 no member list (7 pages)
4 September 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
4 September 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
17 May 2013Appointment of Mr Adam Joelson as a secretary (2 pages)
17 May 2013Termination of appointment of Marc Benjamin as a secretary (1 page)
17 May 2013Appointment of Mr Adam Joelson as a secretary (2 pages)
17 May 2013Termination of appointment of Marc Benjamin as a secretary (1 page)
21 August 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
21 August 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
20 August 2012Annual return made up to 19 August 2012 no member list (7 pages)
20 August 2012Annual return made up to 19 August 2012 no member list (7 pages)
13 August 2012Appointment of Ms Laura Elizabeth Marks as a director (2 pages)
13 August 2012Appointment of Mr Alexander Brummer as a director (2 pages)
13 August 2012Termination of appointment of Jerry Lewis as a director (1 page)
13 August 2012Termination of appointment of Paul Edlin as a director (1 page)
13 August 2012Termination of appointment of Jerry Lewis as a director (1 page)
13 August 2012Appointment of Ms Laura Elizabeth Marks as a director (2 pages)
13 August 2012Termination of appointment of Paul Edlin as a director (1 page)
13 August 2012Appointment of Mr Alexander Brummer as a director (2 pages)
23 August 2011Annual return made up to 19 August 2011 no member list (7 pages)
23 August 2011Annual return made up to 19 August 2011 no member list (7 pages)
16 August 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
16 August 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
25 October 2010Director's details changed for Mr Jerry Lewis on 19 August 2010 (2 pages)
25 October 2010Director's details changed for Mr Jerry Lewis on 19 August 2010 (2 pages)
25 October 2010Annual return made up to 19 August 2010 no member list (7 pages)
25 October 2010Annual return made up to 19 August 2010 no member list (7 pages)
29 September 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
29 September 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
16 June 2010Termination of appointment of Henry Grunwald as a director (1 page)
16 June 2010Termination of appointment of Henry Grunwald as a director (1 page)
14 September 2009Director appointed mr laurence brass (1 page)
14 September 2009Director appointed mr laurence brass (1 page)
8 September 2009Director appointed mr jonathan arkush (1 page)
8 September 2009Director appointed mr jonathan arkush (1 page)
8 September 2009Director appointed mr jerry lewis (1 page)
8 September 2009Director appointed mr jerry lewis (1 page)
25 August 2009Appointment terminated director henry grunwald (1 page)
25 August 2009Appointment terminated director henry grunwald (1 page)
25 August 2009Appointment terminated director clive lewisohn (1 page)
25 August 2009Appointment terminated director florence kaufmann (1 page)
25 August 2009Appointment terminated director clive lewisohn (1 page)
25 August 2009Annual return made up to 19/08/09 (2 pages)
25 August 2009Annual return made up to 19/08/09 (2 pages)
25 August 2009Appointment terminated director florence kaufmann (1 page)
12 August 2009Group of companies' accounts made up to 31 December 2008 (22 pages)
12 August 2009Group of companies' accounts made up to 31 December 2008 (22 pages)
2 September 2008Group of companies' accounts made up to 31 December 2007 (22 pages)
2 September 2008Group of companies' accounts made up to 31 December 2007 (22 pages)
26 August 2008Annual return made up to 19/08/08 (3 pages)
26 August 2008Annual return made up to 19/08/08 (3 pages)
22 August 2007Annual return made up to 19/08/07 (2 pages)
22 August 2007Annual return made up to 19/08/07 (2 pages)
2 August 2007Group of companies' accounts made up to 31 December 2006 (22 pages)
2 August 2007Group of companies' accounts made up to 31 December 2006 (22 pages)
3 October 2006Annual return made up to 19/08/06 (2 pages)
3 October 2006Annual return made up to 19/08/06 (2 pages)
1 August 2006New director appointed (2 pages)
1 August 2006New director appointed (2 pages)
1 August 2006New director appointed (2 pages)
1 August 2006New director appointed (2 pages)
21 July 2006Group of companies' accounts made up to 31 December 2005 (21 pages)
21 July 2006Group of companies' accounts made up to 31 December 2005 (21 pages)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
28 December 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
28 December 2005Auditor's resignation (1 page)
28 December 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
28 December 2005Auditor's resignation (1 page)
24 October 2005Annual return made up to 19/08/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 October 2005Annual return made up to 19/08/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 October 2005New secretary appointed (2 pages)
7 October 2005Secretary resigned (1 page)
7 October 2005Secretary resigned (1 page)
7 October 2005New secretary appointed (2 pages)
13 April 2005Director's particulars changed (1 page)
13 April 2005Director's particulars changed (1 page)
31 August 2004Annual return made up to 19/08/04 (5 pages)
31 August 2004Annual return made up to 19/08/04 (5 pages)
25 June 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
25 June 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
31 October 2003Annual return made up to 19/08/03 (5 pages)
31 October 2003Annual return made up to 19/08/03 (5 pages)
6 October 2003New director appointed (1 page)
6 October 2003Director resigned (1 page)
6 October 2003Director resigned (1 page)
6 October 2003Director resigned (1 page)
6 October 2003New director appointed (1 page)
6 October 2003New director appointed (1 page)
6 October 2003New director appointed (1 page)
6 October 2003Director resigned (1 page)
30 June 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
30 June 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
8 October 2002Annual return made up to 19/08/02 (5 pages)
8 October 2002Annual return made up to 19/08/02 (5 pages)
11 June 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
11 June 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
21 November 2001Particulars of mortgage/charge (3 pages)
21 November 2001Particulars of mortgage/charge (3 pages)
6 November 2001Registered office changed on 06/11/01 from: commonwealth house 1-19 new oxford street london WC1A 1NU (1 page)
6 November 2001Registered office changed on 06/11/01 from: commonwealth house 1-19 new oxford street london WC1A 1NU (1 page)
5 September 2001Annual return made up to 19/08/01
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 September 2001Annual return made up to 19/08/01
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 May 2001Full group accounts made up to 31 December 2000 (21 pages)
16 May 2001Full group accounts made up to 31 December 2000 (21 pages)
17 November 2000New director appointed (2 pages)
17 November 2000New director appointed (2 pages)
7 November 2000New director appointed (3 pages)
7 November 2000New director appointed (3 pages)
24 August 2000Annual return made up to 19/08/00
  • 363(287) ‐ Registered office changed on 24/08/00
(4 pages)
24 August 2000Annual return made up to 19/08/00
  • 363(287) ‐ Registered office changed on 24/08/00
(4 pages)
8 August 2000Director resigned (1 page)
8 August 2000Director resigned (1 page)
8 August 2000Director resigned (1 page)
8 August 2000Director resigned (1 page)
18 April 2000Full group accounts made up to 31 December 1999 (19 pages)
18 April 2000Full group accounts made up to 31 December 1999 (19 pages)
25 August 1999Annual return made up to 19/08/99 (6 pages)
25 August 1999Annual return made up to 19/08/99 (6 pages)
23 May 1999Full group accounts made up to 31 December 1998 (19 pages)
23 May 1999Full group accounts made up to 31 December 1998 (19 pages)
24 August 1998Annual return made up to 19/08/98 (6 pages)
24 August 1998Annual return made up to 19/08/98 (6 pages)
12 June 1998Full group accounts made up to 31 December 1997 (18 pages)
12 June 1998Full group accounts made up to 31 December 1997 (18 pages)
29 August 1997Annual return made up to 19/08/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 1997Annual return made up to 19/08/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 1997Director resigned (1 page)
25 July 1997Director resigned (1 page)
25 July 1997New director appointed (2 pages)
25 July 1997Director resigned (1 page)
25 July 1997New director appointed (2 pages)
25 July 1997New director appointed (2 pages)
25 July 1997New director appointed (2 pages)
25 July 1997Director resigned (1 page)
19 June 1997Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
19 June 1997Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
19 August 1996Incorporation (28 pages)
19 August 1996Incorporation (28 pages)