Ilford
Essex
IG1 3LA
Director Name | Mr Andrew Selwyn Cohen |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2013(16 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Watford Way London NW4 3AQ |
Secretary Name | Mr Robert Joseph Lazarus |
---|---|
Status | Current |
Appointed | 01 September 2014(17 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Correspondence Address | 65 Watford Way London NW4 3AQ |
Director Name | Mr Jacob Weg |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2018(20 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Property Management |
Country of Residence | England |
Correspondence Address | 65 Watford Way 65 Watford Way London NW4 3AQ |
Director Name | Mr Meir Itzinger |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2019(22 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 65 Watford Way London NW4 3AQ |
Director Name | Mr Gavriel Rokach |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2022(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Director Of A Care Home |
Country of Residence | England |
Correspondence Address | 65 Watford Way London NW4 3AQ |
Director Name | Mr Alexander Tobias Gold |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2023(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 65 Watford Way London NW4 3AQ |
Director Name | Mr Henry Dony |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(same day as company formation) |
Role | Insurance Loss Assessor |
Country of Residence | United Kingdom |
Correspondence Address | 24 Claremont Park London N3 1TH |
Director Name | Nathan Norbert Bruckheimer |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(same day as company formation) |
Role | Retired |
Correspondence Address | 3 Queens Court 226 West End Lane London NW6 1UT |
Director Name | Arnold Judah Cohen |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 807 Finchley Road London NW11 8DP |
Director Name | Mr Gerald Brian Halibard |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(same day as company formation) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 22 Ravenscroft Avenue London NW11 0RY |
Director Name | Mr Alan Stanley Finlay |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4 Orchard Close Edgware Middlesex HA8 7RE |
Secretary Name | Mr Gerald Kushner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Templars Crescent Finchley London N3 3QR |
Secretary Name | Gordon David Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 23 June 2006) |
Role | Company Director |
Correspondence Address | 1 Lansdowne Road Stanmore Middlesex HA7 2RX |
Director Name | Mr Paul Jeremy Westbrook |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2001(4 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 27 June 2010) |
Role | Housing Association Chief Exec |
Country of Residence | England |
Correspondence Address | 3 Church Crescent London N3 1BE |
Director Name | Mr Jeffrey David Cohen |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(8 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 15 December 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Brockville Sach Road London E5 9LJ |
Secretary Name | Mr Laurence Sidney Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Kings Close London NW4 2JT |
Secretary Name | Dr Eliezer Armando Kienwald |
---|---|
Status | Resigned |
Appointed | 01 March 2010(13 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 July 2014) |
Role | Company Director |
Correspondence Address | 65 Watford Way London NW4 3AQ |
Director Name | Mr Malcolm Greenbaum |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2010(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 December 2013) |
Role | Chartered Accountant & Chartered Tax Advisor |
Country of Residence | England |
Correspondence Address | 65 Watford Way London NW4 3AQ |
Director Name | Mr Adam Oliver Jacobs |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2013(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 2019) |
Role | Technology Consultant |
Country of Residence | England |
Correspondence Address | 65 Watford Way London NW4 3AQ |
Director Name | Mr Steven Gertner |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2013(16 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 19 June 2022) |
Role | Asset Manager (Property) |
Country of Residence | England |
Correspondence Address | 65 Watford Way London NW4 3AQ |
Director Name | Mr Dov Barry Black |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2019(22 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 June 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 65 Watford Way London NW4 3AQ |
Director Name | Mr Geoffrey Douek |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2019(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 June 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 65 Watford Way London NW4 3AQ |
Director Name | Mr Elie Joseph Rashbass |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2022(25 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 28 September 2022) |
Role | Real Estate Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | 65 Watford Way London NW4 3AQ |
Website | federationofsynagogues.com |
---|---|
Telephone | 020 82022263 |
Telephone region | London |
Registered Address | 65 Watford Way London NW4 3AQ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 27 April 2025 (11 months, 3 weeks from now) |
17 August 2017 | Delivered on: 29 August 2017 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Particulars: The freehold property known as 5 sunningfields road, NW4 4QR registered at the land registry with title number MX383084. Outstanding |
---|---|
19 December 2016 | Delivered on: 20 December 2016 Persons entitled: Tridos Bank Nv Classification: A registered charge Particulars: 1 alderton mews alderton hill loughton t/no EX495735. Outstanding |
24 March 2014 | Delivered on: 26 March 2014 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Particulars: F/H property k/a 4 brent green, hendon, london (currently k/a first church of christ scientist, brent green, london) t/no NGL369069. Notification of addition to or amendment of charge. Outstanding |
21 May 2010 | Delivered on: 25 May 2010 Persons entitled: Triodos Bank Nv Classification: Legal mortgage Secured details: £600,000 due or to become due from the company to the chargee. Particulars: 470 bury new road salford manchester. Outstanding |
22 July 2008 | Delivered on: 1 August 2008 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: L/H property k/a 470 bury new road, salford t/no MAN109560 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Outstanding |
15 April 2024 | Confirmation statement made on 13 April 2024 with no updates (3 pages) |
---|---|
2 October 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
14 April 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
3 February 2023 | Appointment of Mr Alexander Tobias Gold as a director on 25 January 2023 (2 pages) |
21 October 2022 | Termination of appointment of Elie Joseph Rashbass as a director on 28 September 2022 (1 page) |
24 September 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
29 June 2022 | Termination of appointment of Steven Gertner as a director on 19 June 2022 (1 page) |
29 June 2022 | Appointment of Mr Gavriel Rokach as a director on 19 June 2022 (2 pages) |
29 June 2022 | Appointment of Mr Elie Joseph Rashbass as a director on 19 June 2022 (2 pages) |
29 June 2022 | Termination of appointment of Geoffrey Douek as a director on 19 June 2022 (1 page) |
13 April 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
28 October 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
13 April 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
12 April 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
12 January 2021 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
12 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
3 October 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
9 July 2019 | Appointment of Mr Meir Itzinger as a director on 30 June 2019 (2 pages) |
9 July 2019 | Termination of appointment of Adam Oliver Jacobs as a director on 30 June 2019 (1 page) |
9 July 2019 | Appointment of Mr Geoffrey Douek as a director on 30 June 2019 (2 pages) |
9 July 2019 | Termination of appointment of Dov Barry Black as a director on 30 June 2019 (1 page) |
8 May 2019 | Appointment of Mr Dov Barry Black as a director on 8 May 2019 (2 pages) |
4 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
18 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
15 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
11 January 2018 | Appointment of Mr Jacob Weg as a director on 11 January 2018 (2 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
29 August 2017 | Registration of charge 033273820005, created on 17 August 2017 (24 pages) |
29 August 2017 | Registration of charge 033273820005, created on 17 August 2017 (24 pages) |
7 March 2017 | Confirmation statement made on 4 March 2017 with updates (4 pages) |
7 March 2017 | Confirmation statement made on 4 March 2017 with updates (4 pages) |
20 December 2016 | Registration of charge 033273820004, created on 19 December 2016 (33 pages) |
20 December 2016 | Registration of charge 033273820004, created on 19 December 2016 (33 pages) |
8 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
8 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
21 April 2016 | Annual return made up to 4 March 2016 no member list (5 pages) |
21 April 2016 | Annual return made up to 4 March 2016 no member list (5 pages) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
10 March 2015 | Annual return made up to 4 March 2015 no member list (5 pages) |
10 March 2015 | Annual return made up to 4 March 2015 no member list (5 pages) |
10 March 2015 | Annual return made up to 4 March 2015 no member list (5 pages) |
3 September 2014 | Appointment of Mr Robert Joseph Lazarus as a secretary on 1 September 2014 (2 pages) |
3 September 2014 | Termination of appointment of Eliezer Armando Kienwald as a secretary on 31 July 2014 (1 page) |
3 September 2014 | Termination of appointment of Eliezer Armando Kienwald as a secretary on 31 July 2014 (1 page) |
3 September 2014 | Appointment of Mr Robert Joseph Lazarus as a secretary on 1 September 2014 (2 pages) |
3 September 2014 | Appointment of Mr Robert Joseph Lazarus as a secretary on 1 September 2014 (2 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
26 March 2014 | Registration of charge 033273820003 (24 pages) |
26 March 2014 | Registration of charge 033273820003 (24 pages) |
20 March 2014 | Annual return made up to 4 March 2014 no member list (4 pages) |
20 March 2014 | Annual return made up to 4 March 2014 no member list (4 pages) |
20 March 2014 | Annual return made up to 4 March 2014 no member list (4 pages) |
19 March 2014 | Termination of appointment of a director (1 page) |
19 March 2014 | Termination of appointment of a director (1 page) |
20 January 2014 | Termination of appointment of Malcolm Greenbaum as a director (1 page) |
20 January 2014 | Termination of appointment of Malcolm Greenbaum as a director (1 page) |
13 January 2014 | Appointment of Mr Steven Gertner as a director (2 pages) |
13 January 2014 | Appointment of Mr Steven Gertner as a director (2 pages) |
10 January 2014 | Termination of appointment of Alan Finlay as a director (1 page) |
10 January 2014 | Termination of appointment of Alan Finlay as a director (1 page) |
10 January 2014 | Appointment of Mr Andrew Selwyn Cohen as a director (2 pages) |
10 January 2014 | Appointment of Mr Andrew Selwyn Cohen as a director (2 pages) |
10 January 2014 | Appointment of Mr Adam Oliver Jacobs as a director (2 pages) |
10 January 2014 | Termination of appointment of Jeffrey Cohen as a director (1 page) |
10 January 2014 | Termination of appointment of Henry Dony as a director (1 page) |
10 January 2014 | Appointment of Mr Leon Newmark as a director
|
10 January 2014 | Appointment of Mr Adam Oliver Jacobs as a director (2 pages) |
10 January 2014 | Appointment of Mr Leon Newmark as a director (2 pages) |
10 January 2014 | Termination of appointment of Henry Dony as a director (1 page) |
10 January 2014 | Appointment of Mr Leon Newmark as a director
|
10 January 2014 | Termination of appointment of Jeffrey Cohen as a director (1 page) |
4 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
4 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
12 March 2013 | Annual return made up to 4 March 2013 no member list (6 pages) |
12 March 2013 | Annual return made up to 4 March 2013 no member list (6 pages) |
12 March 2013 | Annual return made up to 4 March 2013 no member list (6 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
22 March 2012 | Annual return made up to 4 March 2012 no member list (6 pages) |
22 March 2012 | Annual return made up to 4 March 2012 no member list (6 pages) |
22 March 2012 | Annual return made up to 4 March 2012 no member list (6 pages) |
8 August 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
8 August 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
8 March 2011 | Annual return made up to 4 March 2011 no member list (6 pages) |
8 March 2011 | Annual return made up to 4 March 2011 no member list (6 pages) |
8 March 2011 | Annual return made up to 4 March 2011 no member list (6 pages) |
20 October 2010 | Appointment of Mr Malcolm Greenbaum as a director (2 pages) |
20 October 2010 | Appointment of Mr Malcolm Greenbaum as a director (2 pages) |
19 October 2010 | Termination of appointment of Paul Westbrook as a director (1 page) |
19 October 2010 | Termination of appointment of Paul Westbrook as a director (1 page) |
18 August 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
18 August 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
25 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 March 2010 | Annual return made up to 4 March 2010 no member list (4 pages) |
25 March 2010 | Annual return made up to 4 March 2010 no member list (4 pages) |
25 March 2010 | Annual return made up to 4 March 2010 no member list (4 pages) |
24 March 2010 | Appointment of Dr Eliezer Armando Kienwald as a secretary (1 page) |
24 March 2010 | Director's details changed for Paul Jeremy Westbrook on 1 March 2010 (2 pages) |
24 March 2010 | Appointment of Dr Eliezer Armando Kienwald as a secretary (1 page) |
24 March 2010 | Director's details changed for Rabbi Jeffrey David Cohen on 1 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Mr Alan Stanley Finlay on 1 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Rabbi Jeffrey David Cohen on 1 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Rabbi Jeffrey David Cohen on 1 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Mr Alan Stanley Finlay on 1 March 2010 (2 pages) |
24 March 2010 | Termination of appointment of Laurence Ross as a secretary (1 page) |
24 March 2010 | Termination of appointment of Laurence Ross as a secretary (1 page) |
24 March 2010 | Director's details changed for Paul Jeremy Westbrook on 1 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Mr Alan Stanley Finlay on 1 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Paul Jeremy Westbrook on 1 March 2010 (2 pages) |
27 September 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
27 September 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
27 March 2009 | Annual return made up to 04/03/09 (3 pages) |
27 March 2009 | Annual return made up to 04/03/09 (3 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 June 2008 | Resolutions
|
27 June 2008 | Memorandum and Articles of Association (16 pages) |
27 June 2008 | Resolutions
|
27 June 2008 | Memorandum and Articles of Association (16 pages) |
2 May 2008 | Annual return made up to 04/03/08 (3 pages) |
2 May 2008 | Annual return made up to 04/03/08 (3 pages) |
26 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
26 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
24 March 2007 | Annual return made up to 04/03/07 (5 pages) |
24 March 2007 | Annual return made up to 04/03/07 (5 pages) |
14 September 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
14 September 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
7 July 2006 | New secretary appointed (2 pages) |
7 July 2006 | New secretary appointed (2 pages) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | Secretary resigned (1 page) |
10 May 2006 | Annual return made up to 04/03/06 (5 pages) |
10 May 2006 | Annual return made up to 04/03/06 (5 pages) |
20 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
20 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | Annual return made up to 04/03/05
|
14 June 2005 | Annual return made up to 04/03/05
|
1 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
1 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
7 April 2004 | Annual return made up to 04/03/04 (5 pages) |
7 April 2004 | Annual return made up to 04/03/04 (5 pages) |
5 November 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
5 November 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
20 May 2003 | Annual return made up to 04/03/03 (5 pages) |
20 May 2003 | Annual return made up to 04/03/03 (5 pages) |
4 November 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
4 November 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
14 May 2002 | Annual return made up to 04/03/02 (5 pages) |
14 May 2002 | Annual return made up to 04/03/02 (5 pages) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | Director resigned (1 page) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
24 October 2001 | Director resigned (1 page) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | Director resigned (1 page) |
24 October 2001 | Director resigned (1 page) |
8 May 2001 | Annual return made up to 04/03/01
|
8 May 2001 | Annual return made up to 04/03/01
|
30 October 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
30 October 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
15 September 2000 | Annual return made up to 04/03/00
|
15 September 2000 | Annual return made up to 04/03/00
|
1 November 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
1 November 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
9 August 1999 | New secretary appointed (2 pages) |
9 August 1999 | Annual return made up to 04/03/99 (6 pages) |
9 August 1999 | New secretary appointed (2 pages) |
9 August 1999 | Annual return made up to 04/03/99 (6 pages) |
19 October 1998 | Resolutions
|
19 October 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
19 October 1998 | Resolutions
|
19 October 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
25 March 1998 | Annual return made up to 04/03/98 (6 pages) |
25 March 1998 | Annual return made up to 04/03/98 (6 pages) |
18 March 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
18 March 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
4 March 1997 | Incorporation (24 pages) |
4 March 1997 | Incorporation (24 pages) |