Company NameFederation Of Synagogues Trust Corporation Limited
Company StatusActive
Company Number03327382
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 March 1997(27 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameLeon Newmark
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2001(4 years, 3 months after company formation)
Appointment Duration22 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11a Exeter Gardens
Ilford
Essex
IG1 3LA
Director NameMr Andrew Selwyn Cohen
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2013(16 years, 9 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Watford Way
London
NW4 3AQ
Secretary NameMr Robert Joseph Lazarus
StatusCurrent
Appointed01 September 2014(17 years, 6 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Correspondence Address65 Watford Way
London
NW4 3AQ
Director NameMr Jacob Weg
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2018(20 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleProperty Management
Country of ResidenceEngland
Correspondence Address65 Watford Way 65 Watford Way
London
NW4 3AQ
Director NameMr Meir Itzinger
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2019(22 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address65 Watford Way
London
NW4 3AQ
Director NameMr Gavriel Rokach
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2022(25 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleDirector Of A Care Home
Country of ResidenceEngland
Correspondence Address65 Watford Way
London
NW4 3AQ
Director NameMr Alexander Tobias Gold
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2023(25 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address65 Watford Way
London
NW4 3AQ
Director NameMr Henry Dony
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(same day as company formation)
RoleInsurance Loss Assessor
Country of ResidenceUnited Kingdom
Correspondence Address24 Claremont Park
London
N3 1TH
Director NameNathan Norbert Bruckheimer
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(same day as company formation)
RoleRetired
Correspondence Address3 Queens Court
226 West End Lane
London
NW6 1UT
Director NameArnold Judah Cohen
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(same day as company formation)
RoleChartered Accountant
Correspondence Address807 Finchley Road
London
NW11 8DP
Director NameMr Gerald Brian Halibard
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Ravenscroft Avenue
London
NW11 0RY
Director NameMr Alan Stanley Finlay
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Orchard Close
Edgware
Middlesex
HA8 7RE
Secretary NameMr Gerald Kushner
NationalityBritish
StatusResigned
Appointed04 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Templars Crescent
Finchley
London
N3 3QR
Secretary NameGordon David Coleman
NationalityBritish
StatusResigned
Appointed27 April 1999(2 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 23 June 2006)
RoleCompany Director
Correspondence Address1 Lansdowne Road
Stanmore
Middlesex
HA7 2RX
Director NameMr Paul Jeremy Westbrook
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2001(4 years, 3 months after company formation)
Appointment Duration9 years (resigned 27 June 2010)
RoleHousing Association Chief Exec
Country of ResidenceEngland
Correspondence Address3 Church Crescent
London
N3 1BE
Director NameMr Jeffrey David Cohen
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(8 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 15 December 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBrockville
Sach Road
London
E5 9LJ
Secretary NameMr Laurence Sidney Ross
NationalityBritish
StatusResigned
Appointed23 June 2006(9 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Kings Close
London
NW4 2JT
Secretary NameDr Eliezer Armando Kienwald
StatusResigned
Appointed01 March 2010(13 years after company formation)
Appointment Duration4 years, 5 months (resigned 31 July 2014)
RoleCompany Director
Correspondence Address65 Watford Way
London
NW4 3AQ
Director NameMr Malcolm Greenbaum
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2010(13 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 December 2013)
RoleChartered Accountant & Chartered Tax Advisor
Country of ResidenceEngland
Correspondence Address65 Watford Way
London
NW4 3AQ
Director NameMr Adam Oliver Jacobs
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2013(16 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2019)
RoleTechnology Consultant
Country of ResidenceEngland
Correspondence Address65 Watford Way
London
NW4 3AQ
Director NameMr Steven Gertner
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2013(16 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 19 June 2022)
RoleAsset Manager (Property)
Country of ResidenceEngland
Correspondence Address65 Watford Way
London
NW4 3AQ
Director NameMr Dov Barry Black
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2019(22 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 June 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address65 Watford Way
London
NW4 3AQ
Director NameMr Geoffrey Douek
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2019(22 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 June 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address65 Watford Way
London
NW4 3AQ
Director NameMr Elie Joseph Rashbass
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2022(25 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 28 September 2022)
RoleReal Estate Investment Professional
Country of ResidenceUnited Kingdom
Correspondence Address65 Watford Way
London
NW4 3AQ

Contact

Websitefederationofsynagogues.com
Telephone020 82022263
Telephone regionLondon

Location

Registered Address65 Watford Way
London
NW4 3AQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 April 2024 (3 weeks, 3 days ago)
Next Return Due27 April 2025 (11 months, 3 weeks from now)

Charges

17 August 2017Delivered 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 2016Delivered 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 2014Delivered 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 2010Delivered 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 2008Delivered 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

Filing History

15 April 2024Confirmation statement made on 13 April 2024 with no updates (3 pages)
2 October 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
14 April 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
3 February 2023Appointment of Mr Alexander Tobias Gold as a director on 25 January 2023 (2 pages)
21 October 2022Termination of appointment of Elie Joseph Rashbass as a director on 28 September 2022 (1 page)
24 September 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
29 June 2022Termination of appointment of Steven Gertner as a director on 19 June 2022 (1 page)
29 June 2022Appointment of Mr Gavriel Rokach as a director on 19 June 2022 (2 pages)
29 June 2022Appointment of Mr Elie Joseph Rashbass as a director on 19 June 2022 (2 pages)
29 June 2022Termination of appointment of Geoffrey Douek as a director on 19 June 2022 (1 page)
13 April 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
28 October 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
13 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
12 April 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
12 January 2021Accounts for a dormant company made up to 31 December 2019 (5 pages)
12 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
3 October 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
9 July 2019Appointment of Mr Meir Itzinger as a director on 30 June 2019 (2 pages)
9 July 2019Termination of appointment of Adam Oliver Jacobs as a director on 30 June 2019 (1 page)
9 July 2019Appointment of Mr Geoffrey Douek as a director on 30 June 2019 (2 pages)
9 July 2019Termination of appointment of Dov Barry Black as a director on 30 June 2019 (1 page)
8 May 2019Appointment of Mr Dov Barry Black as a director on 8 May 2019 (2 pages)
4 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
18 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
15 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
11 January 2018Appointment of Mr Jacob Weg as a director on 11 January 2018 (2 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
29 August 2017Registration of charge 033273820005, created on 17 August 2017 (24 pages)
29 August 2017Registration of charge 033273820005, created on 17 August 2017 (24 pages)
7 March 2017Confirmation statement made on 4 March 2017 with updates (4 pages)
7 March 2017Confirmation statement made on 4 March 2017 with updates (4 pages)
20 December 2016Registration of charge 033273820004, created on 19 December 2016 (33 pages)
20 December 2016Registration of charge 033273820004, created on 19 December 2016 (33 pages)
8 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
8 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
21 April 2016Annual return made up to 4 March 2016 no member list (5 pages)
21 April 2016Annual return made up to 4 March 2016 no member list (5 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
10 March 2015Annual return made up to 4 March 2015 no member list (5 pages)
10 March 2015Annual return made up to 4 March 2015 no member list (5 pages)
10 March 2015Annual return made up to 4 March 2015 no member list (5 pages)
3 September 2014Appointment of Mr Robert Joseph Lazarus as a secretary on 1 September 2014 (2 pages)
3 September 2014Termination of appointment of Eliezer Armando Kienwald as a secretary on 31 July 2014 (1 page)
3 September 2014Termination of appointment of Eliezer Armando Kienwald as a secretary on 31 July 2014 (1 page)
3 September 2014Appointment of Mr Robert Joseph Lazarus as a secretary on 1 September 2014 (2 pages)
3 September 2014Appointment of Mr Robert Joseph Lazarus as a secretary on 1 September 2014 (2 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
26 March 2014Registration of charge 033273820003 (24 pages)
26 March 2014Registration of charge 033273820003 (24 pages)
20 March 2014Annual return made up to 4 March 2014 no member list (4 pages)
20 March 2014Annual return made up to 4 March 2014 no member list (4 pages)
20 March 2014Annual return made up to 4 March 2014 no member list (4 pages)
19 March 2014Termination of appointment of a director (1 page)
19 March 2014Termination of appointment of a director (1 page)
20 January 2014Termination of appointment of Malcolm Greenbaum as a director (1 page)
20 January 2014Termination of appointment of Malcolm Greenbaum as a director (1 page)
13 January 2014Appointment of Mr Steven Gertner as a director (2 pages)
13 January 2014Appointment of Mr Steven Gertner as a director (2 pages)
10 January 2014Termination of appointment of Alan Finlay as a director (1 page)
10 January 2014Termination of appointment of Alan Finlay as a director (1 page)
10 January 2014Appointment of Mr Andrew Selwyn Cohen as a director (2 pages)
10 January 2014Appointment of Mr Andrew Selwyn Cohen as a director (2 pages)
10 January 2014Appointment of Mr Adam Oliver Jacobs as a director (2 pages)
10 January 2014Termination of appointment of Jeffrey Cohen as a director (1 page)
10 January 2014Termination of appointment of Henry Dony as a director (1 page)
10 January 2014Appointment of Mr Leon Newmark as a director
  • ANNOTATION Rectified this document was removed from the public register on 08/06/2016 as it was invalid or ineffective
(2 pages)
10 January 2014Appointment of Mr Adam Oliver Jacobs as a director (2 pages)
10 January 2014Appointment of Mr Leon Newmark as a director (2 pages)
10 January 2014Termination of appointment of Henry Dony as a director (1 page)
10 January 2014Appointment of Mr Leon Newmark as a director
  • ANNOTATION Rectified this document was removed from the public register on 08/06/2016 as it was invalid or ineffective
(2 pages)
10 January 2014Termination of appointment of Jeffrey Cohen as a director (1 page)
4 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
4 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
12 March 2013Annual return made up to 4 March 2013 no member list (6 pages)
12 March 2013Annual return made up to 4 March 2013 no member list (6 pages)
12 March 2013Annual return made up to 4 March 2013 no member list (6 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
22 March 2012Annual return made up to 4 March 2012 no member list (6 pages)
22 March 2012Annual return made up to 4 March 2012 no member list (6 pages)
22 March 2012Annual return made up to 4 March 2012 no member list (6 pages)
8 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
8 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
8 March 2011Annual return made up to 4 March 2011 no member list (6 pages)
8 March 2011Annual return made up to 4 March 2011 no member list (6 pages)
8 March 2011Annual return made up to 4 March 2011 no member list (6 pages)
20 October 2010Appointment of Mr Malcolm Greenbaum as a director (2 pages)
20 October 2010Appointment of Mr Malcolm Greenbaum as a director (2 pages)
19 October 2010Termination of appointment of Paul Westbrook as a director (1 page)
19 October 2010Termination of appointment of Paul Westbrook as a director (1 page)
18 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
18 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
25 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 March 2010Annual return made up to 4 March 2010 no member list (4 pages)
25 March 2010Annual return made up to 4 March 2010 no member list (4 pages)
25 March 2010Annual return made up to 4 March 2010 no member list (4 pages)
24 March 2010Appointment of Dr Eliezer Armando Kienwald as a secretary (1 page)
24 March 2010Director's details changed for Paul Jeremy Westbrook on 1 March 2010 (2 pages)
24 March 2010Appointment of Dr Eliezer Armando Kienwald as a secretary (1 page)
24 March 2010Director's details changed for Rabbi Jeffrey David Cohen on 1 March 2010 (2 pages)
24 March 2010Director's details changed for Mr Alan Stanley Finlay on 1 March 2010 (2 pages)
24 March 2010Director's details changed for Rabbi Jeffrey David Cohen on 1 March 2010 (2 pages)
24 March 2010Director's details changed for Rabbi Jeffrey David Cohen on 1 March 2010 (2 pages)
24 March 2010Director's details changed for Mr Alan Stanley Finlay on 1 March 2010 (2 pages)
24 March 2010Termination of appointment of Laurence Ross as a secretary (1 page)
24 March 2010Termination of appointment of Laurence Ross as a secretary (1 page)
24 March 2010Director's details changed for Paul Jeremy Westbrook on 1 March 2010 (2 pages)
24 March 2010Director's details changed for Mr Alan Stanley Finlay on 1 March 2010 (2 pages)
24 March 2010Director's details changed for Paul Jeremy Westbrook on 1 March 2010 (2 pages)
27 September 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
27 September 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
27 March 2009Annual return made up to 04/03/09 (3 pages)
27 March 2009Annual return made up to 04/03/09 (3 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
1 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
27 June 2008Memorandum and Articles of Association (16 pages)
27 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
27 June 2008Memorandum and Articles of Association (16 pages)
2 May 2008Annual return made up to 04/03/08 (3 pages)
2 May 2008Annual return made up to 04/03/08 (3 pages)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
24 March 2007Annual return made up to 04/03/07 (5 pages)
24 March 2007Annual return made up to 04/03/07 (5 pages)
14 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
14 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
7 July 2006New secretary appointed (2 pages)
7 July 2006New secretary appointed (2 pages)
28 June 2006Secretary resigned (1 page)
28 June 2006Secretary resigned (1 page)
10 May 2006Annual return made up to 04/03/06 (5 pages)
10 May 2006Annual return made up to 04/03/06 (5 pages)
20 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
20 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
14 June 2005Annual return made up to 04/03/05
  • 363(288) ‐ Director resigned
(5 pages)
14 June 2005Annual return made up to 04/03/05
  • 363(288) ‐ Director resigned
(5 pages)
1 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
1 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
7 April 2004Annual return made up to 04/03/04 (5 pages)
7 April 2004Annual return made up to 04/03/04 (5 pages)
5 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
5 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
20 May 2003Annual return made up to 04/03/03 (5 pages)
20 May 2003Annual return made up to 04/03/03 (5 pages)
4 November 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
4 November 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
14 May 2002Annual return made up to 04/03/02 (5 pages)
14 May 2002Annual return made up to 04/03/02 (5 pages)
24 October 2001New director appointed (2 pages)
24 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
24 October 2001New director appointed (2 pages)
24 October 2001Director resigned (1 page)
24 October 2001New director appointed (2 pages)
24 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
24 October 2001Director resigned (1 page)
24 October 2001New director appointed (2 pages)
24 October 2001Director resigned (1 page)
24 October 2001Director resigned (1 page)
8 May 2001Annual return made up to 04/03/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 May 2001Annual return made up to 04/03/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
15 September 2000Annual return made up to 04/03/00
  • 363(288) ‐ Secretary resigned
(4 pages)
15 September 2000Annual return made up to 04/03/00
  • 363(288) ‐ Secretary resigned
(4 pages)
1 November 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
1 November 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
9 August 1999New secretary appointed (2 pages)
9 August 1999Annual return made up to 04/03/99 (6 pages)
9 August 1999New secretary appointed (2 pages)
9 August 1999Annual return made up to 04/03/99 (6 pages)
19 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
19 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
25 March 1998Annual return made up to 04/03/98 (6 pages)
25 March 1998Annual return made up to 04/03/98 (6 pages)
18 March 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
18 March 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
4 March 1997Incorporation (24 pages)
4 March 1997Incorporation (24 pages)