Harrow
Middlesex
HA2 6HP
Director Name | Mr Alan Brian Miller |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2017(20 years after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Optometrist |
Country of Residence | England |
Correspondence Address | Shield House 18 Harmony Way London NW4 2BZ |
Secretary Name | Mrs Wendy Fireman |
---|---|
Status | Current |
Appointed | 16 March 2017(20 years after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | Shield House 18 Harmony Way London NW4 2BZ |
Director Name | Mr Paul Laurence Solomon |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2021(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 30 South Drive Cheam Sutton SM2 7PN |
Director Name | Norman Joseph King |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(same day as company formation) |
Role | Retired |
Correspondence Address | 48 Worcester Crescent Woodford Green Essex IG8 0LU |
Director Name | Valerie Rachel Bello |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Flat 60 Avenue Close Avenue Road London NW8 6DA |
Director Name | Mr Walter Breindel |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4 Sydney Grove Hendon London NW4 2EH |
Director Name | Joachim Oberlander |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Sunningdale Lodge Stonegrove Edgware HA8 7SY |
Secretary Name | Norman Joseph King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(same day as company formation) |
Role | Retired |
Correspondence Address | 48 Worcester Crescent Woodford Green Essex IG8 0LU |
Director Name | Mrs Ada Crown |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(6 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 May 2000) |
Role | Company Director |
Correspondence Address | 34 Deansway London N2 0JF |
Director Name | Mr Geoffrey Hugh Melamet |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(6 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Meadway London NW11 6QH |
Director Name | Stephen Anthony Hilsum |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 December 1998) |
Role | Computer Consultant |
Correspondence Address | 2 Cross Way Petts Wood Orpington Kent BR5 1PF |
Director Name | Mrs Charlotte Green-Lubett |
---|---|
Date of Birth | August 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(6 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 May 2000) |
Role | Company Director |
Correspondence Address | 10 Ashley Court London NW3 7DX |
Director Name | Frank Edgar Falk |
---|---|
Date of Birth | December 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(6 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 May 2000) |
Role | Retired |
Correspondence Address | Heinrich Stahl House The Bishops Avenue London N2 0BW |
Director Name | Ernest David Bello |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(6 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 May 2000) |
Role | Company Director |
Correspondence Address | 60 Avenue Close Avenue Road London NW8 6DA |
Director Name | Mrs Antoinette Port |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Status | Resigned |
Appointed | 11 October 1997(7 months, 1 week after company formation) |
Appointment Duration | 10 years, 8 months (resigned 15 June 2008) |
Role | Retired Teacher |
Correspondence Address | 30 Sandmoor Green Leeds West Yorkshire LS17 7SB |
Director Name | Mr Stewart Saul Cohen |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1997(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 24 Carlton House Terrace London SW1Y 5AP |
Director Name | Mr Alan David Cohen |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1997(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 May 2000) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Church Mount London N2 0RP |
Director Name | Michael Bliss |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1997(7 months, 1 week after company formation) |
Appointment Duration | 8 years, 5 months (resigned 02 April 2006) |
Role | Management Consultant |
Correspondence Address | 17 Dearne Close Stanmore Middlesex HA7 3AT |
Director Name | Joseph Ezekiel Lehrer |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1997(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 May 2000) |
Role | Management Consultant |
Correspondence Address | 111 Corringham Road London NW11 7DL |
Director Name | Audrey Faiman |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1998(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 May 2001) |
Role | Book Publisher & Wholesaler |
Correspondence Address | 46 St Johns Court Finchley Road London NW3 6LE |
Secretary Name | Jack Finkler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1998(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 March 2004) |
Role | Retired |
Correspondence Address | 15 Summerlee Avenue London N2 9QP |
Director Name | Mr Brian Hugh Nathan |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 June 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The White House 2 Halsbury Close Stanmore Middlesex HA7 3DY |
Director Name | Mrs Barbara Ruth Nathan |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2000(3 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 13 May 2001) |
Role | PR Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | The White House 2 Halsbury Close Stanmore Middlesex HA7 3DY |
Director Name | Jack Finkler |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2000(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 March 2004) |
Role | Retired Personnel Manager |
Correspondence Address | 15 Summerlee Avenue London N2 9QP |
Director Name | Sheila Lynne Dyson |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2000(3 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 13 May 2001) |
Role | Retired |
Correspondence Address | 8 Northlea Avenue Bradford West Yorkshire BD10 8LX |
Director Name | Mr Harvey John Josephs |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2001(4 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 12 May 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Compass Close Glendale Avenue Edgware Middx HA8 8HJ |
Director Name | Raymond Keene |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2004(7 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 June 2008) |
Role | Retired |
Correspondence Address | 12 Watling Court Jesmond Way Stanmore Middlesex HA7 4QP |
Secretary Name | Raymond Keene |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2004(7 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 June 2008) |
Role | Retired |
Correspondence Address | 12 Watling Court Jesmond Way Stanmore Middlesex HA7 4QP |
Director Name | Mr Martin Kudlick |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2006(9 years after company formation) |
Appointment Duration | 15 years, 2 months (resigned 06 June 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 36 Paines Lane Pinner Middlesex HA5 3DB |
Director Name | Mr Andrew Marcus Coleman |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2006(9 years, 9 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 09 October 2007) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 104 Richmond Hill Richmond Surrey TW10 6RJ |
Director Name | Mr Anthony Cyril Etherton |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(11 years after company formation) |
Appointment Duration | 13 years, 2 months (resigned 06 June 2021) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Summerhill 3 Little Common Stanmore Middlesex HA7 3BZ |
Director Name | Mrs Jean Juliana Etherton |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2008(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 02 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Summerhill 3 Little Common Stanmore Middlesex HA7 3BZ |
Director Name | Pamela Gold |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2008(11 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 16 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Dunford Court Cornwall Road Hatch End Middlesex HA5 4LU |
Secretary Name | Pamela Gold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2008(11 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 16 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Dunford Court Cornwall Road Hatch End Middlesex HA5 4LU |
Website | bbuk.org |
---|---|
Telephone | 020 74468660 |
Telephone region | London |
Registered Address | Shield House 18 Harmony Way London NW4 2BZ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £119,851 |
Net Worth | £570,320 |
Cash | £115,799 |
Current Liabilities | £3,294 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 20 March 2024 (overdue) |
10 June 2020 | Total exemption full accounts made up to 31 December 2019 (18 pages) |
---|---|
31 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
15 May 2019 | Total exemption full accounts made up to 31 December 2018 (17 pages) |
4 April 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 December 2017 (16 pages) |
2 May 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
5 June 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
5 June 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
3 April 2017 | Termination of appointment of Pamela Gold as a secretary on 16 March 2017 (1 page) |
3 April 2017 | Appointment of Mr Alan Brian Miller as a director on 16 March 2017 (2 pages) |
3 April 2017 | Appointment of Mrs Wendy Fireman as a secretary on 16 March 2017 (2 pages) |
3 April 2017 | Appointment of Mr Alan Brian Miller as a director on 16 March 2017 (2 pages) |
3 April 2017 | Appointment of Mrs Wendy Fireman as a secretary on 16 March 2017 (2 pages) |
3 April 2017 | Termination of appointment of Pamela Gold as a director on 16 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Pamela Gold as a secretary on 16 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Pamela Gold as a director on 16 March 2017 (1 page) |
13 March 2017 | Confirmation statement made on 6 March 2017 with updates (4 pages) |
13 March 2017 | Confirmation statement made on 6 March 2017 with updates (4 pages) |
19 October 2016 | Total exemption full accounts made up to 31 December 2015 (14 pages) |
19 October 2016 | Total exemption full accounts made up to 31 December 2015 (14 pages) |
29 March 2016 | Annual return made up to 6 March 2016 no member list (6 pages) |
29 March 2016 | Annual return made up to 6 March 2016 no member list (6 pages) |
20 October 2015 | Total exemption full accounts made up to 31 December 2014 (15 pages) |
20 October 2015 | Total exemption full accounts made up to 31 December 2014 (15 pages) |
13 March 2015 | Termination of appointment of Jean Juliana Etherton as a director on 2 November 2014 (1 page) |
13 March 2015 | Termination of appointment of Jean Juliana Etherton as a director on 2 November 2014 (1 page) |
13 March 2015 | Annual return made up to 6 March 2015 no member list (6 pages) |
13 March 2015 | Annual return made up to 6 March 2015 no member list (6 pages) |
13 March 2015 | Termination of appointment of Jean Juliana Etherton as a director on 2 November 2014 (1 page) |
13 March 2015 | Annual return made up to 6 March 2015 no member list (6 pages) |
21 May 2014 | Total exemption full accounts made up to 31 December 2013 (15 pages) |
21 May 2014 | Total exemption full accounts made up to 31 December 2013 (15 pages) |
28 March 2014 | Appointment of Eve Jacqueline Swabe as a director (2 pages) |
28 March 2014 | Annual return made up to 6 March 2014 no member list (7 pages) |
28 March 2014 | Termination of appointment of Harvey Josephs as a director (1 page) |
28 March 2014 | Appointment of Eve Jacqueline Swabe as a director (2 pages) |
28 March 2014 | Annual return made up to 6 March 2014 no member list (7 pages) |
28 March 2014 | Termination of appointment of Harvey Josephs as a director (1 page) |
28 March 2014 | Annual return made up to 6 March 2014 no member list (7 pages) |
9 July 2013 | Total exemption full accounts made up to 31 December 2012 (15 pages) |
9 July 2013 | Total exemption full accounts made up to 31 December 2012 (15 pages) |
12 April 2013 | Annual return made up to 6 March 2013 no member list (7 pages) |
12 April 2013 | Annual return made up to 6 March 2013 no member list (7 pages) |
12 April 2013 | Director's details changed for Pamela Gold on 6 March 2013 (2 pages) |
12 April 2013 | Director's details changed for Pamela Gold on 6 March 2013 (2 pages) |
12 April 2013 | Secretary's details changed for Pamela Gold on 6 March 2013 (2 pages) |
12 April 2013 | Secretary's details changed for Pamela Gold on 6 March 2013 (2 pages) |
12 April 2013 | Director's details changed for Pamela Gold on 6 March 2013 (2 pages) |
12 April 2013 | Secretary's details changed for Pamela Gold on 6 March 2013 (2 pages) |
12 April 2013 | Annual return made up to 6 March 2013 no member list (7 pages) |
25 April 2012 | Annual return made up to 6 March 2012 no member list (7 pages) |
25 April 2012 | Annual return made up to 6 March 2012 no member list (7 pages) |
25 April 2012 | Annual return made up to 6 March 2012 no member list (7 pages) |
5 April 2012 | Total exemption full accounts made up to 31 December 2011 (15 pages) |
5 April 2012 | Total exemption full accounts made up to 31 December 2011 (15 pages) |
26 May 2011 | Total exemption full accounts made up to 31 December 2010 (16 pages) |
26 May 2011 | Total exemption full accounts made up to 31 December 2010 (16 pages) |
23 May 2011 | Annual return made up to 6 March 2011 no member list (7 pages) |
23 May 2011 | Annual return made up to 6 March 2011 no member list (7 pages) |
23 May 2011 | Annual return made up to 6 March 2011 no member list (7 pages) |
23 July 2010 | Total exemption full accounts made up to 31 December 2009 (16 pages) |
23 July 2010 | Total exemption full accounts made up to 31 December 2009 (16 pages) |
24 June 2010 | Annual return made up to 6 March 2010 no member list (5 pages) |
24 June 2010 | Annual return made up to 6 March 2010 no member list (5 pages) |
24 June 2010 | Director's details changed for Mr Harvey John Josephs on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Mr Harvey John Josephs on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Pamela Gold on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Pamela Gold on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Pamela Gold on 1 October 2009 (2 pages) |
24 June 2010 | Annual return made up to 6 March 2010 no member list (5 pages) |
24 June 2010 | Director's details changed for Mr Harvey John Josephs on 1 October 2009 (2 pages) |
1 June 2009 | Partial exemption accounts made up to 31 December 2008 (16 pages) |
1 June 2009 | Partial exemption accounts made up to 31 December 2008 (16 pages) |
11 May 2009 | Appointment terminated director antoinette port (1 page) |
11 May 2009 | Annual return made up to 06/03/09 (3 pages) |
11 May 2009 | Annual return made up to 06/03/09 (3 pages) |
11 May 2009 | Appointment terminated director antoinette port (1 page) |
6 November 2008 | Partial exemption accounts made up to 31 December 2007 (17 pages) |
6 November 2008 | Partial exemption accounts made up to 31 December 2007 (17 pages) |
2 September 2008 | Director and secretary appointed pamela gold (2 pages) |
2 September 2008 | Director and secretary appointed pamela gold (2 pages) |
22 August 2008 | Director appointed jean juliana etherton (2 pages) |
22 August 2008 | Director appointed jean juliana etherton (2 pages) |
22 July 2008 | Appointment terminated director and secretary raymond keene (1 page) |
22 July 2008 | Appointment terminated director and secretary raymond keene (1 page) |
15 April 2008 | Director appointed anthony cyril etherton (2 pages) |
15 April 2008 | Director appointed anthony cyril etherton (2 pages) |
25 March 2008 | Annual return made up to 06/03/08 (3 pages) |
25 March 2008 | Annual return made up to 06/03/08 (3 pages) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | Director resigned (1 page) |
12 July 2007 | Partial exemption accounts made up to 31 December 2006 (16 pages) |
12 July 2007 | Partial exemption accounts made up to 31 December 2006 (16 pages) |
22 March 2007 | Annual return made up to 06/03/07 (5 pages) |
22 March 2007 | Annual return made up to 06/03/07 (5 pages) |
13 March 2007 | New director appointed (1 page) |
13 March 2007 | New director appointed (1 page) |
31 October 2006 | Partial exemption accounts made up to 31 December 2005 (12 pages) |
31 October 2006 | Partial exemption accounts made up to 31 December 2005 (12 pages) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | Director resigned (1 page) |
20 April 2006 | Annual return made up to 06/03/06
|
20 April 2006 | Annual return made up to 06/03/06
|
22 December 2005 | Registered office changed on 22/12/05 from: 1/2 endsleigh street london WC1H 0DS (1 page) |
22 December 2005 | Registered office changed on 22/12/05 from: 1/2 endsleigh street london WC1H 0DS (1 page) |
13 April 2005 | Full accounts made up to 31 December 2004 (8 pages) |
13 April 2005 | Full accounts made up to 31 December 2004 (8 pages) |
18 March 2005 | Annual return made up to 06/03/05 (5 pages) |
18 March 2005 | Secretary resigned;director resigned (1 page) |
18 March 2005 | New secretary appointed;new director appointed (2 pages) |
18 March 2005 | Annual return made up to 06/03/05 (5 pages) |
18 March 2005 | Secretary resigned;director resigned (1 page) |
18 March 2005 | New secretary appointed;new director appointed (2 pages) |
7 April 2004 | Full accounts made up to 31 December 2003 (8 pages) |
7 April 2004 | Full accounts made up to 31 December 2003 (8 pages) |
6 March 2004 | Annual return made up to 06/03/04 (5 pages) |
6 March 2004 | Annual return made up to 06/03/04 (5 pages) |
1 April 2003 | Full accounts made up to 31 December 2002 (8 pages) |
1 April 2003 | Full accounts made up to 31 December 2002 (8 pages) |
18 March 2003 | Annual return made up to 06/03/03 (5 pages) |
18 March 2003 | Annual return made up to 06/03/03 (5 pages) |
10 April 2002 | Full accounts made up to 31 December 2001 (8 pages) |
10 April 2002 | Full accounts made up to 31 December 2001 (8 pages) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Annual return made up to 06/03/02 (5 pages) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Annual return made up to 06/03/02 (5 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
18 May 2001 | Full accounts made up to 31 December 2000 (8 pages) |
18 May 2001 | Full accounts made up to 31 December 2000 (8 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Annual return made up to 06/03/01 (9 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Annual return made up to 06/03/01 (9 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | Director resigned (1 page) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Director resigned (1 page) |
19 June 2000 | Annual return made up to 06/03/00
|
19 June 2000 | Annual return made up to 06/03/00
|
6 June 2000 | Company name changed b'nai b'rith district 15 of grea t britain & ireland\certificate issued on 07/06/00 (2 pages) |
6 June 2000 | Company name changed b'nai b'rith district 15 of grea t britain & ireland\certificate issued on 07/06/00 (2 pages) |
19 May 2000 | Full accounts made up to 31 December 1999 (8 pages) |
19 May 2000 | Full accounts made up to 31 December 1999 (8 pages) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Director resigned (1 page) |
17 May 1999 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
17 May 1999 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
18 April 1999 | Director resigned (1 page) |
18 April 1999 | Director resigned (1 page) |
11 December 1998 | Full accounts made up to 30 June 1998 (8 pages) |
11 December 1998 | Full accounts made up to 30 June 1998 (8 pages) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | New director appointed (2 pages) |
24 April 1998 | Accounts for a small company made up to 30 June 1997 (2 pages) |
24 April 1998 | Accounts for a small company made up to 30 June 1997 (2 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | Annual return made up to 06/03/98 (6 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | Annual return made up to 06/03/98 (6 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | New director appointed (2 pages) |
20 July 1997 | Accounting reference date shortened from 31/03/98 to 30/06/97 (1 page) |
20 July 1997 | Accounting reference date shortened from 31/03/98 to 30/06/97 (1 page) |
6 March 1997 | Incorporation (38 pages) |
6 March 1997 | Incorporation (38 pages) |