London
N3 3LF
Director Name | Mr Anton David Curtis |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2011(12 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Property & Investment |
Country of Residence | England |
Correspondence Address | Trojan House 34 Arcadia Avenue London N3 2JU |
Director Name | Mr Steven Michael Strauss |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2011(12 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Trojan House 34 Arcadia Avenue London N3 2JU |
Director Name | Mr Bettina Susan Curtis |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2014(14 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Trojan House 34 Arcadia Avenue Finchley London N3 2JU |
Secretary Name | Ms Daliah Mehdi |
---|---|
Status | Current |
Appointed | 09 March 2016(16 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Correspondence Address | Trojan House 34 Arcadia Avenue London N3 2JU |
Director Name | Mr Aron Joseph Taylor |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2018(18 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG |
Director Name | Harvey Murray Soning |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2018(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Chairman Surveyors Valuers |
Country of Residence | United Kingdom |
Correspondence Address | Trojan House 34 Arcadia Avenue London N3 2JU |
Director Name | Mr Philip Diamond |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2019(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 235 Regents Park Road London N3 3LF |
Director Name | Mrs Sheila Millicent Norma Diamond |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1999(same day as company formation) |
Role | Housewife |
Correspondence Address | 29 York Terrace West London NW1 4QA |
Director Name | Gerald Gaffin |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1999(same day as company formation) |
Role | Dental Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bigwood Court Hampstead Garden Suburb London NW11 6SS |
Director Name | Mr Neil Victor Israel |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1999(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 5 Constable Close Hampstead Garden Suburb London NW11 6UA |
Director Name | Mrs Ella Latchman |
---|---|
Date of Birth | September 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1999(same day as company formation) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Hillton House 9 Gresham Gardens London NW11 8NX |
Director Name | Harvey Murray Soning |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1999(same day as company formation) |
Role | Chairman Surveyors Valuers |
Country of Residence | United Kingdom |
Correspondence Address | Templewood Lodge 1a Templewood Avenue London NW3 7UY |
Director Name | Mr Peter Allan Rodney |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1999(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 124-130 Seymour Place London W1H 6AA |
Director Name | Adrienne Sussman |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1999(same day as company formation) |
Role | Housewife |
Correspondence Address | 25 Tillingbourne Gardens Finchley London N3 3JJ |
Secretary Name | Kate Goldberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Arden Road Finchley London N3 3AN |
Director Name | Mr Gregory Sheldon Rack |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2001(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 December 2006) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Arden Road London N3 3AN |
Director Name | Mr Stephen Jeffrey Barry |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(1 year, 9 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 20 February 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 95 Flood Street London SW3 5TB |
Secretary Name | Ms Claudia Katherine Rubenstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | N3 |
Secretary Name | Sharon Miriam Blackstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2004(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 October 2005) |
Role | Company Director |
Correspondence Address | 50 Maygrove Road London NW6 2EB |
Secretary Name | Mrs Nelly Ebert |
---|---|
Nationality | Austrian |
Status | Resigned |
Appointed | 10 October 2005(6 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 09 March 2016) |
Role | Company Director |
Correspondence Address | 96 Hodford Road London NW11 8EG |
Director Name | Mr Richard Maurice Benson |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2011(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 February 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 68 Uphill Grove Mill Hill London NW7 4NJ |
Director Name | Mr Daniel Jeremy Polden |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2011(12 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 15 June 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 17 Armitage Road London NW11 8QT |
Director Name | Mr Grahame David Roth |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2014(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 December 2019) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 235 Regents Park Road London N3 3LF |
Director Name | Mrs Lorraine Deborah Miriam Robinson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2015(16 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 01 December 2022) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Trojan House 34 Arcadia Avenue London N3 2JU |
Director Name | Mr Alex Edward Altman |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2016(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 May 2018) |
Role | Managing Director, Advertising Agency |
Country of Residence | England |
Correspondence Address | Trojan House 34 Arcadia Avenue London N3 2JU |
Director Name | Ms Anna Joy Shields |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2018(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 151b King Henry's Road London NW3 3RD |
Director Name | Mr Brian Ivan Leaver |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2018(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trojan House 34 Arcadia Avenue London N3 2JU |
Director Name | Mr Grant Spital |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2021(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 2023) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 235 Regents Park Road London N3 3LF |
Website | youthaliyah.org |
---|---|
Telephone | 020 83711580 |
Telephone region | London |
Registered Address | 235 Regents Park Road London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,110,921 |
Net Worth | £3,047,472 |
Cash | £979,514 |
Current Liabilities | £42,204 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 9 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (5 months from now) |
16 December 2023 | Group of companies' accounts made up to 31 March 2023 (28 pages) |
---|---|
4 December 2023 | Termination of appointment of Grant Spital as a director on 30 November 2023 (1 page) |
4 December 2023 | Termination of appointment of Brian Ivan Leaver as a director on 30 November 2023 (1 page) |
11 October 2023 | Director's details changed for Mr Aron Joseph Taylor on 11 October 2023 (2 pages) |
11 October 2023 | Confirmation statement made on 9 September 2023 with no updates (3 pages) |
11 October 2023 | Director's details changed for Mr Aron Joseph Taylor on 15 September 2023 (2 pages) |
6 January 2023 | Group of companies' accounts made up to 31 March 2022 (28 pages) |
7 December 2022 | Termination of appointment of Lorraine Deborah Miriam Robinson as a director on 1 December 2022 (1 page) |
28 November 2022 | Termination of appointment of Anna Joy Shields as a director on 24 November 2022 (1 page) |
20 October 2022 | Confirmation statement made on 9 September 2022 with no updates (3 pages) |
13 December 2021 | Group of companies' accounts made up to 31 March 2021 (27 pages) |
27 October 2021 | Appointment of Mr Grant Spital as a director on 20 October 2021 (2 pages) |
27 September 2021 | Confirmation statement made on 9 September 2021 with no updates (3 pages) |
23 June 2021 | Termination of appointment of Daniel Jeremy Polden as a director on 15 June 2021 (1 page) |
8 February 2021 | Group of companies' accounts made up to 31 March 2020 (26 pages) |
1 December 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
13 January 2020 | Amended group of companies' accounts made up to 31 March 2019 (26 pages) |
13 December 2019 | Group of companies' accounts made up to 31 March 2019 (26 pages) |
4 December 2019 | Termination of appointment of Grahame David Roth as a director on 2 December 2019 (1 page) |
4 December 2019 | Appointment of Mr Philip Diamond as a director on 28 November 2019 (2 pages) |
9 September 2019 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
20 March 2019 | Registered office address changed from Trojan House 34 Arcadia Avenue London N3 2JU to 235 Regents Park Road London N3 3LF on 20 March 2019 (1 page) |
28 December 2018 | Group of companies' accounts made up to 31 March 2018 (27 pages) |
18 December 2018 | Appointment of Mr Brian Ivan Leaver as a director on 18 December 2018 (2 pages) |
11 December 2018 | Appointment of Mr Harvey Murray Soning as a director on 22 November 2018 (2 pages) |
12 September 2018 | Confirmation statement made on 9 September 2018 with no updates (3 pages) |
10 July 2018 | Director's details changed for Mrs Bettina Susan Curtis on 1 July 2018 (2 pages) |
10 July 2018 | Director's details changed for Mr Anton David Curtis on 1 July 2018 (2 pages) |
8 May 2018 | Termination of appointment of Alex Edward Altman as a director on 8 May 2018 (1 page) |
20 March 2018 | Director's details changed for Mrs Anna Joy Shields on 20 March 2018 (2 pages) |
5 March 2018 | Appointment of Mr Aron Joseph Taylor as a director on 22 February 2018 (2 pages) |
5 March 2018 | Appointment of Mrs Anna Joy Shields as a director on 22 February 2018 (2 pages) |
29 January 2018 | Termination of appointment of Harvey Murray Soning as a director on 26 January 2018 (1 page) |
29 January 2018 | Termination of appointment of Harvey Murray Soning as a director on 26 January 2018 (1 page) |
6 November 2017 | Group of companies' accounts made up to 31 March 2017 (23 pages) |
6 November 2017 | Group of companies' accounts made up to 31 March 2017 (23 pages) |
1 November 2017 | Director's details changed for Mr Steven Michael Strauss on 1 November 2017 (2 pages) |
1 November 2017 | Director's details changed for Mr Steven Michael Strauss on 1 November 2017 (2 pages) |
13 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
8 August 2017 | Director's details changed for Mr Melvin Frank Robinson on 1 June 2017 (2 pages) |
8 August 2017 | Director's details changed for Mr Melvin Frank Robinson on 1 June 2017 (2 pages) |
8 August 2017 | Director's details changed for Mrs Lorraine Deborah Miriam Robinson on 1 June 2017 (2 pages) |
8 August 2017 | Director's details changed for Mrs Lorraine Deborah Miriam Robinson on 1 June 2017 (2 pages) |
20 February 2017 | Termination of appointment of Stephen Jeffrey Barry as a director on 20 February 2017 (1 page) |
20 February 2017 | Termination of appointment of Stephen Jeffrey Barry as a director on 20 February 2017 (1 page) |
15 December 2016 | Group of companies' accounts made up to 31 March 2016 (23 pages) |
15 December 2016 | Group of companies' accounts made up to 31 March 2016 (23 pages) |
11 October 2016 | Director's details changed for Mrs Bettina Susan Curtis on 1 March 2016 (2 pages) |
11 October 2016 | Director's details changed for Mr Anton David Curtis on 1 March 2016 (2 pages) |
11 October 2016 | Director's details changed for Mrs Bettina Susan Curtis on 1 March 2016 (2 pages) |
11 October 2016 | Director's details changed for Mr Anton David Curtis on 1 March 2016 (2 pages) |
11 October 2016 | Director's details changed for Mr Anton David Curtis on 1 March 2016 (2 pages) |
11 October 2016 | Director's details changed for Mr Anton David Curtis on 1 March 2016 (2 pages) |
15 September 2016 | Confirmation statement made on 9 September 2016 with updates (4 pages) |
15 September 2016 | Confirmation statement made on 9 September 2016 with updates (4 pages) |
12 September 2016 | Appointment of Mr Alexander Edward Altman as a director on 21 July 2016 (2 pages) |
12 September 2016 | Appointment of Mr Alexander Edward Altman as a director on 21 July 2016 (2 pages) |
23 March 2016 | Termination of appointment of Nelly Ebert as a secretary on 9 March 2016 (1 page) |
23 March 2016 | Appointment of Ms Daliah Mehdi as a secretary on 9 March 2016 (2 pages) |
23 March 2016 | Termination of appointment of Nelly Ebert as a secretary on 9 March 2016 (1 page) |
23 March 2016 | Appointment of Ms Daliah Mehdi as a secretary on 9 March 2016 (2 pages) |
7 December 2015 | Director's details changed for Mr Melvin Frank Robinson on 1 January 2015 (2 pages) |
7 December 2015 | Director's details changed for Mr Melvin Frank Robinson on 1 January 2015 (2 pages) |
7 December 2015 | Appointment of Mrs Lorraine Deborah Miriam Robinson as a director on 18 November 2015 (2 pages) |
7 December 2015 | Appointment of Mrs Lorraine Deborah Miriam Robinson as a director on 18 November 2015 (2 pages) |
2 December 2015 | Group of companies' accounts made up to 31 March 2015 (20 pages) |
2 December 2015 | Group of companies' accounts made up to 31 March 2015 (20 pages) |
9 September 2015 | Annual return made up to 9 September 2015 no member list (10 pages) |
9 September 2015 | Annual return made up to 9 September 2015 no member list (10 pages) |
18 December 2014 | Group of companies' accounts made up to 31 March 2014 (20 pages) |
18 December 2014 | Group of companies' accounts made up to 31 March 2014 (20 pages) |
29 October 2014 | Director's details changed for Mr Melvin Frank Robinson on 1 November 2013 (2 pages) |
29 October 2014 | Director's details changed for Mr Melvin Frank Robinson on 1 November 2013 (2 pages) |
29 October 2014 | Director's details changed for Mr Melvin Frank Robinson on 1 November 2013 (2 pages) |
23 September 2014 | Appointment of Mrs Bettina Susan Curtis as a director on 1 June 2014 (2 pages) |
23 September 2014 | Appointment of Mrs Bettina Susan Curtis as a director on 1 June 2014 (2 pages) |
23 September 2014 | Appointment of Mrs Bettina Susan Curtis as a director on 1 June 2014 (2 pages) |
22 September 2014 | Annual return made up to 17 September 2014 no member list (9 pages) |
22 September 2014 | Annual return made up to 17 September 2014 no member list (9 pages) |
16 June 2014 | Appointment of Mr Grahame David Roth as a director on 16 June 2014 (2 pages) |
16 June 2014 | Appointment of Mr Grahame David Roth as a director (2 pages) |
16 June 2014 | Appointment of Mr Grahame David Roth as a director on 16 June 2014 (2 pages) |
25 February 2014 | Termination of appointment of Richard Maurice Benson as a director on 25 February 2014 (1 page) |
25 February 2014 | Termination of appointment of Richard Benson as a director (1 page) |
25 February 2014 | Termination of appointment of Richard Maurice Benson as a director on 25 February 2014 (1 page) |
5 January 2014 | Group of companies' accounts made up to 31 March 2013 (19 pages) |
5 January 2014 | Group of companies' accounts made up to 31 March 2013 (19 pages) |
17 September 2013 | Annual return made up to 17 September 2013 no member list (9 pages) |
17 September 2013 | Annual return made up to 17 September 2013 no member list (9 pages) |
11 December 2012 | Annual return made up to 21 September 2012 no member list (9 pages) |
11 December 2012 | Annual return made up to 21 September 2012 no member list (9 pages) |
12 November 2012 | Full accounts made up to 31 March 2012 (18 pages) |
12 November 2012 | Full accounts made up to 31 March 2012 (18 pages) |
26 January 2012 | Director's details changed for Mr Stephen Jeffrey Barry on 26 January 2012 (2 pages) |
26 January 2012 | Director's details changed for Mr Stephen Jeffrey Barry on 26 January 2012 (2 pages) |
24 January 2012 | Director's details changed for Mr Stephen Jeffrey Barry on 23 January 2012 (2 pages) |
24 January 2012 | Director's details changed for Mr Stephen Jeffrey Barry on 23 January 2012 (2 pages) |
19 January 2012 | Appointment of Mr Steven Michael Strauss as a director on 25 October 2011 (2 pages) |
19 January 2012 | Appointment of Mr Steven Michael Strauss as a director (2 pages) |
19 January 2012 | Appointment of Mr Steven Michael Strauss as a director on 25 October 2011 (2 pages) |
19 January 2012 | Director's details changed for Mr Stephen Jeffrey Barry on 19 January 2012 (2 pages) |
19 January 2012 | Director's details changed for Mr Stephen Jeffrey Barry on 19 January 2012 (2 pages) |
16 December 2011 | Full accounts made up to 31 March 2011 (19 pages) |
16 December 2011 | Full accounts made up to 31 March 2011 (19 pages) |
15 November 2011 | Appointment of Mr Richard Maurice Benson as a director on 25 October 2011 (2 pages) |
15 November 2011 | Appointment of Mr Richard Maurice Benson as a director (2 pages) |
15 November 2011 | Appointment of Mr Daniel Jeremy Polden as a director (2 pages) |
15 November 2011 | Appointment of Mr Anton David Curtis as a director on 25 October 2011 (2 pages) |
15 November 2011 | Appointment of Mr Anton David Curtis as a director on 25 October 2011 (2 pages) |
15 November 2011 | Appointment of Mr Daniel Jeremy Polden as a director on 25 October 2011 (2 pages) |
15 November 2011 | Appointment of Mr Richard Maurice Benson as a director on 25 October 2011 (2 pages) |
15 November 2011 | Appointment of Mr Anton David Curtis as a director (2 pages) |
15 November 2011 | Appointment of Mr Daniel Jeremy Polden as a director on 25 October 2011 (2 pages) |
10 October 2011 | Annual return made up to 21 September 2011 no member list (5 pages) |
10 October 2011 | Annual return made up to 21 September 2011 no member list (5 pages) |
16 June 2011 | Termination of appointment of Ella Latchman as a director (1 page) |
16 June 2011 | Termination of appointment of Ella Latchman as a director (1 page) |
23 October 2010 | Director's details changed for Ella Latchman on 21 September 2010 (2 pages) |
23 October 2010 | Annual return made up to 21 September 2010 no member list (6 pages) |
23 October 2010 | Annual return made up to 21 September 2010 no member list (6 pages) |
23 October 2010 | Director's details changed for Ella Latchman on 21 September 2010 (2 pages) |
27 September 2010 | Group of companies' accounts made up to 31 March 2010 (19 pages) |
27 September 2010 | Group of companies' accounts made up to 31 March 2010 (19 pages) |
30 October 2009 | Full accounts made up to 31 March 2009 (19 pages) |
30 October 2009 | Full accounts made up to 31 March 2009 (19 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from 126 albert street london NW1 7NE (1 page) |
30 September 2009 | Annual return made up to 21/09/09 (3 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from 126 albert street london NW1 7NE (1 page) |
30 September 2009 | Annual return made up to 21/09/09 (3 pages) |
29 September 2009 | Director's change of particulars / stephen barry / 29/09/2009 (1 page) |
29 September 2009 | Director's change of particulars / stephen barry / 29/09/2009 (1 page) |
28 May 2009 | Appointment terminated director adrienne sussman (1 page) |
28 May 2009 | Appointment terminated director adrienne sussman (1 page) |
17 December 2008 | Full accounts made up to 31 March 2008 (18 pages) |
17 December 2008 | Full accounts made up to 31 March 2008 (18 pages) |
29 October 2008 | Annual return made up to 21/09/08 (3 pages) |
29 October 2008 | Annual return made up to 21/09/08 (3 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
12 December 2007 | Memorandum and Articles of Association (27 pages) |
12 December 2007 | Memorandum and Articles of Association (27 pages) |
5 December 2007 | Company name changed I rescue\certificate issued on 05/12/07 (2 pages) |
5 December 2007 | Company name changed I rescue\certificate issued on 05/12/07 (2 pages) |
21 November 2007 | Annual return made up to 21/09/07 (2 pages) |
21 November 2007 | Annual return made up to 21/09/07 (2 pages) |
30 January 2007 | Group of companies' accounts made up to 31 March 2006 (17 pages) |
30 January 2007 | Group of companies' accounts made up to 31 March 2006 (17 pages) |
20 December 2006 | Director resigned (1 page) |
20 December 2006 | Director resigned (1 page) |
6 November 2006 | Annual return made up to 21/09/06 (6 pages) |
6 November 2006 | Annual return made up to 21/09/06 (6 pages) |
14 November 2005 | Annual return made up to 21/09/05 (6 pages) |
14 November 2005 | Annual return made up to 21/09/05 (6 pages) |
7 November 2005 | New secretary appointed (2 pages) |
7 November 2005 | Secretary resigned (1 page) |
7 November 2005 | Secretary resigned (1 page) |
7 November 2005 | New secretary appointed (2 pages) |
6 October 2005 | Group of companies' accounts made up to 31 March 2005 (18 pages) |
6 October 2005 | Group of companies' accounts made up to 31 March 2005 (18 pages) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
30 December 2004 | Group of companies' accounts made up to 31 March 2004 (18 pages) |
30 December 2004 | Group of companies' accounts made up to 31 March 2004 (18 pages) |
4 October 2004 | Director resigned (1 page) |
4 October 2004 | Annual return made up to 21/09/04 (7 pages) |
4 October 2004 | Annual return made up to 21/09/04 (7 pages) |
4 October 2004 | Director resigned (1 page) |
28 July 2004 | Secretary resigned (1 page) |
28 July 2004 | Secretary resigned (1 page) |
28 July 2004 | New secretary appointed (2 pages) |
28 July 2004 | New secretary appointed (2 pages) |
23 February 2004 | Director resigned (1 page) |
23 February 2004 | Director resigned (1 page) |
14 February 2004 | Company name changed youth aliyah - child rescue\certificate issued on 13/02/04 (2 pages) |
14 February 2004 | Company name changed youth aliyah - child rescue\certificate issued on 13/02/04 (2 pages) |
26 September 2003 | Annual return made up to 21/09/03 (7 pages) |
26 September 2003 | Annual return made up to 21/09/03 (7 pages) |
15 September 2003 | Full accounts made up to 31 March 2003 (18 pages) |
15 September 2003 | Full accounts made up to 31 March 2003 (18 pages) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
5 February 2003 | Registered office changed on 05/02/03 from: britannia house 960 high road london N12 9YA (1 page) |
5 February 2003 | Registered office changed on 05/02/03 from: britannia house 960 high road london N12 9YA (1 page) |
20 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
20 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
19 November 2002 | Annual return made up to 21/09/02
|
19 November 2002 | Annual return made up to 21/09/02
|
17 April 2002 | Secretary resigned (1 page) |
17 April 2002 | New secretary appointed (2 pages) |
17 April 2002 | Secretary resigned (1 page) |
17 April 2002 | New secretary appointed
|
17 April 2002 | New secretary appointed (2 pages) |
29 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
29 October 2001 | Annual return made up to 21/09/01 (5 pages) |
29 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
29 October 2001 | Annual return made up to 21/09/01 (5 pages) |
22 August 2001 | New director appointed (3 pages) |
22 August 2001 | New director appointed (3 pages) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | New director appointed (2 pages) |
10 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
10 October 2000 | Annual return made up to 21/09/00
|
10 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
10 October 2000 | Annual return made up to 21/09/00
|
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
11 October 1999 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
11 October 1999 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
21 September 1999 | Incorporation (41 pages) |
21 September 1999 | Incorporation (41 pages) |