Company NameLimmud
Company StatusActive
Company Number03903050
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 January 2000(24 years, 3 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Director NameMs Carolyn Ruth Bogush
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2020(20 years, 1 month after company formation)
Appointment Duration4 years, 2 months
RoleOrganisational Psychologist
Country of ResidenceEngland
Correspondence AddressShield House Harmony Way
London
NW4 2BZ
Director NameMs Natalie Fiona Grazin
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2021(21 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleManagement Consultant And Coach
Country of ResidenceEngland
Correspondence AddressShield House Harmony Way
London
NW4 2BZ
Director NameProf Alan Jonathan Silman
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2021(21 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleProfessor Of Medicine
Country of ResidenceEngland
Correspondence AddressShield House Harmony Way
London
NW4 2BZ
Director NameMr Natan Elazar Tiefenbrun
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2021(21 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence AddressShield House Harmony Way
London
NW4 2BZ
Director NameMrs Wendy Josette Skolnick
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2021(21 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence AddressShield House Harmony Way
London
NW4 2BZ
Secretary NameMr Adam Shimon Rossano
StatusCurrent
Appointed08 March 2023(23 years, 2 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence AddressShield House Harmony Way
London
NW4 2BZ
Director NameMr Andrew Trevor Cohen
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2023(23 years, 3 months after company formation)
Appointment Duration1 year
RoleRetired
Country of ResidenceEngland
Correspondence AddressShield House Harmony Way
London
NW4 2BZ
Secretary NameClive Allen Lawton
NationalityBritish
StatusResigned
Appointed07 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address363 Alexandra Road
Muswell Hill
London
N10 3ET
Director NameMicah Gold
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(3 months, 3 weeks after company formation)
Appointment Duration9 months (resigned 01 February 2001)
RoleLocal Govt Officer
Correspondence Address22 Oppidans Road
London
NW3 3AG
Director NameAllison Blitz
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed04 May 2000(3 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2001)
RoleTeacher
Correspondence Address22 Denison Close
London
N2 0JT
Director NameDeborah Yvonne Frieze
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(3 years, 12 months after company formation)
Appointment Duration1 year (resigned 31 December 2004)
RoleMarketing
Country of ResidenceEngland
Correspondence Address82
Shoot Up Hill
London
NW2 3XJ
Director NameMr Elliott Benjamin Goldstein
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(3 years, 12 months after company formation)
Appointment Duration6 years (resigned 01 January 2010)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address18a Hillview Gardens
London
NW4 2JH
Director NameUri Max Berkowitz
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(4 years, 12 months after company formation)
Appointment Duration4 years (resigned 20 January 2009)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address12 Wykeham Road
Hendon
London
NW4 2SU
Director NameMiriam Chaya Bayfield
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(4 years, 12 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 2006)
RoleStudent
Correspondence AddressFlat 40 South Grove House
South Grove
London
N6 6LR
Director NameElizabeth Elliott
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(5 years, 12 months after company formation)
Appointment Duration3 years (resigned 20 January 2009)
RoleNHS Manager
Correspondence Address8 Glebe Crescent
Hendon
London
NW4 1BU
Secretary NameRaymond Andre Simonson
NationalityBritish
StatusResigned
Appointed27 December 2006(6 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 November 2012)
RoleCompany Director
Correspondence Address1a Hall Street
North Finchley
London
N12 8DB
Director NameDavid Adam Century
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(7 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 March 2012)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address1a Hall Street
North Finchley
London
N12 8DB
Director NameJason Caplin
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(7 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 January 2011)
RoleMarketing Officer
Country of ResidenceUnited Kingdom
Correspondence Address1a Hall Street
North Finchley
London
N12 8DB
Director NameMr Micah Jethro Gold
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(7 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 January 2010)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Talbot Avenue
London
N2 0LS
Director NameJonathan Marc Cohen
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2008(8 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2010)
RoleHospital Doctor
Correspondence Address34 Brookland Rise
London
NW11 6DS
Director NameDr Beth Diskin-Kresher
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed09 March 2008(8 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 October 2008)
RoleClinical Psychologist
Correspondence AddressMillstone Cottage 15 Woodside Road
Windsor
Berks
SL4 2DP
Director NameMs Carolyn Ruth Bogush
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2009(9 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 January 2013)
RoleBusiness Psychologist
Country of ResidenceUnited Kingdom
Correspondence Address1a Hall Street
North Finchley
London
N12 8DB
Secretary NameCarolyn Ruth Bogush
StatusResigned
Appointed01 November 2012(12 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 January 2013)
RoleCompany Director
Correspondence Address1a Hall Street
North Finchley
London
N12 8DB
Director NameSteven Fisher
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2012(12 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 2016)
RoleActuary
Country of ResidenceEngland
Correspondence Address1a Hall Street
North Finchley
London
N12 8DB
Director NameMr Charles Saleh Darwish
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(12 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Hall Street
North Finchley
London
N12 8DB
Secretary NameShelley Rebecca Marsh
StatusResigned
Appointed20 January 2013(13 years after company formation)
Appointment Duration2 years, 1 month (resigned 27 February 2015)
RoleCompany Director
Correspondence Address1a Hall Street
North Finchley
London
N12 8DB
Director NameMr David Bilchitz
Date of BirthSeptember 1975 (Born 48 years ago)
NationalitySouth African
StatusResigned
Appointed01 January 2015(14 years, 12 months after company formation)
Appointment Duration4 years (resigned 31 December 2018)
RoleProfessor Of Law
Country of ResidenceSouth Africa
Correspondence Address1a Hall Street
North Finchley
London
N12 8DB
Director NameMr Micah Jethro Gold
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(14 years, 12 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 25 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Hall Street
North Finchley
London
N12 8DB
Secretary NameMr David James Renton
StatusResigned
Appointed27 February 2015(15 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 17 July 2016)
RoleCompany Director
Correspondence Address1a Hall Street
North Finchley
London
N12 8DB
Director NameMs Shoshana Bloom
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2016(16 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 February 2020)
RoleJewish Communal Worker
Country of ResidenceEngland
Correspondence Address1a Hall Street
North Finchley
London
N12 8DB
Secretary NameMr Reuben Eli Ovits
StatusResigned
Appointed17 July 2016(16 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2019)
RoleCompany Director
Correspondence Address1a Hall Street
North Finchley
London
N12 8DB
Director NameMs Shana Boltin
Date of BirthDecember 1982 (Born 41 years ago)
NationalityAustralian
StatusResigned
Appointed05 March 2017(17 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 February 2020)
RolePaediatric Occupational Therapist
Country of ResidenceEngland
Correspondence Address1a Hall Street
North Finchley
London
N12 8DB
Director NameMs Miriam Edelman
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 2017(17 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 February 2020)
RoleOrganisational Psychologist
Country of ResidenceEngland
Correspondence Address1a Hall Street
North Finchley
London
N12 8DB
Director NameMr Michael Gladstone
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2019(19 years, 2 months after company formation)
Appointment Duration11 months (resigned 04 February 2020)
RoleIT Professional
Country of ResidenceUnited Kingdom
Correspondence Address1a Hall Street
North Finchley
London
N12 8DB
Director NameMr Benjamin Edward Nathaniel Crowne
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2020(20 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 08 November 2023)
RoleForensic Accountant
Country of ResidenceEngland
Correspondence AddressShield House Harmony Way
London
NW4 2BZ
Secretary NameMr Benjamin Crowne
StatusResigned
Appointed04 February 2020(20 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 08 March 2023)
RoleCompany Director
Correspondence AddressShield House Harmony Way
London
NW4 2BZ

Contact

Websitelimmud.org
Email address[email protected]
Telephone020 31151620
Telephone regionLondon

Location

Registered AddressShield House
Harmony Way
London
NW4 2BZ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£1,152,209
Net Worth£561,611
Cash£531,835
Current Liabilities£82,600

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Charges

6 September 2010Delivered on: 27 September 2010
Persons entitled: Martyn Gerrard

Classification: Rent deposit deed
Secured details: £6,000 and all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's interest in the rent deposit secured by a charge dated 6 september 2010 pursuant to a lease dated 6 september 2010 between martyn garrard and limmud relating to the premises at the rear of 773 high road london.
Outstanding

Filing History

19 December 2023Confirmation statement made on 18 December 2023 with no updates (3 pages)
20 November 2023Termination of appointment of Benjamin Edward Nathaniel Crowne as a director on 8 November 2023 (1 page)
27 April 2023Appointment of Mr Adam Shimon Rossano as a secretary on 8 March 2023 (2 pages)
27 April 2023Appointment of Mr Andrew Trevor Cohen as a director on 23 April 2023 (2 pages)
27 April 2023Termination of appointment of Benjamin Crowne as a secretary on 8 March 2023 (1 page)
12 April 2023Total exemption full accounts made up to 30 June 2022 (19 pages)
20 December 2022Confirmation statement made on 18 December 2022 with no updates (3 pages)
18 January 2022Director's details changed for Mr Natan Elazar Tiefenbrum on 18 January 2022 (2 pages)
22 December 2021Confirmation statement made on 18 December 2021 with no updates (3 pages)
22 December 2021Termination of appointment of Elliott Benjamin Goldstein as a director on 12 December 2021 (1 page)
21 December 2021Accounts for a small company made up to 30 June 2021 (22 pages)
25 August 2021Registered office address changed from Limmud PO Box 827 Borehamwood WD6 9PS United Kingdom to Shield House Harmony Way London NW4 2BZ on 25 August 2021 (1 page)
25 August 2021Appointment of Mrs Wendy Josette Skolnick as a director on 19 August 2021 (2 pages)
9 August 2021Appointment of Ms Natalie Fiona Grazin as a director on 20 May 2021 (2 pages)
9 August 2021Appointment of Mr Natan Elazar Tiefenbrum as a director on 20 May 2021 (2 pages)
9 August 2021Appointment of Professor Alan Jonathan Silman as a director on 20 May 2021 (2 pages)
29 June 2021Accounts for a small company made up to 30 June 2020 (24 pages)
1 April 2021Registered office address changed from 1a Hall Street North Finchley London N12 8DB to Limmud PO Box 827 Borehamwood WD6 9PS on 1 April 2021 (1 page)
21 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
8 July 2020Accounts for a small company made up to 30 June 2019 (29 pages)
6 February 2020Termination of appointment of Shana Boltin as a director on 4 February 2020 (1 page)
6 February 2020Termination of appointment of Robert Owen as a director on 4 February 2020 (1 page)
6 February 2020Termination of appointment of Shoshana Bloom as a director on 4 February 2020 (1 page)
6 February 2020Termination of appointment of Miriam Edelman as a director on 4 February 2020 (1 page)
6 February 2020Termination of appointment of Danielle Nagler as a director on 4 February 2020 (1 page)
6 February 2020Appointment of Mr Elliott Benjamin Goldstein as a director on 4 February 2020 (2 pages)
6 February 2020Termination of appointment of Michael Gladstone as a director on 4 February 2020 (1 page)
6 February 2020Termination of appointment of Deborah Ann Staniland as a director on 4 February 2020 (1 page)
6 February 2020Termination of appointment of Ysabella-Rozette Edie Rebecca Hamill Hawkings as a director on 2 February 2020 (1 page)
6 February 2020Termination of appointment of Shep Rosenman as a director on 2 February 2020 (1 page)
5 February 2020Appointment of Ms Carolyn Ruth Bogush as a director on 4 February 2020 (2 pages)
5 February 2020Appointment of Mr Benjamin Edward Nathaniel Crowne as a director on 4 February 2020 (2 pages)
5 February 2020Appointment of Mr Benjamin Crowne as a secretary on 4 February 2020 (2 pages)
7 January 2020Termination of appointment of Reuben Eli Ovits as a secretary on 31 December 2019 (1 page)
18 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
22 November 2019Termination of appointment of Jeremy Simon Smilg as a director on 12 November 2019 (1 page)
6 November 2019Termination of appointment of David Alexander Hoffman as a director on 9 August 2019 (1 page)
6 November 2019Appointment of Mr Jeremy Simon Smilg as a director on 26 September 2019 (2 pages)
19 March 2019Appointment of Mr Michael Gladstone as a director on 10 March 2019 (2 pages)
11 January 2019Termination of appointment of David Bilchitz as a director on 31 December 2018 (1 page)
22 December 2018Accounts for a small company made up to 31 March 2018 (28 pages)
18 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
16 August 2018Current accounting period extended from 31 March 2019 to 30 June 2019 (1 page)
7 June 2018Appointment of Miss Ysabella-Rozette Edie Rebecca Hamill Hawkings as a director on 28 May 2018 (2 pages)
7 June 2018Appointment of Mrs Danielle Nagler as a director on 28 May 2018 (2 pages)
15 March 2018Appointment of Mrs Deborah Ann Staniland as a director on 4 March 2018 (2 pages)
20 December 2017Full accounts made up to 31 March 2017 (27 pages)
20 December 2017Full accounts made up to 31 March 2017 (27 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
17 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
17 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
10 March 2017Termination of appointment of Karen Bettina Radkowsky as a director on 28 February 2017 (1 page)
10 March 2017Termination of appointment of Jonathan Walters as a director on 28 February 2017 (1 page)
10 March 2017Appointment of Ms Shana Boltin as a director on 5 March 2017 (2 pages)
10 March 2017Appointment of Ms Miriam Edelman as a director on 5 March 2017 (2 pages)
10 March 2017Director's details changed for Mr Robert Owen on 10 March 2017 (2 pages)
10 March 2017Termination of appointment of Karen Bettina Radkowsky as a director on 28 February 2017 (1 page)
10 March 2017Appointment of Mr Robert Owen as a director on 5 March 2017 (2 pages)
10 March 2017Termination of appointment of Jonathan Walters as a director on 28 February 2017 (1 page)
10 March 2017Appointment of Ms Miriam Edelman as a director on 5 March 2017 (2 pages)
10 March 2017Director's details changed for Mr Robert Owen on 10 March 2017 (2 pages)
10 March 2017Appointment of Mr Robert Owen as a director on 5 March 2017 (2 pages)
10 March 2017Appointment of Ms Shana Boltin as a director on 5 March 2017 (2 pages)
10 March 2017Appointment of Mr Shep Rosenman as a director on 5 March 2017 (2 pages)
10 March 2017Appointment of Mr Shep Rosenman as a director on 5 March 2017 (2 pages)
5 January 2017Full accounts made up to 31 March 2016 (23 pages)
5 January 2017Full accounts made up to 31 March 2016 (23 pages)
4 January 2017Confirmation statement made on 3 January 2017 with updates (4 pages)
4 January 2017Confirmation statement made on 3 January 2017 with updates (4 pages)
23 July 2016Appointment of Mr Reuben Eli Ovits as a secretary on 17 July 2016 (2 pages)
23 July 2016Termination of appointment of David James Renton as a secretary on 17 July 2016 (1 page)
23 July 2016Termination of appointment of David James Renton as a director on 17 July 2016 (1 page)
23 July 2016Appointment of Mr Reuben Eli Ovits as a secretary on 17 July 2016 (2 pages)
23 July 2016Termination of appointment of David James Renton as a director on 17 July 2016 (1 page)
23 July 2016Termination of appointment of David James Renton as a secretary on 17 July 2016 (1 page)
7 June 2016Appointment of Mr Jonathan Walters as a director on 5 June 2016 (2 pages)
7 June 2016Appointment of Ms Shoshana Bloom as a director on 5 June 2016 (2 pages)
7 June 2016Appointment of Mr Jonathan Walters as a director on 5 June 2016 (2 pages)
7 June 2016Appointment of Ms Shoshana Bloom as a director on 5 June 2016 (2 pages)
12 April 2016Termination of appointment of Kevin Simon Sefton as a director on 31 March 2016 (1 page)
12 April 2016Termination of appointment of Kevin Simon Sefton as a director on 31 March 2016 (1 page)
10 January 2016Full accounts made up to 31 March 2015 (25 pages)
10 January 2016Full accounts made up to 31 March 2015 (25 pages)
6 January 2016Termination of appointment of Oren Mark Kaplan as a director on 1 January 2016 (1 page)
6 January 2016Termination of appointment of Oren Mark Kaplan as a director on 1 January 2016 (1 page)
6 January 2016Termination of appointment of Oren Mark Kaplan as a director on 1 January 2016 (1 page)
6 January 2016Termination of appointment of Steven Fisher as a director on 1 January 2016 (1 page)
6 January 2016Termination of appointment of Steven Fisher as a director on 1 January 2016 (1 page)
6 January 2016Termination of appointment of Steven Fisher as a director on 1 January 2016 (1 page)
28 December 2015Termination of appointment of Micah Jethro Gold as a director on 25 December 2015 (1 page)
28 December 2015Termination of appointment of Micah Jethro Gold as a director on 25 December 2015 (1 page)
22 December 2015Annual return made up to 21 December 2015 no member list (6 pages)
22 December 2015Annual return made up to 21 December 2015 no member list (6 pages)
3 December 2015Appointment of Mr David Alexander Hoffman as a director on 2 December 2015 (2 pages)
3 December 2015Appointment of Mr David Alexander Hoffman as a director on 2 December 2015 (2 pages)
3 December 2015Appointment of Mr David Alexander Hoffman as a director on 2 December 2015 (2 pages)
1 November 2015Termination of appointment of Fleurise Peurl Lewis as a director on 1 November 2015 (1 page)
1 November 2015Termination of appointment of Fleurise Peurl Lewis as a director on 1 November 2015 (1 page)
1 November 2015Termination of appointment of Fleurise Peurl Lewis as a director on 1 November 2015 (1 page)
23 October 2015Director's details changed for David James Renton on 12 April 2015 (2 pages)
23 October 2015Director's details changed for David James Renton on 12 April 2015 (2 pages)
19 May 2015Auditor's resignation (1 page)
19 May 2015Auditor's resignation (1 page)
1 March 2015Director's details changed for Mr Kevin Simon Sefton on 27 February 2015 (2 pages)
1 March 2015Annual return made up to 1 March 2015 no member list (7 pages)
1 March 2015Director's details changed for Mr Kevin Simon Sefton on 27 February 2015 (2 pages)
1 March 2015Annual return made up to 1 March 2015 no member list (7 pages)
1 March 2015Annual return made up to 1 March 2015 no member list (7 pages)
27 February 2015Termination of appointment of Shelley Rebecca Marsh as a secretary on 27 February 2015 (1 page)
27 February 2015Termination of appointment of Shelley Rebecca Marsh as a secretary on 27 February 2015 (1 page)
27 February 2015Appointment of Mr David James Renton as a secretary on 27 February 2015 (2 pages)
27 February 2015Appointment of Mr David James Renton as a secretary on 27 February 2015 (2 pages)
21 January 2015Director's details changed for Mr David Bilchitz on 21 January 2015 (2 pages)
21 January 2015Director's details changed for Mr David Bilchitz on 21 January 2015 (2 pages)
15 January 2015Appointment of Mr David Bilchitz as a director on 1 January 2015 (2 pages)
15 January 2015Appointment of Mr David Bilchitz as a director on 1 January 2015 (2 pages)
15 January 2015Appointment of Mr David Bilchitz as a director on 1 January 2015 (2 pages)
15 January 2015Appointment of Mr Micah Jethro Gold as a director on 1 January 2015 (2 pages)
15 January 2015Appointment of Mr Micah Jethro Gold as a director on 1 January 2015 (2 pages)
15 January 2015Appointment of Mr Micah Jethro Gold as a director on 1 January 2015 (2 pages)
5 January 2015Termination of appointment of David Alexander Hoffman as a director on 31 December 2014 (1 page)
5 January 2015Termination of appointment of David Alexander Hoffman as a director on 31 December 2014 (1 page)
12 December 2014Full accounts made up to 31 March 2014 (24 pages)
12 December 2014Full accounts made up to 31 March 2014 (24 pages)
12 June 2014Director's details changed for Mr Oren Kaplan on 1 January 2014 (2 pages)
12 June 2014Director's details changed for David James Renton on 12 June 2014 (2 pages)
12 June 2014Director's details changed for David James Renton on 12 June 2014 (2 pages)
12 June 2014Director's details changed for Ms Fleurise Luder on 1 January 2014 (2 pages)
12 June 2014Director's details changed for Ms Fleurise Luder on 1 January 2014 (2 pages)
12 June 2014Director's details changed for Mr Oren Kaplan on 1 January 2014 (2 pages)
12 June 2014Director's details changed for Mr Oren Kaplan on 1 January 2014 (2 pages)
12 June 2014Director's details changed for Ms Fleurise Luder on 1 January 2014 (2 pages)
15 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
15 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
12 March 2014Annual return made up to 1 March 2014 no member list (9 pages)
12 March 2014Annual return made up to 1 March 2014 no member list (9 pages)
12 March 2014Annual return made up to 1 March 2014 no member list (9 pages)
12 March 2014Termination of appointment of Charles Darwish as a director (1 page)
12 March 2014Termination of appointment of Charles Darwish as a director (1 page)
2 January 2014Full accounts made up to 31 March 2013 (23 pages)
2 January 2014Full accounts made up to 31 March 2013 (23 pages)
1 May 2013Appointment of Ms Fleurise Luder as a director (2 pages)
1 May 2013Appointment of Ms Fleurise Luder as a director (2 pages)
11 March 2013Annual return made up to 1 March 2013 no member list (7 pages)
11 March 2013Termination of appointment of Daniel Vulkan as a director (1 page)
11 March 2013Termination of appointment of Daniel Vulkan as a director (1 page)
11 March 2013Termination of appointment of Daniel Vulkan as a director (1 page)
11 March 2013Annual return made up to 1 March 2013 no member list (7 pages)
11 March 2013Termination of appointment of Daniel Vulkan as a director (1 page)
11 March 2013Annual return made up to 1 March 2013 no member list (7 pages)
4 February 2013Appointment of Mr Oren Kaplan as a director (2 pages)
4 February 2013Appointment of Mr Oren Kaplan as a director (2 pages)
25 January 2013Appointment of David James Renton as a director (2 pages)
25 January 2013Appointment of David James Renton as a director (2 pages)
24 January 2013Appointment of Karen Bettina Radkowsky as a director (2 pages)
24 January 2013Appointment of Karen Bettina Radkowsky as a director (2 pages)
23 January 2013Appointment of Shelley Rebecca Marsh as a secretary (1 page)
23 January 2013Termination of appointment of Carolyn Bogush as a director (1 page)
23 January 2013Termination of appointment of Carolyn Bogush as a director (1 page)
23 January 2013Appointment of Shelley Rebecca Marsh as a secretary (1 page)
23 January 2013Termination of appointment of Carolyn Bogush as a secretary (1 page)
23 January 2013Termination of appointment of Carolyn Bogush as a secretary (1 page)
21 December 2012Full accounts made up to 31 March 2012 (22 pages)
21 December 2012Full accounts made up to 31 March 2012 (22 pages)
30 November 2012Appointment of Mr Charles Saleh Darwish as a director (2 pages)
30 November 2012Appointment of Mr Charles Saleh Darwish as a director (2 pages)
19 November 2012Appointment of Steven Fisher as a director (2 pages)
19 November 2012Appointment of Steven Fisher as a director (2 pages)
19 November 2012Appointment of Carolyn Ruth Bogush as a secretary (1 page)
19 November 2012Appointment of Carolyn Ruth Bogush as a secretary (1 page)
13 November 2012Appointment of David Alexander Hoffman as a director (2 pages)
13 November 2012Appointment of David Alexander Hoffman as a director (2 pages)
12 November 2012Termination of appointment of Raymond Simonson as a secretary (1 page)
12 November 2012Termination of appointment of Raymond Simonson as a secretary (1 page)
12 November 2012Appointment of Mr Kevin Simon Sefton as a director (2 pages)
12 November 2012Appointment of Mr Kevin Simon Sefton as a director (2 pages)
10 May 2012Termination of appointment of David Century as a director (1 page)
10 May 2012Termination of appointment of Kevin Sefton as a director (1 page)
10 May 2012Termination of appointment of Kevin Sefton as a director (1 page)
10 May 2012Registered office address changed from the Mews Hal Street North Finchley London N12 8DB United Kingdom on 10 May 2012 (1 page)
10 May 2012Annual return made up to 1 March 2012 no member list (4 pages)
10 May 2012Annual return made up to 1 March 2012 no member list (4 pages)
10 May 2012Termination of appointment of David Century as a director (1 page)
10 May 2012Termination of appointment of Jason Caplin as a director (1 page)
10 May 2012Annual return made up to 1 March 2012 no member list (4 pages)
10 May 2012Termination of appointment of Jason Caplin as a director (1 page)
10 May 2012Appointment of Daniel Vulkan as a director (2 pages)
10 May 2012Appointment of Daniel Vulkan as a director (2 pages)
10 May 2012Registered office address changed from the Mews Hal Street North Finchley London N12 8DB United Kingdom on 10 May 2012 (1 page)
4 October 2011Full accounts made up to 31 March 2011 (22 pages)
4 October 2011Full accounts made up to 31 March 2011 (22 pages)
28 April 2011Secretary's details changed for Raymond Andre Simonson on 1 August 2010 (1 page)
28 April 2011Annual return made up to 1 March 2011 no member list (3 pages)
28 April 2011Registered office address changed from Unit 1 Tudor House Llanvanor Road Childs Hill London NW2 2AR on 28 April 2011 (1 page)
28 April 2011Registered office address changed from the Mews Hal Street North Finchley London N12 8DB United Kingdom on 28 April 2011 (1 page)
28 April 2011Annual return made up to 1 March 2011 no member list (3 pages)
28 April 2011Secretary's details changed for Raymond Andre Simonson on 1 August 2010 (1 page)
28 April 2011Secretary's details changed for Raymond Andre Simonson on 1 August 2010 (1 page)
28 April 2011Registered office address changed from the Mews Hal Street North Finchley London N12 8DB United Kingdom on 28 April 2011 (1 page)
28 April 2011Annual return made up to 1 March 2011 no member list (3 pages)
28 April 2011Registered office address changed from Unit 1 Tudor House Llanvanor Road Childs Hill London NW2 2AR on 28 April 2011 (1 page)
28 January 2011Full accounts made up to 31 March 2010 (22 pages)
28 January 2011Full accounts made up to 31 March 2010 (22 pages)
27 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 March 2010Director's details changed for David Adam Century on 26 March 2010 (2 pages)
26 March 2010Director's details changed for David Adam Century on 26 March 2010 (2 pages)
26 March 2010Termination of appointment of Natalie Grazin as a director (1 page)
26 March 2010Director's details changed for Jason Caplin on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Jason Caplin on 26 March 2010 (2 pages)
26 March 2010Appointment of Ms Carolyn Ruth Bogush as a director (2 pages)
26 March 2010Director's details changed for Mr Kevin Simon Sefton on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 1 March 2010 no member list (3 pages)
26 March 2010Annual return made up to 1 March 2010 no member list (3 pages)
26 March 2010Termination of appointment of Elliott Goldstein as a director (1 page)
26 March 2010Termination of appointment of Jonathan Cohen as a director (1 page)
26 March 2010Termination of appointment of Amy Philip as a director (1 page)
26 March 2010Termination of appointment of Gideon Smith as a director (1 page)
26 March 2010Termination of appointment of Amy Philip as a director (1 page)
26 March 2010Annual return made up to 1 March 2010 no member list (3 pages)
26 March 2010Termination of appointment of Micah Gold as a director (1 page)
26 March 2010Termination of appointment of Elliott Goldstein as a director (1 page)
26 March 2010Termination of appointment of Natalie Grazin as a director (1 page)
26 March 2010Termination of appointment of Jonathan Cohen as a director (1 page)
26 March 2010Director's details changed for Mr Kevin Simon Sefton on 26 March 2010 (2 pages)
26 March 2010Termination of appointment of Micah Gold as a director (1 page)
26 March 2010Appointment of Ms Carolyn Ruth Bogush as a director (2 pages)
26 March 2010Termination of appointment of Gideon Smith as a director (1 page)
1 February 2010Full accounts made up to 31 March 2009 (20 pages)
1 February 2010Full accounts made up to 31 March 2009 (20 pages)
23 September 2009Appointment terminated director emma rozenberg (1 page)
23 September 2009Appointment terminated director emma rozenberg (1 page)
15 September 2009Director appointed mr gideon zev smith (2 pages)
15 September 2009Director appointed ms amy philip (1 page)
15 September 2009Director appointed mr gideon zev smith (2 pages)
15 September 2009Director appointed ms amy philip (1 page)
21 August 2009Appointment terminated director elizabeth elliott (1 page)
21 August 2009Director appointed mr kevin simon sefton (1 page)
21 August 2009Appointment terminated director elizabeth elliott (1 page)
21 August 2009Appointment terminated director uri berkowitz (1 page)
21 August 2009Director appointed mr kevin simon sefton (1 page)
21 August 2009Appointment terminated director uri berkowitz (1 page)
2 April 2009Appointment terminated director beth diskin-kresher (1 page)
2 April 2009Annual return made up to 01/03/09 (5 pages)
2 April 2009Annual return made up to 01/03/09 (5 pages)
2 April 2009Appointment terminated director beth diskin-kresher (1 page)
7 February 2009Full accounts made up to 31 March 2008 (20 pages)
7 February 2009Full accounts made up to 31 March 2008 (20 pages)
17 March 2008Director appointed dr beth diskin-kresher (2 pages)
17 March 2008Director appointed jonathan marc cohen (2 pages)
17 March 2008Director appointed jonathan marc cohen (2 pages)
17 March 2008Director appointed dr beth diskin-kresher (2 pages)
8 March 2008Full accounts made up to 31 March 2007 (19 pages)
8 March 2008Full accounts made up to 31 March 2007 (19 pages)
6 March 2008Annual return made up to 01/03/08 (4 pages)
6 March 2008Annual return made up to 01/03/08 (4 pages)
12 February 2008Registered office changed on 12/02/08 from: 4 lancaster house evans business centre 105 brook road london NW2 7BZ (1 page)
12 February 2008Registered office changed on 12/02/08 from: 4 lancaster house evans business centre 105 brook road london NW2 7BZ (1 page)
22 August 2007Memorandum and Articles of Association (23 pages)
22 August 2007Memorandum and Articles of Association (23 pages)
10 August 2007New director appointed (1 page)
10 August 2007New director appointed (1 page)
21 July 2007New director appointed (1 page)
21 July 2007New director appointed (1 page)
16 July 2007Secretary resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Secretary resigned (1 page)
3 July 2007New director appointed (1 page)
3 July 2007New director appointed (1 page)
29 June 2007New secretary appointed (1 page)
29 June 2007New director appointed (2 pages)
29 June 2007New director appointed (1 page)
29 June 2007New director appointed (1 page)
29 June 2007New secretary appointed (1 page)
29 June 2007New director appointed (2 pages)
31 March 2007Annual return made up to 01/03/07
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 31/03/07
(6 pages)
31 March 2007Annual return made up to 01/03/07
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 31/03/07
(6 pages)
18 January 2007Full accounts made up to 31 March 2006 (19 pages)
18 January 2007Full accounts made up to 31 March 2006 (19 pages)
27 March 2006New director appointed (1 page)
27 March 2006New director appointed (1 page)
22 March 2006New director appointed (1 page)
22 March 2006New director appointed (1 page)
15 March 2006Full accounts made up to 31 March 2005 (17 pages)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 March 2006New director appointed (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Annual return made up to 01/03/06
  • 363(288) ‐ Director resigned
(6 pages)
15 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 March 2006Director resigned (1 page)
15 March 2006Annual return made up to 01/03/06
  • 363(288) ‐ Director resigned
(6 pages)
15 March 2006New director appointed (1 page)
15 March 2006Full accounts made up to 31 March 2005 (17 pages)
24 June 2005Director's particulars changed (1 page)
24 June 2005Director's particulars changed (1 page)
1 April 2005New director appointed (2 pages)
1 April 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005Annual return made up to 01/03/05
  • 363(288) ‐ Director resigned
(5 pages)
15 March 2005New director appointed (2 pages)
15 March 2005Annual return made up to 01/03/05
  • 363(288) ‐ Director resigned
(5 pages)
15 March 2005New director appointed (2 pages)
8 December 2004Full accounts made up to 31 March 2004 (16 pages)
8 December 2004Full accounts made up to 31 March 2004 (16 pages)
18 March 2004Annual return made up to 01/03/04 (5 pages)
18 March 2004Annual return made up to 01/03/04 (5 pages)
18 February 2004New director appointed (1 page)
18 February 2004Director resigned (1 page)
18 February 2004Registered office changed on 18/02/04 from: 1 dennington park road london NW6 1AX (1 page)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
18 February 2004New director appointed (1 page)
18 February 2004New director appointed (1 page)
18 February 2004Director resigned (1 page)
18 February 2004New director appointed (1 page)
18 February 2004Registered office changed on 18/02/04 from: 1 dennington park road london NW6 1AX (1 page)
18 February 2004Director resigned (1 page)
18 February 2004New director appointed (1 page)
18 February 2004New director appointed (1 page)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
23 August 2003Full accounts made up to 31 March 2003 (15 pages)
23 August 2003Full accounts made up to 31 March 2003 (15 pages)
4 April 2003Director resigned (1 page)
4 April 2003Annual return made up to 01/03/03 (6 pages)
4 April 2003New director appointed (2 pages)
4 April 2003Annual return made up to 01/03/03 (6 pages)
4 April 2003Director resigned (1 page)
4 April 2003Director resigned (1 page)
4 April 2003Director resigned (1 page)
4 April 2003New director appointed (2 pages)
5 February 2003Full accounts made up to 31 March 2002 (13 pages)
5 February 2003Full accounts made up to 31 March 2002 (13 pages)
29 March 2002Annual return made up to 01/03/02 (5 pages)
29 March 2002Annual return made up to 01/03/02 (5 pages)
12 February 2002New director appointed (2 pages)
12 February 2002Director resigned (1 page)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002Director resigned (1 page)
12 February 2002New director appointed (2 pages)
12 February 2002Director resigned (1 page)
12 February 2002New director appointed (2 pages)
12 February 2002Director resigned (1 page)
6 July 2001Accounts made up to 31 March 2001 (5 pages)
6 July 2001Accounts made up to 31 March 2001 (5 pages)
25 May 2001New director appointed (1 page)
25 May 2001New director appointed (3 pages)
25 May 2001New director appointed (2 pages)
25 May 2001Director resigned (2 pages)
25 May 2001New director appointed (3 pages)
25 May 2001New director appointed (1 page)
25 May 2001New director appointed (2 pages)
25 May 2001Director resigned (2 pages)
13 March 2001Annual return made up to 05/03/01 (7 pages)
13 March 2001Annual return made up to 05/03/01 (7 pages)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
8 November 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
8 November 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
7 January 2000Incorporation (30 pages)
7 January 2000Incorporation (30 pages)