Company NameSupport Trustee Limited
Company StatusActive
Company Number04756263
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 May 2003(20 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLloyd Marshall Dorfman
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2003(same day as company formation)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressShield House Harmony Way
Hendon
London
NW4 2BZ
Director NameMr Brook Land
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressShield House Harmony Way
Hendon
London
NW4 2BZ
Director NameGerald Maurice Ronson
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2003(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShield House Harmony Way
Hendon
London
NW4 2BZ
Director NameSir Gerald Ronson Cbe
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2003(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShield House Harmony Way
Hendon
London
NW4 2BZ
Director NameMr Mark Simon Mishon
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2003(4 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShield House Harmony Way
Hendon
London
NW4 2BZ
Director NameMs Lisa Debra Ronson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2011(8 years, 6 months after company formation)
Appointment Duration12 years, 5 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressShield House Harmony Way
Hendon
London
NW4 2BZ
Director NameMr John Michael Edelson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2014(11 years, 1 month after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShield House Harmony Way
Hendon
London
NW4 2BZ
Director NameMr David Jeremy Menton
Date of BirthMarch 1977 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed27 June 2016(13 years, 1 month after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShield House Harmony Way
Hendon
London
NW4 2BZ
Director NameMr Harvey Murray Soning
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2019(15 years, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressShield House Harmony Way
Hendon
London
NW4 2BZ
Secretary NameMr Jeffery Lawrence Dickman
StatusCurrent
Appointed12 June 2020(17 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence AddressShield House Harmony Way
Hendon
London
NW4 2BZ
Director NameMr Daniel Richard Sopher
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2020(17 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressShield House Harmony Way
Hendon
London
NW4 2BZ
Director NameMr Anthony Wagerman
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2020(17 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShield House Harmony Way
Hendon
London
NW4 2BZ
Director NameMr Jonathan Anthony Samuels
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2020(17 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShield House Harmony Way
Hendon
London
NW4 2BZ
Director NameMs Karen Emma Pollock
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2020(17 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressShield House Harmony Way
Hendon
London
NW4 2BZ
Director NameMr Yoram Allalouf
Date of BirthMay 1975 (Born 49 years ago)
NationalityIsraeli,Italian
StatusCurrent
Appointed22 November 2021(18 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressShield House Harmony Way
Hendon
London
NW4 2BZ
Director NameLord Daniel William Finkelstein
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2023(20 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks
RoleWriter/Journalist
Country of ResidenceEngland
Correspondence AddressShield House Harmony Way
Hendon
London
NW4 2BZ
Director NameJeremy Steven Newman
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(same day as company formation)
RoleChartered Accountant
Correspondence AddressBdo Stoy Hayward Llp
8 Baker Street
London
W1U 3LL
Secretary NameDouglas Henry Krikler
NationalityBritish
StatusResigned
Appointed07 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressHeron House 19 Marylebone Road
London
NW1 5LJ
Secretary NameMr Richard Jonathan Benson
NationalityBritish
StatusResigned
Appointed15 November 2004(1 year, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShield House
Harmony Way, Hendon
London
NW4 2BZ
Director NameKeith Joseph Black
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(1 year, 8 months after company formation)
Appointment Duration17 years (resigned 14 January 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressShield House Harmony Way
Hendon
London
NW4 2BZ
Director NameJeremy Steven Trent
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2009(6 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 04 May 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressShield House Harmony Way
London
NW4 2BZ
Director NameMr Jeremy Michael Isaacs
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2010(6 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 13 December 2021)
RolePrivate Investor
Country of ResidenceUnited Kingdom
Correspondence AddressShield House Harmony Way
Hendon
London
NW4 2BZ
Director NameMr Gary Mitchell Landesberg
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(7 years, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 18 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShield House Harmony Way
Hendon
London
NW4 2BZ
Director NameMr William Stephen Benjamin
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed24 November 2011(8 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 June 2014)
RoleReal Estate Investments
Country of ResidenceUnited Kingdom
Correspondence AddressShield House Harmony Way
Hendon
London
NW4 2BZ
Secretary NameMr Simon Leonard Lurie
StatusResigned
Appointed30 July 2012(9 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 April 2017)
RoleCompany Director
Correspondence AddressShield House Harmony Way
Hendon
London
NW4 2BZ
Director NameMr Richard Jonathan Benson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(10 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 November 2017)
RoleDirector Of Property
Country of ResidenceUnited Kingdom
Correspondence AddressShield House Harmony Way
Hendon
London
NW4 2BZ
Director NameLord Young Of Graffham David Ivor Young
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(12 years, 7 months after company formation)
Appointment Duration7 years (resigned 09 December 2022)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressShield House Harmony Way
Hendon
London
NW4 2BZ
Director NameBaroness Julia Babette Sarah Neuberger
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2017(13 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 October 2019)
RoleRabbi
Country of ResidenceEngland
Correspondence AddressShield House Harmony Way
Hendon
London
NW4 2BZ
Director NameMr Gary Andrew Miller
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2017(13 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 November 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressShield House Harmony Way
Hendon
London
NW4 2BZ
Director NameMr Alan Irving Goldman
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2017(13 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 25 January 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressShield House Harmony Way
Hendon
London
NW4 2BZ
Secretary NameMr Gary Stephen Cohen
StatusResigned
Appointed03 April 2017(13 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 March 2020)
RoleCompany Director
Correspondence AddressShield House Harmony Way
Hendon
London
NW4 2BZ
Director NameMr Ian Isaac Rosenblatt
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2017(14 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 05 March 2020)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressShield House Harmony Way
Hendon
London
NW4 2BZ
Director NameMr David Philip Joseph
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2020(17 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 July 2023)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressShield House Harmony Way
Hendon
London
NW4 2BZ
Director NameMrs Tracy Ann Oberman
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2020(17 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 July 2023)
RoleWriter
Country of ResidenceEngland
Correspondence AddressShield House Harmony Way
Hendon
London
NW4 2BZ

Contact

Websitewww.supporttree.co.uk
Email address[email protected]
Telephone0800 2922230
Telephone regionFreephone

Location

Registered AddressShield House Harmony Way
Hendon
London
NW4 2BZ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 3 days from now)

Charges

13 June 2011Delivered on: 22 June 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and the nominees to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property being land and buildings at the north side of pryme street kingston upon hull t/n HS361850, all licences and the benefit of all other agreements, proceeds of sale and the benefit of any rental deposit see image for full details.
Outstanding
1 July 2007Delivered on: 17 July 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £130,000 credited to account designation number 22458429 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding

Filing History

25 January 2024Director's details changed for Gerald Maurice Ronson on 1 January 2024 (2 pages)
29 September 2023Appointment of Lord Daniel William Finkelstein as a director on 10 July 2023 (2 pages)
27 September 2023Memorandum and Articles of Association (17 pages)
27 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
27 September 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
27 July 2023Termination of appointment of David Philip Joseph as a director on 10 July 2023 (1 page)
27 July 2023Termination of appointment of Tracy Ann Oberman as a director on 10 July 2023 (1 page)
10 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
31 January 2023Termination of appointment of Alan Irving Goldman as a director on 25 January 2023 (1 page)
21 December 2022Termination of appointment of David Ivor Young as a director on 9 December 2022 (1 page)
23 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
9 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
21 February 2022Appointment of Mr Yoram Allalouf as a director on 22 November 2021 (2 pages)
24 January 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
24 January 2022Memorandum and Articles of Association (16 pages)
18 January 2022Termination of appointment of Keith Joseph Black as a director on 14 January 2022 (1 page)
14 December 2021Termination of appointment of Jeremy Michael Isaacs as a director on 13 December 2021 (1 page)
14 December 2021Termination of appointment of Gary Mitchell Landesberg as a director on 18 November 2021 (1 page)
30 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
21 June 2021Appointment of Mr Jonathan Anthony Samuels as a director on 22 December 2020 (2 pages)
21 June 2021Appointment of Mr Anthony Wagerman as a director on 22 December 2020 (2 pages)
21 June 2021Appointment of Ms Karen Emma Pollock as a director on 22 December 2020 (2 pages)
21 June 2021Appointment of Mrs Tracy Ann Oberman as a director on 22 December 2020 (2 pages)
21 June 2021Appointment of Mr David Philip Joseph as a director on 22 December 2020 (2 pages)
8 June 2021Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
17 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
26 January 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
26 January 2021Memorandum and Articles of Association (16 pages)
11 January 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
6 January 2021Satisfaction of charge 2 in full (1 page)
6 January 2021Appointment of Mr Daniel Richard Sopher as a director on 2 November 2020 (2 pages)
6 January 2021Satisfaction of charge 1 in full (2 pages)
10 November 2020Termination of appointment of Gary Andrew Miller as a director on 2 November 2020 (1 page)
12 June 2020Appointment of Mr Jeffery Lawrence Dickman as a secretary on 12 June 2020 (2 pages)
14 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
11 March 2020Termination of appointment of Ian Isaac Rosenblatt as a director on 5 March 2020 (1 page)
11 March 2020Termination of appointment of Gary Stephen Cohen as a secretary on 3 March 2020 (1 page)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 November 2019Appointment of Mr Harvey Murray Soning as a director on 28 January 2019 (2 pages)
17 October 2019Termination of appointment of Julia Babette Sarah Neuberger as a director on 11 October 2019 (1 page)
20 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
22 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
4 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
4 January 2018Accounts for a dormant company made up to 31 March 2017 (4 pages)
4 January 2018Accounts for a dormant company made up to 31 March 2017 (4 pages)
13 November 2017Termination of appointment of Richard Jonathan Benson as a director on 6 November 2017 (1 page)
13 November 2017Termination of appointment of Richard Jonathan Benson as a director on 6 November 2017 (1 page)
19 September 2017Appointment of Mr Ian Isaac Rosenblatt as a director on 26 June 2017 (2 pages)
19 September 2017Appointment of Mr Ian Isaac Rosenblatt as a director on 26 June 2017 (2 pages)
1 August 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
1 August 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
19 May 2017Confirmation statement made on 7 May 2017 with updates (4 pages)
19 May 2017Appointment of Mr Gary Andrew Miller as a director on 20 March 2017 (2 pages)
19 May 2017Appointment of Mr Gary Andrew Miller as a director on 20 March 2017 (2 pages)
19 May 2017Confirmation statement made on 7 May 2017 with updates (4 pages)
18 May 2017Termination of appointment of Jeremy Steven Trent as a director on 4 May 2017 (1 page)
18 May 2017Termination of appointment of Jeremy Steven Trent as a director on 4 May 2017 (1 page)
7 April 2017Termination of appointment of Simon Leonard Lurie as a secretary on 3 April 2017 (1 page)
7 April 2017Appointment of Mr Gary Stephen Cohen as a secretary on 3 April 2017 (2 pages)
7 April 2017Appointment of Mr Gary Stephen Cohen as a secretary on 3 April 2017 (2 pages)
7 April 2017Termination of appointment of Simon Leonard Lurie as a secretary on 3 April 2017 (1 page)
29 March 2017Appointment of Mr Alan Irving Goldman as a director on 20 March 2017 (2 pages)
29 March 2017Appointment of Mr Alan Irving Goldman as a director on 20 March 2017 (2 pages)
15 February 2017Appointment of Baroness Julia Babette Sarah Neuberger as a director on 7 January 2017 (2 pages)
15 February 2017Appointment of Baroness Julia Babette Sarah Neuberger as a director on 7 January 2017 (2 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
28 June 2016Appointment of Mr David Jeremy Menton as a director on 27 June 2016 (2 pages)
28 June 2016Appointment of Mr David Jeremy Menton as a director on 27 June 2016 (2 pages)
10 May 2016Annual return made up to 7 May 2016 no member list (10 pages)
10 May 2016Annual return made up to 7 May 2016 no member list (10 pages)
24 December 2015Appointment of Lord Young of Graffham David Ivor Young as a director on 1 December 2015 (2 pages)
24 December 2015Appointment of Lord Young of Graffham David Ivor Young as a director on 1 December 2015 (2 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
13 May 2015Director's details changed for Gerald Maurice Ronson on 31 March 2015 (2 pages)
13 May 2015Annual return made up to 7 May 2015 no member list (8 pages)
13 May 2015Director's details changed for Mark Simon Mishon on 31 March 2015 (2 pages)
13 May 2015Director's details changed for Gerald Maurice Ronson on 31 March 2015 (2 pages)
13 May 2015Annual return made up to 7 May 2015 no member list (8 pages)
13 May 2015Director's details changed for Lloyd Marshall Dorfman on 31 March 2015 (2 pages)
13 May 2015Director's details changed for Mark Simon Mishon on 31 March 2015 (2 pages)
13 May 2015Director's details changed for Lloyd Marshall Dorfman on 31 March 2015 (2 pages)
13 May 2015Director's details changed for Keith Joseph Black on 31 March 2015 (2 pages)
13 May 2015Director's details changed for Brook Land on 31 March 2015 (2 pages)
13 May 2015Director's details changed for Brook Land on 31 March 2015 (2 pages)
13 May 2015Annual return made up to 7 May 2015 no member list (8 pages)
13 May 2015Director's details changed for Keith Joseph Black on 31 March 2015 (2 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
24 June 2014Termination of appointment of William Benjamin as a director (1 page)
24 June 2014Appointment of Mr John Michael Edelson as a director (2 pages)
24 June 2014Termination of appointment of William Benjamin as a director (1 page)
24 June 2014Appointment of Mr John Michael Edelson as a director (2 pages)
19 May 2014Director's details changed for Gerald Maurice Ronson on 31 May 2013 (2 pages)
19 May 2014Director's details changed for Gerald Maurice Ronson on 31 May 2013 (2 pages)
19 May 2014Annual return made up to 7 May 2014 no member list (12 pages)
19 May 2014Annual return made up to 7 May 2014 no member list (12 pages)
19 May 2014Annual return made up to 7 May 2014 no member list (12 pages)
15 October 2013Appointment of Mr Richard Jonathan Benson as a director (2 pages)
15 October 2013Appointment of Mr Richard Jonathan Benson as a director (2 pages)
10 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
10 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
9 May 2013Annual return made up to 7 May 2013 no member list (11 pages)
9 May 2013Annual return made up to 7 May 2013 no member list (11 pages)
9 May 2013Annual return made up to 7 May 2013 no member list (11 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
31 August 2012Termination of appointment of Richard Benson as a director (1 page)
31 August 2012Termination of appointment of Richard Benson as a director (1 page)
30 July 2012Termination of appointment of Richard Benson as a secretary (1 page)
30 July 2012Termination of appointment of Richard Benson as a secretary (1 page)
30 July 2012Appointment of Mr Simon Leaonard Lurie as a secretary (1 page)
30 July 2012Appointment of Mr Richard Jonathan Benson as a director (2 pages)
30 July 2012Appointment of Mr Simon Leaonard Lurie as a secretary (1 page)
30 July 2012Secretary's details changed for Mr Simon Leaonard Lurie on 30 July 2012 (1 page)
30 July 2012Secretary's details changed for Mr Simon Leaonard Lurie on 30 July 2012 (1 page)
30 July 2012Appointment of Mr Richard Jonathan Benson as a director (2 pages)
11 May 2012Annual return made up to 7 May 2012 no member list (11 pages)
11 May 2012Annual return made up to 7 May 2012 no member list (11 pages)
11 May 2012Annual return made up to 7 May 2012 no member list (11 pages)
3 February 2012Appointment of Mr William Stephen Benjamin as a director (2 pages)
3 February 2012Appointment of Mr William Stephen Benjamin as a director (2 pages)
31 January 2012Appointment of Ms Lisa Debra Ronson as a director (2 pages)
31 January 2012Appointment of Ms Lisa Debra Ronson as a director (2 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
12 May 2011Annual return made up to 7 May 2011 no member list (10 pages)
12 May 2011Annual return made up to 7 May 2011 no member list (10 pages)
12 May 2011Annual return made up to 7 May 2011 no member list (10 pages)
3 March 2011Appointment of Mr Gary Mitchell Landesberg as a director (2 pages)
3 March 2011Appointment of Mr Gary Mitchell Landesberg as a director (2 pages)
17 August 2010Appointment of Mr Jeremy Michael Isaacs as a director (2 pages)
17 August 2010Appointment of Mr Jeremy Michael Isaacs as a director (2 pages)
5 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
5 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
18 June 2010Annual return made up to 7 May 2010 no member list (5 pages)
18 June 2010Annual return made up to 7 May 2010 no member list (5 pages)
18 June 2010Annual return made up to 7 May 2010 no member list (5 pages)
22 December 2009Appointment of Jeremy Steven Trent as a director (3 pages)
22 December 2009Appointment of Jeremy Steven Trent as a director (3 pages)
10 November 2009Termination of appointment of Jeremy Newman as a director (1 page)
10 November 2009Termination of appointment of Jeremy Newman as a director (1 page)
1 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
1 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
19 May 2009Annual return made up to 07/05/09 (4 pages)
19 May 2009Registered office changed on 19/05/2009 from shield house harmony way hendon london NW4 3BZ (1 page)
19 May 2009Annual return made up to 07/05/09 (4 pages)
19 May 2009Registered office changed on 19/05/2009 from shield house harmony way hendon london NW4 3BZ (1 page)
18 May 2009Director's change of particulars / jeremy newman / 18/05/2009 (1 page)
18 May 2009Director's change of particulars / jeremy newman / 18/05/2009 (1 page)
29 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
29 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
4 June 2008Annual return made up to 07/05/08 (4 pages)
4 June 2008Annual return made up to 07/05/08 (4 pages)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
17 July 2007Particulars of mortgage/charge (3 pages)
17 July 2007Particulars of mortgage/charge (3 pages)
30 May 2007Annual return made up to 07/05/07 (6 pages)
30 May 2007Annual return made up to 07/05/07 (6 pages)
7 August 2006Annual return made up to 07/05/06 (6 pages)
7 August 2006Annual return made up to 07/05/06 (6 pages)
26 July 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
26 July 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
3 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
15 June 2005Annual return made up to 07/05/05 (5 pages)
15 June 2005Annual return made up to 07/05/05 (5 pages)
3 June 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
3 June 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
17 May 2005Secretary resigned (1 page)
17 May 2005New secretary appointed (2 pages)
17 May 2005Secretary resigned (1 page)
17 May 2005New secretary appointed (2 pages)
2 June 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
2 June 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
25 May 2004Annual return made up to 07/05/04 (5 pages)
25 May 2004Annual return made up to 07/05/04 (5 pages)
6 January 2004New director appointed (2 pages)
6 January 2004New director appointed (2 pages)
19 November 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
19 November 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
21 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 May 2003Incorporation (85 pages)
7 May 2003Incorporation (85 pages)