Hendon
London
NW4 2BZ
Director Name | Mr Brook Land |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Shield House Harmony Way Hendon London NW4 2BZ |
Director Name | Gerald Maurice Ronson |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2003(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Shield House Harmony Way Hendon London NW4 2BZ |
Director Name | Sir Gerald Ronson Cbe |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2003(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Shield House Harmony Way Hendon London NW4 2BZ |
Director Name | Mr Mark Simon Mishon |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2003(4 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shield House Harmony Way Hendon London NW4 2BZ |
Director Name | Ms Lisa Debra Ronson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2011(8 years, 6 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Shield House Harmony Way Hendon London NW4 2BZ |
Director Name | Mr John Michael Edelson |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2014(11 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shield House Harmony Way Hendon London NW4 2BZ |
Director Name | Mr David Jeremy Menton |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 27 June 2016(13 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shield House Harmony Way Hendon London NW4 2BZ |
Director Name | Mr Harvey Murray Soning |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2019(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | Shield House Harmony Way Hendon London NW4 2BZ |
Secretary Name | Mr Jeffery Lawrence Dickman |
---|---|
Status | Current |
Appointed | 12 June 2020(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | Shield House Harmony Way Hendon London NW4 2BZ |
Director Name | Mr Daniel Richard Sopher |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2020(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Shield House Harmony Way Hendon London NW4 2BZ |
Director Name | Mr Anthony Wagerman |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2020(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shield House Harmony Way Hendon London NW4 2BZ |
Director Name | Mr Jonathan Anthony Samuels |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2020(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shield House Harmony Way Hendon London NW4 2BZ |
Director Name | Ms Karen Emma Pollock |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2020(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Shield House Harmony Way Hendon London NW4 2BZ |
Director Name | Mr Yoram Allalouf |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Israeli,Italian |
Status | Current |
Appointed | 22 November 2021(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Shield House Harmony Way Hendon London NW4 2BZ |
Director Name | Lord Daniel William Finkelstein |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2023(20 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Writer/Journalist |
Country of Residence | England |
Correspondence Address | Shield House Harmony Way Hendon London NW4 2BZ |
Director Name | Jeremy Steven Newman |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Bdo Stoy Hayward Llp 8 Baker Street London W1U 3LL |
Secretary Name | Douglas Henry Krikler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Heron House 19 Marylebone Road London NW1 5LJ |
Secretary Name | Mr Richard Jonathan Benson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shield House Harmony Way, Hendon London NW4 2BZ |
Director Name | Keith Joseph Black |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(1 year, 8 months after company formation) |
Appointment Duration | 17 years (resigned 14 January 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Shield House Harmony Way Hendon London NW4 2BZ |
Director Name | Jeremy Steven Trent |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2009(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 04 May 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Shield House Harmony Way London NW4 2BZ |
Director Name | Mr Jeremy Michael Isaacs |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2010(6 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 13 December 2021) |
Role | Private Investor |
Country of Residence | United Kingdom |
Correspondence Address | Shield House Harmony Way Hendon London NW4 2BZ |
Director Name | Mr Gary Mitchell Landesberg |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(7 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months (resigned 18 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shield House Harmony Way Hendon London NW4 2BZ |
Director Name | Mr William Stephen Benjamin |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 November 2011(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 June 2014) |
Role | Real Estate Investments |
Country of Residence | United Kingdom |
Correspondence Address | Shield House Harmony Way Hendon London NW4 2BZ |
Secretary Name | Mr Simon Leonard Lurie |
---|---|
Status | Resigned |
Appointed | 30 July 2012(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 April 2017) |
Role | Company Director |
Correspondence Address | Shield House Harmony Way Hendon London NW4 2BZ |
Director Name | Mr Richard Jonathan Benson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 November 2017) |
Role | Director Of Property |
Country of Residence | United Kingdom |
Correspondence Address | Shield House Harmony Way Hendon London NW4 2BZ |
Director Name | Lord Young Of Graffham David Ivor Young |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(12 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 09 December 2022) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Shield House Harmony Way Hendon London NW4 2BZ |
Director Name | Baroness Julia Babette Sarah Neuberger |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2017(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 October 2019) |
Role | Rabbi |
Country of Residence | England |
Correspondence Address | Shield House Harmony Way Hendon London NW4 2BZ |
Director Name | Mr Gary Andrew Miller |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2017(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 November 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Shield House Harmony Way Hendon London NW4 2BZ |
Director Name | Mr Alan Irving Goldman |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2017(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 25 January 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Shield House Harmony Way Hendon London NW4 2BZ |
Secretary Name | Mr Gary Stephen Cohen |
---|---|
Status | Resigned |
Appointed | 03 April 2017(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 March 2020) |
Role | Company Director |
Correspondence Address | Shield House Harmony Way Hendon London NW4 2BZ |
Director Name | Mr Ian Isaac Rosenblatt |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2017(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 March 2020) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Shield House Harmony Way Hendon London NW4 2BZ |
Director Name | Mr David Philip Joseph |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2020(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 July 2023) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Shield House Harmony Way Hendon London NW4 2BZ |
Director Name | Mrs Tracy Ann Oberman |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2020(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 July 2023) |
Role | Writer |
Country of Residence | England |
Correspondence Address | Shield House Harmony Way Hendon London NW4 2BZ |
Website | www.supporttree.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 2922230 |
Telephone region | Freephone |
Registered Address | Shield House Harmony Way Hendon London NW4 2BZ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 7 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks, 3 days from now) |
13 June 2011 | Delivered 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 2007 | Delivered 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 |
25 January 2024 | Director's details changed for Gerald Maurice Ronson on 1 January 2024 (2 pages) |
---|---|
29 September 2023 | Appointment of Lord Daniel William Finkelstein as a director on 10 July 2023 (2 pages) |
27 September 2023 | Memorandum and Articles of Association (17 pages) |
27 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
27 September 2023 | Resolutions
|
27 July 2023 | Termination of appointment of David Philip Joseph as a director on 10 July 2023 (1 page) |
27 July 2023 | Termination of appointment of Tracy Ann Oberman as a director on 10 July 2023 (1 page) |
10 May 2023 | Confirmation statement made on 7 May 2023 with no updates (3 pages) |
31 January 2023 | Termination of appointment of Alan Irving Goldman as a director on 25 January 2023 (1 page) |
21 December 2022 | Termination of appointment of David Ivor Young as a director on 9 December 2022 (1 page) |
23 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
9 May 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
21 February 2022 | Appointment of Mr Yoram Allalouf as a director on 22 November 2021 (2 pages) |
24 January 2022 | Resolutions
|
24 January 2022 | Memorandum and Articles of Association (16 pages) |
18 January 2022 | Termination of appointment of Keith Joseph Black as a director on 14 January 2022 (1 page) |
14 December 2021 | Termination of appointment of Jeremy Michael Isaacs as a director on 13 December 2021 (1 page) |
14 December 2021 | Termination of appointment of Gary Mitchell Landesberg as a director on 18 November 2021 (1 page) |
30 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
21 June 2021 | Appointment of Mr Jonathan Anthony Samuels as a director on 22 December 2020 (2 pages) |
21 June 2021 | Appointment of Mr Anthony Wagerman as a director on 22 December 2020 (2 pages) |
21 June 2021 | Appointment of Ms Karen Emma Pollock as a director on 22 December 2020 (2 pages) |
21 June 2021 | Appointment of Mrs Tracy Ann Oberman as a director on 22 December 2020 (2 pages) |
21 June 2021 | Appointment of Mr David Philip Joseph as a director on 22 December 2020 (2 pages) |
8 June 2021 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
17 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
26 January 2021 | Resolutions
|
26 January 2021 | Memorandum and Articles of Association (16 pages) |
11 January 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
6 January 2021 | Satisfaction of charge 2 in full (1 page) |
6 January 2021 | Appointment of Mr Daniel Richard Sopher as a director on 2 November 2020 (2 pages) |
6 January 2021 | Satisfaction of charge 1 in full (2 pages) |
10 November 2020 | Termination of appointment of Gary Andrew Miller as a director on 2 November 2020 (1 page) |
12 June 2020 | Appointment of Mr Jeffery Lawrence Dickman as a secretary on 12 June 2020 (2 pages) |
14 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
11 March 2020 | Termination of appointment of Ian Isaac Rosenblatt as a director on 5 March 2020 (1 page) |
11 March 2020 | Termination of appointment of Gary Stephen Cohen as a secretary on 3 March 2020 (1 page) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
19 November 2019 | Appointment of Mr Harvey Murray Soning as a director on 28 January 2019 (2 pages) |
17 October 2019 | Termination of appointment of Julia Babette Sarah Neuberger as a director on 11 October 2019 (1 page) |
20 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
22 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
17 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
4 April 2018 | Resolutions
|
4 January 2018 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
4 January 2018 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
13 November 2017 | Termination of appointment of Richard Jonathan Benson as a director on 6 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Richard Jonathan Benson as a director on 6 November 2017 (1 page) |
19 September 2017 | Appointment of Mr Ian Isaac Rosenblatt as a director on 26 June 2017 (2 pages) |
19 September 2017 | Appointment of Mr Ian Isaac Rosenblatt as a director on 26 June 2017 (2 pages) |
1 August 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
1 August 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
19 May 2017 | Confirmation statement made on 7 May 2017 with updates (4 pages) |
19 May 2017 | Appointment of Mr Gary Andrew Miller as a director on 20 March 2017 (2 pages) |
19 May 2017 | Appointment of Mr Gary Andrew Miller as a director on 20 March 2017 (2 pages) |
19 May 2017 | Confirmation statement made on 7 May 2017 with updates (4 pages) |
18 May 2017 | Termination of appointment of Jeremy Steven Trent as a director on 4 May 2017 (1 page) |
18 May 2017 | Termination of appointment of Jeremy Steven Trent as a director on 4 May 2017 (1 page) |
7 April 2017 | Termination of appointment of Simon Leonard Lurie as a secretary on 3 April 2017 (1 page) |
7 April 2017 | Appointment of Mr Gary Stephen Cohen as a secretary on 3 April 2017 (2 pages) |
7 April 2017 | Appointment of Mr Gary Stephen Cohen as a secretary on 3 April 2017 (2 pages) |
7 April 2017 | Termination of appointment of Simon Leonard Lurie as a secretary on 3 April 2017 (1 page) |
29 March 2017 | Appointment of Mr Alan Irving Goldman as a director on 20 March 2017 (2 pages) |
29 March 2017 | Appointment of Mr Alan Irving Goldman as a director on 20 March 2017 (2 pages) |
15 February 2017 | Appointment of Baroness Julia Babette Sarah Neuberger as a director on 7 January 2017 (2 pages) |
15 February 2017 | Appointment of Baroness Julia Babette Sarah Neuberger as a director on 7 January 2017 (2 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
28 June 2016 | Appointment of Mr David Jeremy Menton as a director on 27 June 2016 (2 pages) |
28 June 2016 | Appointment of Mr David Jeremy Menton as a director on 27 June 2016 (2 pages) |
10 May 2016 | Annual return made up to 7 May 2016 no member list (10 pages) |
10 May 2016 | Annual return made up to 7 May 2016 no member list (10 pages) |
24 December 2015 | Appointment of Lord Young of Graffham David Ivor Young as a director on 1 December 2015 (2 pages) |
24 December 2015 | Appointment of Lord Young of Graffham David Ivor Young as a director on 1 December 2015 (2 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
13 May 2015 | Director's details changed for Gerald Maurice Ronson on 31 March 2015 (2 pages) |
13 May 2015 | Annual return made up to 7 May 2015 no member list (8 pages) |
13 May 2015 | Director's details changed for Mark Simon Mishon on 31 March 2015 (2 pages) |
13 May 2015 | Director's details changed for Gerald Maurice Ronson on 31 March 2015 (2 pages) |
13 May 2015 | Annual return made up to 7 May 2015 no member list (8 pages) |
13 May 2015 | Director's details changed for Lloyd Marshall Dorfman on 31 March 2015 (2 pages) |
13 May 2015 | Director's details changed for Mark Simon Mishon on 31 March 2015 (2 pages) |
13 May 2015 | Director's details changed for Lloyd Marshall Dorfman on 31 March 2015 (2 pages) |
13 May 2015 | Director's details changed for Keith Joseph Black on 31 March 2015 (2 pages) |
13 May 2015 | Director's details changed for Brook Land on 31 March 2015 (2 pages) |
13 May 2015 | Director's details changed for Brook Land on 31 March 2015 (2 pages) |
13 May 2015 | Annual return made up to 7 May 2015 no member list (8 pages) |
13 May 2015 | Director's details changed for Keith Joseph Black on 31 March 2015 (2 pages) |
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
24 June 2014 | Termination of appointment of William Benjamin as a director (1 page) |
24 June 2014 | Appointment of Mr John Michael Edelson as a director (2 pages) |
24 June 2014 | Termination of appointment of William Benjamin as a director (1 page) |
24 June 2014 | Appointment of Mr John Michael Edelson as a director (2 pages) |
19 May 2014 | Director's details changed for Gerald Maurice Ronson on 31 May 2013 (2 pages) |
19 May 2014 | Director's details changed for Gerald Maurice Ronson on 31 May 2013 (2 pages) |
19 May 2014 | Annual return made up to 7 May 2014 no member list (12 pages) |
19 May 2014 | Annual return made up to 7 May 2014 no member list (12 pages) |
19 May 2014 | Annual return made up to 7 May 2014 no member list (12 pages) |
15 October 2013 | Appointment of Mr Richard Jonathan Benson as a director (2 pages) |
15 October 2013 | Appointment of Mr Richard Jonathan Benson as a director (2 pages) |
10 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
10 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
9 May 2013 | Annual return made up to 7 May 2013 no member list (11 pages) |
9 May 2013 | Annual return made up to 7 May 2013 no member list (11 pages) |
9 May 2013 | Annual return made up to 7 May 2013 no member list (11 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
31 August 2012 | Termination of appointment of Richard Benson as a director (1 page) |
31 August 2012 | Termination of appointment of Richard Benson as a director (1 page) |
30 July 2012 | Termination of appointment of Richard Benson as a secretary (1 page) |
30 July 2012 | Termination of appointment of Richard Benson as a secretary (1 page) |
30 July 2012 | Appointment of Mr Simon Leaonard Lurie as a secretary (1 page) |
30 July 2012 | Appointment of Mr Richard Jonathan Benson as a director (2 pages) |
30 July 2012 | Appointment of Mr Simon Leaonard Lurie as a secretary (1 page) |
30 July 2012 | Secretary's details changed for Mr Simon Leaonard Lurie on 30 July 2012 (1 page) |
30 July 2012 | Secretary's details changed for Mr Simon Leaonard Lurie on 30 July 2012 (1 page) |
30 July 2012 | Appointment of Mr Richard Jonathan Benson as a director (2 pages) |
11 May 2012 | Annual return made up to 7 May 2012 no member list (11 pages) |
11 May 2012 | Annual return made up to 7 May 2012 no member list (11 pages) |
11 May 2012 | Annual return made up to 7 May 2012 no member list (11 pages) |
3 February 2012 | Appointment of Mr William Stephen Benjamin as a director (2 pages) |
3 February 2012 | Appointment of Mr William Stephen Benjamin as a director (2 pages) |
31 January 2012 | Appointment of Ms Lisa Debra Ronson as a director (2 pages) |
31 January 2012 | Appointment of Ms Lisa Debra Ronson as a director (2 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
12 May 2011 | Annual return made up to 7 May 2011 no member list (10 pages) |
12 May 2011 | Annual return made up to 7 May 2011 no member list (10 pages) |
12 May 2011 | Annual return made up to 7 May 2011 no member list (10 pages) |
3 March 2011 | Appointment of Mr Gary Mitchell Landesberg as a director (2 pages) |
3 March 2011 | Appointment of Mr Gary Mitchell Landesberg as a director (2 pages) |
17 August 2010 | Appointment of Mr Jeremy Michael Isaacs as a director (2 pages) |
17 August 2010 | Appointment of Mr Jeremy Michael Isaacs as a director (2 pages) |
5 August 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
5 August 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
18 June 2010 | Annual return made up to 7 May 2010 no member list (5 pages) |
18 June 2010 | Annual return made up to 7 May 2010 no member list (5 pages) |
18 June 2010 | Annual return made up to 7 May 2010 no member list (5 pages) |
22 December 2009 | Appointment of Jeremy Steven Trent as a director (3 pages) |
22 December 2009 | Appointment of Jeremy Steven Trent as a director (3 pages) |
10 November 2009 | Termination of appointment of Jeremy Newman as a director (1 page) |
10 November 2009 | Termination of appointment of Jeremy Newman as a director (1 page) |
1 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
1 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
19 May 2009 | Annual return made up to 07/05/09 (4 pages) |
19 May 2009 | Registered office changed on 19/05/2009 from shield house harmony way hendon london NW4 3BZ (1 page) |
19 May 2009 | Annual return made up to 07/05/09 (4 pages) |
19 May 2009 | Registered office changed on 19/05/2009 from shield house harmony way hendon london NW4 3BZ (1 page) |
18 May 2009 | Director's change of particulars / jeremy newman / 18/05/2009 (1 page) |
18 May 2009 | Director's change of particulars / jeremy newman / 18/05/2009 (1 page) |
29 September 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
29 September 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
4 June 2008 | Annual return made up to 07/05/08 (4 pages) |
4 June 2008 | Annual return made up to 07/05/08 (4 pages) |
28 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
28 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
17 July 2007 | Particulars of mortgage/charge (3 pages) |
17 July 2007 | Particulars of mortgage/charge (3 pages) |
30 May 2007 | Annual return made up to 07/05/07 (6 pages) |
30 May 2007 | Annual return made up to 07/05/07 (6 pages) |
7 August 2006 | Annual return made up to 07/05/06 (6 pages) |
7 August 2006 | Annual return made up to 07/05/06 (6 pages) |
26 July 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
26 July 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
15 June 2005 | Annual return made up to 07/05/05 (5 pages) |
15 June 2005 | Annual return made up to 07/05/05 (5 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
17 May 2005 | Secretary resigned (1 page) |
17 May 2005 | New secretary appointed (2 pages) |
17 May 2005 | Secretary resigned (1 page) |
17 May 2005 | New secretary appointed (2 pages) |
2 June 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
2 June 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
25 May 2004 | Annual return made up to 07/05/04 (5 pages) |
25 May 2004 | Annual return made up to 07/05/04 (5 pages) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
19 November 2003 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
19 November 2003 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
21 August 2003 | Resolutions
|
21 August 2003 | Resolutions
|
7 May 2003 | Incorporation (85 pages) |
7 May 2003 | Incorporation (85 pages) |