Background WavePink WaveYellow Wave

B'NAI B'RITH HILLEL FOUNDATION (00546659)

B'NAI B'RITH HILLEL FOUNDATION (00546659) is an active UK company. incorporated on 28 March 1955. with registered office in London. The company operates in the Education sector, engaged in cultural education. B'NAI B'RITH HILLEL FOUNDATION has been registered for 70 years. Current directors include BLOCH, Anna Gabrielle, BOGUSH, Carolyn Ruth, DWEK, Elana Cady and 5 others.

Company Number
00546659
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 March 1955
Age
70 years
Address
Amelie House, London, NW11 9DQ
Industry Sector
Education
Business Activity
Cultural education
Directors
BLOCH, Anna Gabrielle, BOGUSH, Carolyn Ruth, DWEK, Elana Cady, GOLDBERG, Louise, GRABINER, Daniel, HORN, Jacqueline Mary, ROSE, Adam, SHULMAN, Larry
SIC Codes
85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B'NAI B'RITH HILLEL FOUNDATION

B'NAI B'RITH HILLEL FOUNDATION is an active company incorporated on 28 March 1955 with the registered office located in London. The company operates in the Education sector, specifically engaged in cultural education. B'NAI B'RITH HILLEL FOUNDATION was registered 70 years ago.(SIC: 85520)

Status

active

Active since 70 years ago

Company No

00546659

PRIVATE-LIMITED-GUARANT-NSC Company

Age

70 Years

Incorporated 28 March 1955

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 6 May 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Amelie House 221 Golders Green Road London, NW11 9DQ,

Previous Addresses

Amelie House, Maurice and Vivienne Wohl Campus 221Golders Green Road London NW11 9DQ England
From: 11 February 2025To: 12 January 2026
New Derwent House Theobalds Road London WC1X 8TA England
From: 8 December 2021To: 11 February 2025
C/O Hw Fisher & Company Acre House 11-15 William Road London NW1 3ER
From: 27 November 2012To: 8 December 2021
4 Greenland Place London NW1 0AP Uk
From: 28 March 1955To: 27 November 2012
Timeline

93 key events • 1955 - 2026

Funding Officers Ownership
Company Founded
Mar 55
Director Left
Feb 10
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Jan 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Nov 15
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Jan 18
Director Joined
Feb 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Jul 19
Director Joined
Nov 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Jan 20
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Sept 20
Director Joined
Sept 20
Loan Cleared
Jan 21
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
91
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BLOCH, Anna Gabrielle

Active
221 Golders Green Road, LondonNW11 9DQ
Born June 1987
Director
Appointed 06 Sept 2023

BOGUSH, Carolyn Ruth

Active
221 Golders Green Road, LondonNW11 9DQ
Born May 1971
Director
Appointed 16 Feb 2026

DWEK, Elana Cady

Active
221 Golders Green Road, LondonNW11 9DQ
Born June 1987
Director
Appointed 19 May 2021

GOLDBERG, Louise

Active
221 Golders Green Road, LondonNW11 9DQ
Born October 1967
Director
Appointed 28 Aug 2020

GRABINER, Daniel

Active
221 Golders Green Road, LondonNW11 9DQ
Born June 1989
Director
Appointed 16 Feb 2026

HORN, Jacqueline Mary

Active
221 Golders Green Road, LondonNW11 9DQ
Born August 1966
Director
Appointed 22 Oct 2024

ROSE, Adam

Active
221 Golders Green Road, LondonNW11 9DQ
Born May 1966
Director
Appointed 11 Sept 2019

SHULMAN, Larry

Active
221 Golders Green Road, LondonNW11 9DQ
Born September 1965
Director
Appointed 06 Sept 2023

DAVIDSON, Lindsay Melanie

Resigned
353-359 Finchley Road, LondonNW3 6ET
Secretary
Appointed 11 Jun 2013
Resigned 01 Apr 2018

LUCAS, Gerald Ephraim

Resigned
7 Shakespeare Road, LondonNW7 4BA
Secretary
Appointed 28 Oct 1996
Resigned 11 Jun 2013

WEBBER, Alan

Resigned
Brymore Group 8 Tavistock Court, CroydonCR9 2ED
Secretary
Appointed N/A
Resigned 19 Jan 1995

ZECKLER, Ariel Israel

Resigned
146 Strand, LondonWC2 1JA
Secretary
Appointed 19 Jan 1995
Resigned 28 Oct 1996

ALBUM, Ilana

Resigned
41 Heathview Court, LondonNW11 7EF
Born September 1968
Director
Appointed 14 Dec 2005
Resigned 31 Jul 2007

ALTHASEN, Lisa Debra

Resigned
Erskine House, LondonNW3 7JJ
Born October 1968
Director
Appointed 21 Jan 2009
Resigned 20 Dec 2012

BARNETT, Jeremy Lionel

Resigned
7 Park Mount Lodge 12-14 Reeves Mews, LondonW1Y 3PB
Born July 1944
Director
Appointed 18 Jan 1996
Resigned 28 Jan 2002

BARNETT, Mark

Resigned
Theobalds Road, LondonWC1X 8TA
Born September 1970
Director
Appointed 11 Dec 2017
Resigned 23 May 2023

BARON-COHEN, Gerald

Resigned
70 Wildwood Road, LondonNW11 6UJ
Born July 1932
Director
Appointed N/A
Resigned 16 Jan 1996

BENSON, Richard Jonathan

Resigned
Shield House, LondonNW4 2BZ
Born September 1963
Director
Appointed 11 Feb 2004
Resigned 20 Dec 2012

BERKOFF, Samantha

Resigned
221 Golders Green Road, LondonNW11 9DQ
Born May 2003
Director
Appointed 01 Jul 2024
Resigned 30 Jun 2025

BERNSTEIN, Benjamin Bernard

Resigned
54 Fursby Avenue, LondonN3 1PP
Born January 1932
Director
Appointed 30 Jun 1999
Resigned 24 Jan 2002

BLANK, Maurice Victor, Sir

Resigned
11-15 William Road, LondonNW1 3ER
Born November 1942
Director
Appointed 06 Feb 2002
Resigned 12 Sept 2017

BOGUSH, Carolyn Ruth

Resigned
221 Golders Green Road, LondonNW11 9DQ
Born May 1972
Director
Appointed 15 Aug 2013
Resigned 13 Jan 2026

BRADY, Hannah

Resigned
11-15 William Road, LondonNW1 3ER
Born April 1993
Director
Appointed 07 Oct 2015
Resigned 06 Sept 2016

BROWN, Hannah Louise

Resigned
11-15 William Road, LondonNW1 3ER
Born May 1966
Director
Appointed 11 Jun 2013
Resigned 01 Feb 2020

BURNS, Kenneth

Resigned
28 Park View Road, LondonNW10 1AL
Born October 1917
Director
Appointed 20 Feb 1992
Resigned 16 Jan 1996

CLARKE, Samuel David

Resigned
71 Bedford Road, LondonN2 9DB
Born April 1961
Director
Appointed 05 Feb 2002
Resigned 22 Jul 2004

COHEN, Louise

Resigned
11-15 William Road, LondonNW1 3ER
Born August 1995
Director
Appointed 09 Jun 2015
Resigned 08 Jun 2016

CORMAN, Charles Leonard

Resigned
24 Daleham Gardens, LondonNW3 5DA
Born October 1934
Director
Appointed 04 Jun 1998
Resigned 31 Dec 2001

DANGOOR, Daniel Edward James

Resigned
221 Golders Green Road, LondonNW11 9DQ
Born April 1984
Director
Appointed 19 May 2021
Resigned 01 Sept 2025

DEBSON, Spencer William

Resigned
Theobalds Road, LondonWC1X 8TA
Born October 1964
Director
Appointed 01 Apr 2018
Resigned 22 Oct 2024

DUNITZ, Alfred Abraham

Resigned
14 Sherwood Road, LondonNW4 1AD
Born May 1917
Director
Appointed N/A
Resigned 16 Jan 1996

FLACKS, Judith

Resigned
221 Golders Green Road, LondonNW11 9DQ
Born July 1989
Director
Appointed 28 Aug 2020
Resigned 31 Dec 2025

FRAME, Malcolm Lionel

Resigned
29 Chandos Avenue, LondonN20 9ED
Born April 1945
Director
Appointed 07 Nov 1990
Resigned 23 Feb 1993

FRANKS, Jodie Beth

Resigned
11-15 William Road, LondonNW1 3ER
Born December 1998
Director
Appointed 01 Jul 2020
Resigned 19 May 2021

FREEDMAN, Nina

Resigned
Theobalds Road, LondonWC1X 8TA
Born July 2000
Director
Appointed 01 Jul 2021
Resigned 30 Jun 2022
Fundings
Financials
Latest Activities

Filing History

333

Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
14 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Change Person Director Company With Change Date
24 July 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Accounts With Accounts Type Full
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 December 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
29 January 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Accounts Amended With Accounts Type Full
7 July 2020
AAMDAAMD
Accounts With Accounts Type Full
25 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Change Person Director Company With Change Date
15 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
26 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Change Person Director Company With Change Date
28 September 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2016
AR01AR01
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2015
AP01Appointment of Director
Change Person Director Company With Change Date
15 October 2015
CH01Change of Director Details
Resolution
30 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 January 2015
AR01AR01
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
28 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
28 January 2014
AR01AR01
Change Person Director Company With Change Date
28 January 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 January 2014
CH03Change of Secretary Details
Appoint Person Director Company With Name
23 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
13 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
13 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
20 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 January 2013
AR01AR01
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
27 November 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Termination Director Company With Name
4 October 2012
TM01Termination of Director
Legacy
21 August 2012
MG01MG01
Gazette Filings Brought Up To Date
4 July 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Gazette Notice Compulsary
3 July 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
16 February 2012
AR01AR01
Change Person Director Company With Change Date
26 January 2012
CH01Change of Director Details
Termination Director Company With Name
26 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
25 October 2011
AP01Appointment of Director
Termination Director Company With Name
24 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
21 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
19 January 2011
AR01AR01
Accounts With Accounts Type Group
31 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 February 2010
AR01AR01
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Miscellaneous
25 September 2009
MISCMISC
Accounts With Accounts Type Group
18 May 2009
AAAnnual Accounts
Legacy
14 May 2009
288bResignation of Director or Secretary
Legacy
14 May 2009
288bResignation of Director or Secretary
Legacy
5 May 2009
288aAppointment of Director or Secretary
Legacy
5 May 2009
288aAppointment of Director or Secretary
Legacy
1 May 2009
288bResignation of Director or Secretary
Legacy
6 January 2009
363aAnnual Return
Legacy
5 January 2009
190190
Legacy
5 January 2009
287Change of Registered Office
Legacy
5 January 2009
353353
Legacy
20 November 2008
288aAppointment of Director or Secretary
Legacy
20 November 2008
287Change of Registered Office
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
24 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
1 May 2008
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
27 April 2007
AAAnnual Accounts
Legacy
14 February 2007
363aAnnual Return
Legacy
13 February 2007
288cChange of Particulars
Legacy
30 January 2007
288cChange of Particulars
Legacy
29 January 2007
288bResignation of Director or Secretary
Legacy
29 January 2007
288cChange of Particulars
Legacy
29 January 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
288bResignation of Director or Secretary
Legacy
24 January 2007
403aParticulars of Charge Subject to s859A
Legacy
24 January 2007
403aParticulars of Charge Subject to s859A
Resolution
20 December 2006
RESOLUTIONSResolutions
Legacy
1 June 2006
363aAnnual Return
Legacy
1 June 2006
288cChange of Particulars
Accounts With Accounts Type Group
20 April 2006
AAAnnual Accounts
Legacy
8 March 2006
288cChange of Particulars
Legacy
8 March 2006
288cChange of Particulars
Legacy
27 February 2006
288aAppointment of Director or Secretary
Legacy
27 February 2006
288aAppointment of Director or Secretary
Legacy
26 January 2006
288cChange of Particulars
Legacy
26 January 2006
288bResignation of Director or Secretary
Auditors Resignation Company
25 November 2005
AUDAUD
Auditors Resignation Company
25 November 2005
AUDAUD
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
29 June 2005
288bResignation of Director or Secretary
Legacy
29 June 2005
288bResignation of Director or Secretary
Legacy
29 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 May 2005
AAAnnual Accounts
Legacy
5 May 2005
288aAppointment of Director or Secretary
Legacy
2 March 2005
363sAnnual Return (shuttle)
Legacy
2 March 2005
288bResignation of Director or Secretary
Legacy
2 March 2005
288bResignation of Director or Secretary
Legacy
2 March 2005
288bResignation of Director or Secretary
Legacy
2 March 2005
288aAppointment of Director or Secretary
Legacy
28 July 2004
288bResignation of Director or Secretary
Legacy
18 June 2004
288cChange of Particulars
Accounts With Accounts Type Group
6 May 2004
AAAnnual Accounts
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
4 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 August 2003
AAAnnual Accounts
Legacy
17 June 2003
288cChange of Particulars
Legacy
23 May 2003
288cChange of Particulars
Legacy
24 January 2003
363sAnnual Return (shuttle)
Legacy
22 December 2002
288aAppointment of Director or Secretary
Legacy
22 December 2002
288bResignation of Director or Secretary
Legacy
27 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
14 May 2002
AAAnnual Accounts
Legacy
18 March 2002
288bResignation of Director or Secretary
Legacy
18 March 2002
288aAppointment of Director or Secretary
Legacy
18 March 2002
288aAppointment of Director or Secretary
Legacy
18 March 2002
288aAppointment of Director or Secretary
Legacy
18 March 2002
288aAppointment of Director or Secretary
Legacy
18 March 2002
288aAppointment of Director or Secretary
Legacy
18 March 2002
288aAppointment of Director or Secretary
Legacy
18 March 2002
288aAppointment of Director or Secretary
Legacy
18 March 2002
288aAppointment of Director or Secretary
Legacy
18 March 2002
288bResignation of Director or Secretary
Legacy
18 March 2002
288bResignation of Director or Secretary
Legacy
18 March 2002
288bResignation of Director or Secretary
Legacy
18 March 2002
288bResignation of Director or Secretary
Legacy
18 March 2002
288bResignation of Director or Secretary
Legacy
18 March 2002
288bResignation of Director or Secretary
Legacy
18 March 2002
288bResignation of Director or Secretary
Legacy
12 February 2002
288bResignation of Director or Secretary
Legacy
22 January 2002
363sAnnual Return (shuttle)
Legacy
30 July 2001
288bResignation of Director or Secretary
Legacy
30 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
3 May 2001
AAAnnual Accounts
Legacy
25 January 2001
363aAnnual Return
Legacy
29 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
30 March 2000
AAAnnual Accounts
Legacy
22 February 2000
363aAnnual Return
Legacy
21 October 1999
288aAppointment of Director or Secretary
Legacy
21 October 1999
288aAppointment of Director or Secretary
Legacy
21 October 1999
288aAppointment of Director or Secretary
Legacy
21 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
6 April 1999
AAAnnual Accounts
Legacy
19 February 1999
363aAnnual Return
Legacy
19 February 1999
363(353)363(353)
Legacy
19 February 1999
288cChange of Particulars
Legacy
27 July 1998
288bResignation of Director or Secretary
Legacy
1 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
8 April 1998
AAAnnual Accounts
Legacy
13 March 1998
363aAnnual Return
Legacy
13 March 1998
363(353)363(353)
Legacy
13 March 1998
363(190)363(190)
Legacy
13 March 1998
288cChange of Particulars
Legacy
13 March 1998
353353
Legacy
13 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
27 April 1997
AAAnnual Accounts
Legacy
4 April 1997
288cChange of Particulars
Legacy
4 April 1997
288cChange of Particulars
Legacy
4 April 1997
288bResignation of Director or Secretary
Legacy
4 April 1997
288aAppointment of Director or Secretary
Legacy
4 April 1997
363aAnnual Return
Accounts With Accounts Type Full Group
22 February 1996
AAAnnual Accounts
Legacy
22 February 1996
363sAnnual Return (shuttle)
Legacy
22 February 1996
288288
Legacy
22 February 1996
288288
Legacy
22 February 1996
288288
Legacy
22 February 1996
288288
Legacy
22 February 1996
288288
Legacy
22 February 1996
288288
Legacy
22 February 1996
288288
Legacy
22 February 1996
288288
Legacy
22 February 1996
288288
Accounts With Accounts Type Full Group
30 March 1995
AAAnnual Accounts
Legacy
29 January 1995
288288
Legacy
29 January 1995
288288
Legacy
29 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
4 May 1994
363aAnnual Return
Accounts With Accounts Type Full Group
25 February 1994
AAAnnual Accounts
Legacy
31 March 1993
288288
Accounts With Accounts Type Full Group
24 February 1993
AAAnnual Accounts
Legacy
21 February 1993
363sAnnual Return (shuttle)
Legacy
9 December 1992
288288
Accounts With Accounts Type Full Group
9 June 1992
AAAnnual Accounts
Legacy
28 April 1992
288288
Legacy
16 April 1992
288288
Legacy
16 April 1992
288288
Legacy
16 April 1992
288288
Resolution
4 March 1992
RESOLUTIONSResolutions
Resolution
4 March 1992
RESOLUTIONSResolutions
Resolution
4 March 1992
RESOLUTIONSResolutions
Legacy
2 February 1992
363b363b
Legacy
28 January 1992
288288
Legacy
14 October 1991
288288
Legacy
14 May 1991
288288
Legacy
3 April 1991
363aAnnual Return
Accounts With Accounts Type Full Group
17 February 1991
AAAnnual Accounts
Legacy
14 August 1990
288288
Legacy
13 August 1990
288288
Legacy
13 August 1990
288288
Legacy
16 July 1990
288288
Legacy
16 July 1990
288288
Legacy
16 July 1990
288288
Legacy
16 July 1990
288288
Legacy
16 July 1990
288288
Legacy
16 July 1990
288288
Legacy
16 July 1990
288288
Legacy
25 April 1990
363363
Accounts With Accounts Type Full Group
24 January 1990
AAAnnual Accounts
Accounts With Accounts Type Full Group
20 July 1989
AAAnnual Accounts
Legacy
15 May 1989
288288
Legacy
15 May 1989
363363
Legacy
6 February 1989
363363
Legacy
6 February 1989
288288
Accounts With Accounts Type Full Group
18 January 1988
AAAnnual Accounts
Accounts With Accounts Type Full
25 September 1987
AAAnnual Accounts
Legacy
11 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
6 September 1986
AAAnnual Accounts
Miscellaneous
28 March 1955
MISCMISC
Incorporation Company
28 March 1955
NEWINCIncorporation