Background WavePink WaveYellow Wave

UNITED JEWISH ISRAEL APPEAL (03295115)

UNITED JEWISH ISRAEL APPEAL (03295115) is an active UK company. incorporated on 16 December 1996. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. UNITED JEWISH ISRAEL APPEAL has been registered for 29 years. Current directors include ISAACS, Edward Louis, LAITNER, Nicholas Daniel, LEWY, Alexi Jane Rosenwax and 6 others.

Company Number
03295115
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 December 1996
Age
29 years
Address
4th Floor, Amelie House, London, NW11 9DQ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ISAACS, Edward Louis, LAITNER, Nicholas Daniel, LEWY, Alexi Jane Rosenwax, NOE, Steven Michael, PLIENER, David Jonathan, SACKS, Gila, SHAPIRO, Benjamin Jonathon, WAGMAN, Simon Henry, WORTH, Hilda Rosemary
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITED JEWISH ISRAEL APPEAL

UNITED JEWISH ISRAEL APPEAL is an active company incorporated on 16 December 1996 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. UNITED JEWISH ISRAEL APPEAL was registered 29 years ago.(SIC: 96090)

Status

active

Active since 29 years ago

Company No

03295115

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

29 Years

Incorporated 16 December 1996

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

JOINT JEWISH CHARITABLE TRUST
From: 16 December 1996To: 26 June 2000
Contact
Address

4th Floor, Amelie House 221 Golders Green Road London, NW11 9DQ,

Previous Addresses

1 Torriano Mews London NW5 2RZ England
From: 24 November 2015To: 15 June 2022
37 Kentish Town Road London NW1 8NX
From: 16 December 1996To: 24 November 2015
Timeline

64 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Dec 96
Director Joined
Feb 10
Director Joined
Apr 10
Director Joined
Jun 11
Director Left
Jul 11
Director Left
Feb 12
Director Joined
May 12
Director Left
Jul 12
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Jun 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Dec 13
Director Left
Jul 14
Director Joined
Jul 15
Director Left
Oct 15
Director Joined
Nov 15
Director Left
Dec 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Apr 16
Director Joined
May 16
Director Left
Aug 16
Director Left
Apr 17
Director Left
May 17
Director Left
May 17
Director Joined
Jun 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
May 18
Director Left
Oct 18
Director Left
Dec 18
Director Left
Mar 19
Director Left
Jul 19
Director Joined
Jan 20
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Dec 22
Director Left
Jan 23
Director Joined
Jul 23
Director Left
Aug 23
Director Joined
Oct 23
Director Left
Dec 23
Director Left
Feb 24
Director Left
Feb 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
May 24
Director Joined
Oct 24
Director Joined
Feb 25
Director Left
Feb 25
Director Left
May 25
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
63
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

CORZBERG, Alexis Sally

Active
221 Golders Green Road, LondonNW11 9DQ
Secretary
Appointed 27 Jun 2023

ISAACS, Edward Louis

Active
221 Golders Green Road, LondonNW11 9DQ
Born February 2002
Director
Appointed 26 Sept 2024

LAITNER, Nicholas Daniel

Active
221 Golders Green Road, LondonNW11 9DQ
Born January 1981
Director
Appointed 30 Mar 2024

LEWY, Alexi Jane Rosenwax

Active
221 Golders Green Road, LondonNW11 9DQ
Born October 1982
Director
Appointed 01 Jun 2023

NOE, Steven Michael

Active
221 Golders Green Road, LondonNW11 9DQ
Born July 1979
Director
Appointed 13 Dec 2022

PLIENER, David Jonathan

Active
221 Golders Green Road, LondonNW11 9DQ
Born September 1971
Director
Appointed 18 Mar 2021

SACKS, Gila

Active
221 Golders Green Road, LondonNW11 9DQ
Born October 1982
Director
Appointed 30 Mar 2024

SHAPIRO, Benjamin Jonathon

Active
221 Golders Green Road, LondonNW11 9DQ
Born December 1973
Director
Appointed 23 Jan 2026

WAGMAN, Simon Henry

Active
221 Golders Green Road, LondonNW11 9DQ
Born October 1967
Director
Appointed 27 Sept 2023

WORTH, Hilda Rosemary

Active
221 Golders Green Road, LondonNW11 9DQ
Born February 1966
Director
Appointed 30 Jan 2025

KRAINES, Eldred Hyman

Resigned
9a Orchard Close, Bushey HeathWD23 1LW
Secretary
Appointed 16 Dec 1996
Resigned 27 Mar 2008

STONE, Maurice

Resigned
221 Golders Green Road, LondonNW11 9DQ
Secretary
Appointed 27 Mar 2008
Resigned 10 Aug 2023

ADDLESTONE, Raphael Aryeh

Resigned
221 Golders Green Road, LondonNW11 9DQ
Born January 1986
Director
Appointed 23 Jan 2020
Resigned 19 Jan 2023

BEECHAM, Robert Simon

Resigned
70 Elsworthy Road, LondonNW3 3BP
Born February 1951
Director
Appointed 21 Sept 2006
Resigned 11 Jan 2008

BENJAMIN, William Stephen

Resigned
Torriano Mews, LondonNW5 2RZ
Born January 1964
Director
Appointed 17 May 2012
Resigned 31 Dec 2017

BERWALD, Melvin Frank

Resigned
221 Golders Green Road, LondonNW11 9DQ
Born September 1950
Director
Appointed 28 Jan 2016
Resigned 27 Jan 2024

BLACK, Keith Joseph

Resigned
Risol House, ManchesterM41 7RR
Born July 1959
Director
Appointed 24 Nov 2005
Resigned 04 May 2017

BRADFIELD, Michael Stephen

Resigned
19 Acacia Road, LondonNW8 6AN
Born January 1952
Director
Appointed 11 May 2000
Resigned 31 Dec 2005

BURCHELL, James Lawrence

Resigned
2 Nightingale Close, RadlettWD7 8NT
Born September 1966
Director
Appointed 17 May 2007
Resigned 25 Jul 2016

CAVE, Marc Neill

Resigned
Torriano Mews, LondonNW5 2RZ
Born May 1964
Director
Appointed 12 Sept 2017
Resigned 21 Feb 2019

CLARKE, Samuel David

Resigned
71 Bedford Road, LondonN2 9DB
Born April 1961
Director
Appointed 22 Jul 2004
Resigned 10 Oct 2013

COHEN, David Mayer

Resigned
Flat 20, LondonSW7 5DS
Born April 1949
Director
Appointed 20 Jan 2000
Resigned 09 Feb 2007

DAVIS, Michael Lawrence, Sir

Resigned
3 Beechworth Close, LondonNW3 7UT
Born February 1958
Director
Appointed 15 Sept 2005
Resigned 31 Dec 2012

DWEK, Alexander

Resigned
Kentish Town Road, LondonNW1 8NX
Born January 1988
Director
Appointed 07 Mar 2013
Resigned 03 Dec 2015

FRIED, Lauren

Resigned
Torriano Mews, LondonNW5 2RZ
Born November 1967
Director
Appointed 28 Jan 2016
Resigned 21 Mar 2017

GOLDSTEIN, Michael Howard

Resigned
Baker Street, LondonW1U 7EU
Born July 1963
Director
Appointed 11 May 2000
Resigned 14 Mar 2012

GOODKIND, Karen Lucie Jane

Resigned
221 Golders Green Road, LondonNW11 9DQ
Born September 1957
Director
Appointed 19 May 2016
Resigned 23 May 2024

GREEN, Ruth Helen

Resigned
Wellgarth Road, LondonNW11 7HS
Born April 1966
Director
Appointed 07 Mar 2013
Resigned 18 Mar 2021

HARRIS, Karen

Resigned
Cross Keys Close, LondonW1U 2DJ
Born January 1969
Director
Appointed 14 Jan 2010
Resigned 04 May 2017

ISAACS, Jeremy Michael

Resigned
Bruton Street, LondonW1J 6PX
Born March 1964
Director
Appointed 18 Mar 2010
Resigned 07 Oct 2015

JACOBS, Alan Steven

Resigned
10 West Heath Avenue, LondonNW11 7QL
Born January 1962
Director
Appointed 18 Mar 2004
Resigned 17 May 2007

JACOBS, Louise Sara

Resigned
221 Golders Green Road, LondonNW11 9DQ
Born July 1964
Director
Appointed 07 Apr 2016
Resigned 06 Apr 2024

JACOBS, Louise Sara

Resigned
10 West Heath Avenue, LondonNW11 7QL
Born July 1964
Director
Appointed 11 Oct 2007
Resigned 22 May 2014

KAYE, Steven Jonathan

Resigned
221 Golders Green Road, LondonNW11 9DQ
Born September 1965
Director
Appointed 12 Sept 2017
Resigned 30 Jan 2025

KERNER, Brian Philip

Resigned
4 Greenaway Gardens, LondonNW3 7DJ
Born November 1934
Director
Appointed 16 Dec 1996
Resigned 09 Feb 2007
Fundings
Financials
Latest Activities

Filing History

200

Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
4 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 August 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
25 July 2023
AAMDAAMD
Accounts With Accounts Type Full
13 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 June 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Change Person Director Company With Change Date
19 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
31 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
1 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Change Person Director Company With Change Date
7 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
24 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Resolution
1 February 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
2 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Accounts With Accounts Type Full
26 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 November 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 July 2015
AR01AR01
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 July 2014
AR01AR01
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Resolution
6 May 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Termination Director Company With Name
11 October 2013
TM01Termination of Director
Auditors Resignation Company
19 August 2013
AUDAUD
Annual Return Company With Made Up Date No Member List
22 July 2013
AR01AR01
Termination Director Company With Name
13 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
15 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 July 2012
AR01AR01
Termination Director Company With Name
24 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
7 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
29 May 2012
AP01Appointment of Director
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 July 2011
AR01AR01
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 July 2011
AR01AR01
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Accounts With Accounts Type Full
24 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
29 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
30 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
15 February 2010
CH03Change of Secretary Details
Legacy
20 July 2009
363aAnnual Return
Legacy
20 July 2009
190190
Legacy
20 July 2009
353353
Legacy
20 July 2009
287Change of Registered Office
Accounts With Accounts Type Full
8 July 2009
AAAnnual Accounts
Legacy
18 July 2008
363aAnnual Return
Accounts With Accounts Type Full
18 July 2008
AAAnnual Accounts
Legacy
18 July 2008
288cChange of Particulars
Legacy
18 July 2008
288aAppointment of Director or Secretary
Legacy
18 July 2008
288bResignation of Director or Secretary
Legacy
18 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
363aAnnual Return
Legacy
7 January 2008
287Change of Registered Office
Legacy
4 January 2008
288aAppointment of Director or Secretary
Memorandum Articles
4 January 2008
MEM/ARTSMEM/ARTS
Resolution
4 January 2008
RESOLUTIONSResolutions
Legacy
8 November 2007
288bResignation of Director or Secretary
Legacy
8 November 2007
288bResignation of Director or Secretary
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 June 2007
AAAnnual Accounts
Legacy
28 February 2007
288bResignation of Director or Secretary
Legacy
19 February 2007
288bResignation of Director or Secretary
Legacy
19 February 2007
288bResignation of Director or Secretary
Legacy
22 January 2007
363aAnnual Return
Legacy
10 January 2007
288cChange of Particulars
Legacy
20 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 July 2006
AAAnnual Accounts
Legacy
20 March 2006
363sAnnual Return (shuttle)
Legacy
28 February 2006
288aAppointment of Director or Secretary
Memorandum Articles
13 February 2006
MEM/ARTSMEM/ARTS
Resolution
13 February 2006
RESOLUTIONSResolutions
Legacy
18 January 2006
288bResignation of Director or Secretary
Legacy
18 January 2006
288bResignation of Director or Secretary
Legacy
8 December 2005
288aAppointment of Director or Secretary
Legacy
7 December 2005
288bResignation of Director or Secretary
Legacy
7 December 2005
288bResignation of Director or Secretary
Legacy
5 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 August 2005
AAAnnual Accounts
Legacy
6 June 2005
288aAppointment of Director or Secretary
Legacy
5 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
3 August 2004
288aAppointment of Director or Secretary
Legacy
3 August 2004
288aAppointment of Director or Secretary
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
20 March 2004
395Particulars of Mortgage or Charge
Legacy
18 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 2003
AAAnnual Accounts
Legacy
7 June 2003
288bResignation of Director or Secretary
Legacy
15 January 2003
363sAnnual Return (shuttle)
Legacy
15 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 July 2002
AAAnnual Accounts
Legacy
8 January 2002
363sAnnual Return (shuttle)
Legacy
8 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 October 2001
AAAnnual Accounts
Legacy
30 July 2001
225Change of Accounting Reference Date
Legacy
16 January 2001
363sAnnual Return (shuttle)
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
11 December 2000
395Particulars of Mortgage or Charge
Legacy
11 December 2000
395Particulars of Mortgage or Charge
Legacy
9 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 July 2000
AAAnnual Accounts
Legacy
4 July 2000
288aAppointment of Director or Secretary
Legacy
4 July 2000
288aAppointment of Director or Secretary
Legacy
4 July 2000
288aAppointment of Director or Secretary
Legacy
4 July 2000
288aAppointment of Director or Secretary
Legacy
4 July 2000
288aAppointment of Director or Secretary
Legacy
4 July 2000
288aAppointment of Director or Secretary
Legacy
4 July 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
23 June 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
24 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Memorandum Articles
28 July 1998
MEM/ARTSMEM/ARTS
Resolution
28 July 1998
RESOLUTIONSResolutions
Legacy
17 March 1998
287Change of Registered Office
Legacy
17 March 1998
288aAppointment of Director or Secretary
Legacy
17 March 1998
288aAppointment of Director or Secretary
Legacy
17 March 1998
288aAppointment of Director or Secretary
Legacy
17 March 1998
363sAnnual Return (shuttle)
Incorporation Company
16 December 1996
NEWINCIncorporation