JEWISH CHRONICLE LIMITED

00095587
PEARL ASSURANCE HOUSE 319 BALLARDS LANE LONDON N12 8LY

Documents

Documents
Date Category Description Pages
02 Feb 2023 gazette Gazette Dissolved Liquidation 1 Buy now
02 Nov 2022 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 18 Buy now
18 Dec 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
30 Nov 2020 resolution Resolution 1 Buy now
28 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
13 Nov 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
13 Nov 2020 insolvency Liquidation Voluntary Statement Of Affairs 6 Buy now
17 Aug 2020 accounts Annual Accounts 12 Buy now
18 Jun 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
19 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jul 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Jul 2019 accounts Annual Accounts 26 Buy now
03 Jul 2019 officers Appointment of director (Mr David Andrew Kershaw) 2 Buy now
03 Jul 2019 officers Appointment of director (Mr Alan Jacobs) 2 Buy now
02 Jul 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Jul 2019 officers Termination of appointment of director (Stephen Grabiner) 1 Buy now
24 Jun 2019 mortgage Registration of a charge 48 Buy now
11 Jun 2019 mortgage Statement of satisfaction of a charge 1 Buy now
07 Jun 2019 mortgage Statement of satisfaction of a charge 1 Buy now
07 Jun 2019 mortgage Statement of satisfaction of a charge 1 Buy now
07 Jun 2019 mortgage Statement of satisfaction of a charge 2 Buy now
07 Jun 2019 mortgage Statement of satisfaction of a charge 1 Buy now
13 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
27 Jun 2018 officers Termination of appointment of director (Stephen Ian Pollard) 1 Buy now
15 Jun 2018 officers Termination of appointment of director (Debbie Rose) 1 Buy now
15 Jun 2018 officers Termination of appointment of director (Sarah Ebner) 1 Buy now
05 Apr 2018 accounts Annual Accounts 25 Buy now
13 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2017 officers Termination of appointment of director (Gerard Alphonsus Mccarthy) 1 Buy now
05 Dec 2017 officers Termination of appointment of secretary (Gerard Alphonsus Mccarthy) 1 Buy now
07 Apr 2017 accounts Annual Accounts 23 Buy now
28 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Sep 2016 officers Termination of appointment of director (Cameron Hay) 1 Buy now
01 Sep 2016 officers Appointment of director (Mrs Debbie Rose) 2 Buy now
23 Jun 2016 accounts Annual Accounts 23 Buy now
30 Mar 2016 officers Change of particulars for director (Ms Sarah Ebner) 2 Buy now
30 Mar 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
24 Mar 2016 officers Appointment of director (Mrs Sarah Ebner) 2 Buy now
19 Jan 2016 officers Termination of appointment of director (Richard Burton) 1 Buy now
29 Dec 2015 annual-return Annual Return 12 Buy now
17 May 2015 accounts Annual Accounts 27 Buy now
29 Dec 2014 annual-return Annual Return 12 Buy now
11 Jul 2014 accounts Annual Accounts 27 Buy now
24 Feb 2014 officers Appointment of director (Mr Cameron Hay) 2 Buy now
24 Feb 2014 officers Appointment of director (Mr Raymond Jonathan Harrod) 2 Buy now
24 Feb 2014 officers Appointment of director (Mr Gerard Alphonsus Mccarthy) 2 Buy now
24 Feb 2014 officers Appointment of director (Mr Richard Burton) 2 Buy now
24 Feb 2014 officers Termination of appointment of director (Tracy Abraham) 1 Buy now
08 Jan 2014 officers Appointment of director (Mr Stephen Ian Pollard) 2 Buy now
30 Dec 2013 annual-return Annual Return 10 Buy now
08 Nov 2013 officers Appointment of director (Mr Stephen Grabiner) 2 Buy now
08 Nov 2013 officers Termination of appointment of director (Michael Marx) 1 Buy now
08 Nov 2013 officers Termination of appointment of director (Paul Mann) 1 Buy now
08 Nov 2013 officers Termination of appointment of director (Daniel Finkelstein) 1 Buy now
08 Nov 2013 officers Termination of appointment of director (Anthony Julius) 1 Buy now
05 Jul 2013 accounts Annual Accounts 27 Buy now
10 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Jan 2013 annual-return Annual Return 12 Buy now
15 Dec 2012 mortgage Particulars of a mortgage or charge 5 Buy now
03 Jul 2012 accounts Annual Accounts 26 Buy now
03 Jan 2012 annual-return Annual Return 12 Buy now
03 Jan 2012 officers Termination of appointment of director (Tracy Abraham) 1 Buy now
26 Sep 2011 officers Termination of appointment of director (Alan Rubenstein) 1 Buy now
18 Jul 2011 accounts Annual Accounts 23 Buy now
22 Jun 2011 auditors Auditors Resignation Company 1 Buy now
25 May 2011 officers Appointment of director (Michael Henry Marx) 2 Buy now
16 Mar 2011 officers Appointment of director (Daniel William Finkelstein) 2 Buy now
10 Feb 2011 officers Appointment of director (Tracey Abraham) 2 Buy now
01 Feb 2011 officers Appointment of director (Tracy Abraham) 2 Buy now
27 Jan 2011 officers Termination of appointment of director (Danielle Nagler) 1 Buy now
27 Jan 2011 officers Appointment of director (Danielle Sharon Nagler) 2 Buy now
27 Jan 2011 officers Appointment of director (Paul Julian Mann) 2 Buy now
27 Jan 2011 officers Appointment of director (Mr Anthony Robert Julius) 2 Buy now
12 Jan 2011 annual-return Annual Return 17 Buy now
06 Jan 2011 officers Termination of appointment of director (Julia Chain) 1 Buy now
06 Jan 2011 officers Termination of appointment of director (Richard Bolchover) 1 Buy now
06 Jan 2011 officers Termination of appointment of director (Daniel Kessler) 1 Buy now
22 Dec 2010 mortgage Particulars of a mortgage or charge 8 Buy now
22 Dec 2010 mortgage Particulars of a mortgage or charge 11 Buy now
22 Dec 2010 mortgage Particulars of a mortgage or charge 11 Buy now
09 Mar 2010 annual-return Annual Return 17 Buy now
10 Feb 2010 accounts Annual Accounts 23 Buy now
04 Nov 2009 officers Termination of appointment of director (Robin Klein) 1 Buy now
25 Jul 2009 officers Director's change of particulars / alan rubenstein / 01/06/2009 1 Buy now
25 Jul 2009 officers Director's change of particulars / daniel kessler / 01/03/2009 1 Buy now
17 Jun 2009 officers Director's change of particulars / daniel kessler / 04/06/2009 1 Buy now
11 Jun 2009 officers Director appointed robin matthew klein 2 Buy now
11 Jun 2009 officers Appointment terminated director peter levy 1 Buy now
24 Mar 2009 annual-return Return made up to 26/12/08; full list of members 7 Buy now
05 Mar 2009 officers Appointment terminated director stephen grabiner 1 Buy now
07 Feb 2009 accounts Annual Accounts 22 Buy now
29 Mar 2008 annual-return Return made up to 26/12/07; full list of members 26 Buy now
22 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
22 Jan 2008 accounts Annual Accounts 21 Buy now
07 Jan 2008 officers Secretary resigned;director resigned 1 Buy now
13 Nov 2007 officers New secretary appointed 2 Buy now
14 Jun 2007 accounts Annual Accounts 21 Buy now
09 Jan 2007 annual-return Return made up to 26/12/06; full list of members 16 Buy now