POLACK'S HOUSE EDUCATIONAL TRUST

02852355
52 LYNDALE AVENUE LONDON ENGLAND NW2 2QA

Documents

Documents
Date Category Description Pages
04 May 2024 accounts Annual Accounts 17 Buy now
09 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 May 2023 accounts Annual Accounts 17 Buy now
14 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2022 officers Change of particulars for director (Mr Michael Anthony Ziff) 2 Buy now
04 May 2022 accounts Annual Accounts 17 Buy now
12 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2021 officers Termination of appointment of secretary (Alan Jonathan Karter) 1 Buy now
10 May 2021 accounts Annual Accounts 17 Buy now
29 Mar 2021 officers Termination of appointment of director (Derek Nicholas Tarsh Obe) 1 Buy now
29 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Mar 2021 officers Termination of appointment of director (Alan Jonathan Karter) 1 Buy now
21 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2020 accounts Annual Accounts 17 Buy now
16 Apr 2020 officers Termination of appointment of director (Jesse Daniel Romain) 1 Buy now
21 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2019 accounts Annual Accounts 17 Buy now
21 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2018 officers Appointment of director (Mr Jonathan William Glassberg) 2 Buy now
01 Jul 2018 officers Termination of appointment of director (John Edward Abraham Mocatta) 1 Buy now
23 Feb 2018 accounts Annual Accounts 18 Buy now
08 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Apr 2017 officers Termination of appointment of director (Andrew Robert Thornhill) 1 Buy now
14 Mar 2017 accounts Annual Accounts 17 Buy now
09 Oct 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Aug 2016 officers Change of particulars for director (Mr Julian Alexander Saipe) 2 Buy now
08 May 2016 accounts Annual Accounts 16 Buy now
07 Nov 2015 officers Termination of appointment of director (John Emmanuel Bennett) 1 Buy now
25 Oct 2015 annual-return Annual Return 12 Buy now
24 Apr 2015 accounts Annual Accounts 14 Buy now
20 Oct 2014 annual-return Annual Return 12 Buy now
02 May 2014 accounts Annual Accounts 12 Buy now
17 Nov 2013 officers Appointment of secretary (Mr Alan Jonathan Karter) 2 Buy now
17 Nov 2013 officers Termination of appointment of secretary (John Mocatta) 1 Buy now
28 Oct 2013 annual-return Annual Return 11 Buy now
27 Oct 2013 officers Termination of appointment of director (Richard Freeman) 1 Buy now
08 May 2013 accounts Annual Accounts 12 Buy now
02 Nov 2012 annual-return Annual Return 12 Buy now
01 Nov 2012 officers Change of particulars for director (Mr Derek Nicholas Tarsh Obe) 2 Buy now
01 Nov 2012 officers Change of particulars for director (Derek Nicholas Tarsh) 2 Buy now
01 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 May 2012 accounts Annual Accounts 14 Buy now
31 Oct 2011 annual-return Annual Return 12 Buy now
03 May 2011 accounts Annual Accounts 12 Buy now
22 Feb 2011 officers Appointment of director (Mr Julian Alexander Saipe) 2 Buy now
22 Feb 2011 officers Appointment of director (Mr Alan Jonathan Karter) 2 Buy now
22 Feb 2011 officers Appointment of director (Mr Matthew David Alexander Black) 2 Buy now
22 Feb 2011 officers Appointment of director (Mr Jesse Daniel Romain) 2 Buy now
22 Feb 2011 officers Appointment of director (Mr Olivier Franck Meyohas) 2 Buy now
16 Nov 2010 annual-return Annual Return 7 Buy now
19 Apr 2010 accounts Annual Accounts 11 Buy now
17 Nov 2009 annual-return Annual Return 5 Buy now
11 Nov 2009 officers Change of particulars for director (John Emmanuel Bennett) 2 Buy now
10 Nov 2009 officers Change of particulars for director (Mr. John Edward Abraham Mocatta) 2 Buy now
10 Nov 2009 officers Change of particulars for director (Richard Freeman) 2 Buy now
10 Nov 2009 officers Change of particulars for director (Mr Michael Anthony Ziff) 2 Buy now
10 Nov 2009 officers Change of particulars for secretary (John Edward Abraham Mocatta) 1 Buy now
18 May 2009 accounts Annual Accounts 13 Buy now
05 Nov 2008 annual-return Annual return made up to 08/10/08 4 Buy now
12 May 2008 accounts Annual Accounts 14 Buy now
03 Nov 2007 annual-return Annual return made up to 08/10/07 6 Buy now
27 Jun 2007 annual-return Annual return made up to 08/10/06 6 Buy now
27 Jun 2007 officers Director resigned 1 Buy now
11 Jun 2007 accounts Annual Accounts 14 Buy now
14 May 2007 address Registered office changed on 14/05/07 from: polack's house 1/3 percival road clifton bristol BS8 3LF 1 Buy now
14 May 2007 officers Director resigned 1 Buy now
05 Jun 2006 accounts Annual Accounts 14 Buy now
24 Nov 2005 annual-return Annual return made up to 08/10/05 7 Buy now
07 Jun 2005 accounts Annual Accounts 14 Buy now
21 Oct 2004 annual-return Annual return made up to 08/10/04 7 Buy now
12 May 2004 accounts Annual Accounts 14 Buy now
20 Oct 2003 annual-return Annual return made up to 08/10/03 7 Buy now
02 Jun 2003 accounts Annual Accounts 12 Buy now
16 Oct 2002 annual-return Annual return made up to 10/09/02 7 Buy now
01 Jun 2002 accounts Annual Accounts 11 Buy now
09 Oct 2001 annual-return Annual return made up to 10/09/01 6 Buy now
29 May 2001 accounts Annual Accounts 11 Buy now
29 Nov 2000 officers New director appointed 2 Buy now
29 Nov 2000 officers New director appointed 2 Buy now
29 Nov 2000 officers New director appointed 2 Buy now
20 Nov 2000 annual-return Annual return made up to 10/09/00 4 Buy now
19 Oct 2000 officers New director appointed 2 Buy now
25 Sep 2000 officers Director resigned 1 Buy now
31 May 2000 accounts Annual Accounts 10 Buy now
09 Nov 1999 annual-return Annual return made up to 10/09/99 6 Buy now
28 Apr 1999 accounts Annual Accounts 10 Buy now
08 Dec 1998 annual-return Annual return made up to 10/09/98 6 Buy now
08 Dec 1998 accounts Annual Accounts 11 Buy now
09 Oct 1997 annual-return Annual return made up to 10/09/97 6 Buy now
09 Oct 1997 officers New secretary appointed;new director appointed 2 Buy now
09 Oct 1997 officers Secretary resigned 1 Buy now
03 Sep 1997 accounts Accounting reference date shortened from 31/08/97 to 31/07/97 1 Buy now
19 Aug 1997 accounts Annual Accounts 10 Buy now
27 Feb 1997 annual-return Annual return made up to 10/09/96 6 Buy now
11 Nov 1996 accounts Annual Accounts 10 Buy now
14 Aug 1996 officers Director resigned 1 Buy now
03 May 1996 accounts Annual Accounts 10 Buy now
03 Nov 1995 annual-return Annual return made up to 10/09/95 6 Buy now
07 Sep 1995 address Registered office changed on 07/09/95 from: the courtyard 120 high street nailsea avon BS19 1AH 1 Buy now
01 Jan 1995 historical Selection Of Mortgage Documents Registered Before January 1995 6 Buy now