UKBizDB.co.uk

'45 AID SOCIETY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as '45 Aid Society Limited. The company was founded 59 years ago and was given the registration number 00847998. The firm's registered office is in LONDON. You can find them at 27 Mortimer Street, , London, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:'45 AID SOCIETY LIMITED
Company Number:00847998
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 1965
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:27 Mortimer Street, London, W1T 3BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Mortimer Street, London, United Kingdom, W1T 3BL

Director16 November 2022Active
27, Mortimer Street, London, W1T 3BL

Director01 December 2016Active
27, Mortimer Street, London, United Kingdom, W1T 3BL

Director01 October 2022Active
27, Mortimer Street, London, United Kingdom, W1T 3BL

Director31 January 2011Active
27, Mortimer Street, London, United Kingdom, W1T 3BL

Director01 October 2022Active
27, Mortimer Street, London, W1T 3BL

Secretary03 June 2020Active
55 Hatley Avenue, Barkingside, Ilford, IG6 1EG

Secretary-Active
Summit House, 12 Red Lion Square, London, WC1R 4QD

Director-Active
27, Mortimer Street, London, United Kingdom, W1T 3BL

Director31 January 2011Active
10 Watling Mansions, Watling Street, Radlett, WD7 7NA

Director-Active

People with Significant Control

Mr Kim Stern
Notified on:16 November 2017
Status:Active
Date of birth:April 1952
Nationality:British
Address:27, Mortimer Street, London, W1T 3BL
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Angela Cohen
Notified on:16 November 2017
Status:Active
Date of birth:November 1953
Nationality:British
Address:27, Mortimer Street, London, W1T 3BL
Nature of control:
  • Voting rights 25 to 50 percent
Mr Alan Manuel Greenberg
Notified on:16 November 2017
Status:Active
Date of birth:June 1964
Nationality:British
Address:27, Mortimer Street, London, W1T 3BL
Nature of control:
  • Voting rights 25 to 50 percent
Ben Helfgott
Notified on:01 July 2016
Status:Active
Date of birth:November 1929
Nationality:British
Country of residence:England
Address:70, Kingsway, London, England, WC2B 6AH
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-12-16Officers

Termination secretary company with name termination date.

Download
2023-12-11Officers

Termination director company with name termination date.

Download
2023-07-05Accounts

Accounts with accounts type total exemption full.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Officers

Appoint person director company with name date.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Accounts

Accounts with accounts type total exemption full.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Incorporation

Memorandum articles.

Download
2020-10-06Resolution

Resolution.

Download
2020-10-06Change of constitution

Statement of companys objects.

Download
2020-08-11Accounts

Accounts with accounts type total exemption full.

Download
2020-06-03Officers

Appoint person secretary company with name date.

Download
2020-06-03Officers

Change person director company with change date.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Accounts

Accounts with accounts type total exemption full.

Download
2017-11-30Confirmation statement

Confirmation statement with no updates.

Download
2017-11-29Persons with significant control

Cessation of a person with significant control.

Download
2017-11-29Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.