UKBizDB.co.uk

ACHIEZER ASSOCIATION LIMITED

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

This company is commonly known as Achiezer Association Limited. The company was founded 59 years ago and was given the registration number 00851308. The firm's registered office is in LONDON. You can find them at 70-78 West Hendon Broadway, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ACHIEZER ASSOCIATION LIMITED
Company Number:00851308
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 1965
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:70-78 West Hendon Broadway, London, NW9 7ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
130-134, Granville Road, London, United Kingdom, NW2 2LD

Secretary05 June 1985Active
130-134, Granville Road, London, United Kingdom, NW2 2LD

Director05 June 1985Active
130-134, Granville Road, London, United Kingdom, NW2 2LD

Director05 June 1985Active
Frp Advisory Llp, 110 Cannon Street, London, United Kingdom, EC4N 6EU

Receiver And Manager18 January 2019Active
134 Clapton Common, London, E5 9AG

Director-Active
130-134, Granville Road, London, United Kingdom, NW2 2LD

Director05 June 1985Active
Frp Advisory Llp, 110 Cannon Street, London, United Kingdom, EC4N 6EU

Receiver And Manager18 January 2019Active

People with Significant Control

Jason Daniel Baker
Notified on:30 October 2018
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:United Kingdom
Address:110, Cannon Street, London, United Kingdom, EC4N 6EU
Nature of control:
  • Significant influence or control
Geoffrey Lambert Carton-Kelly
Notified on:30 October 2018
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:United Kingdom
Address:110, Cannon Street, London, United Kingdom, EC4N 6EU
Nature of control:
  • Significant influence or control
Mr Sidney Shalom Chontow
Notified on:01 July 2016
Status:Active
Date of birth:August 1944
Nationality:British
Address:2nd Floor, 110 Cannon Street, London, EC4N 6EU
Nature of control:
  • Significant influence or control
Mr David Chontow
Notified on:01 July 2016
Status:Active
Date of birth:November 1941
Nationality:British
Address:2nd Floor, 110 Cannon Street, London, EC4N 6EU
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Accounts

Accounts amended with accounts type total exemption full.

Download
2023-11-16Accounts

Accounts with accounts type total exemption full.

Download
2023-10-30Accounts

Accounts amended with accounts type total exemption full.

Download
2023-08-24Confirmation statement

Confirmation statement with updates.

Download
2023-08-04Accounts

Accounts amended with accounts type total exemption full.

Download
2023-08-04Accounts

Accounts amended with accounts type total exemption full.

Download
2023-07-14Officers

Termination manager company with termination date.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Persons with significant control

Cessation of a person with significant control.

Download
2022-11-16Persons with significant control

Cessation of a person with significant control.

Download
2022-07-15Persons with significant control

Cessation of a person with significant control.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Accounts

Accounts amended with accounts type total exemption full.

Download
2022-06-15Gazette

Gazette filings brought up to date.

Download
2022-06-14Gazette

Gazette notice compulsory.

Download
2022-03-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-04Persons with significant control

Notification of a person with significant control.

Download
2021-11-04Persons with significant control

Notification of a person with significant control.

Download
2021-10-25Address

Change registered office address company with date old address new address.

Download
2021-09-25Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Accounts

Accounts with accounts type total exemption full.

Download
2019-01-18Officers

Appoint manager company with name date.

Download

Copyright © 2024. All rights reserved.