UKBizDB.co.uk

AMHURST PARK EDUCATION AND DONATIONS

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

This company is commonly known as Amhurst Park Education And Donations. The company was founded 11 years ago and was given the registration number 08384571. The firm's registered office is in LONDON. You can find them at Hallswelle House, 1 Hallswelle Road, London, . This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:AMHURST PARK EDUCATION AND DONATIONS
Company Number:08384571
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2013
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:Hallswelle House, 1 Hallswelle Road, London, NW11 0DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hallswelle House, 1 Hallswelle Road, London, NW11 0DH

Director08 May 2017Active
Hallswelle House, 1 Hallswelle Road, London, United Kingdom, NW11 0DH

Director01 February 2013Active
Hallswelle House, 1 Hallswelle Road, London, NW11 0DH

Director01 July 2022Active
Hallswelle House, 1 Hallswelle Road, London, NW11 0DH

Director01 July 2022Active
Hallswelle House, 1 Hallswelle Road, London, United Kingdom, NW11 0DH

Director01 February 2013Active
Hallswelle House, 1 Hallswelle Road, London, United Kingdom, NW11 0DH

Director01 February 2013Active

People with Significant Control

Mrs Dwora Feldman
Notified on:22 March 2022
Status:Active
Date of birth:May 1937
Nationality:British
Address:Hallswelle House, 1 Hallswelle Road, London, NW11 0DH
Nature of control:
  • Significant influence or control
Mr Heinrich Feldman
Notified on:06 April 2016
Status:Active
Date of birth:November 1935
Nationality:British
Address:Hallswelle House, 1 Hallswelle Road, London, NW11 0DH
Nature of control:
  • Significant influence or control
Mr Judah Feldman
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Address:Hallswelle House, 1 Hallswelle Road, London, NW11 0DH
Nature of control:
  • Significant influence or control
Mr Joseph Feldman
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:English
Address:Hallswelle House, 1 Hallswelle Road, London, NW11 0DH
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
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Accounts

Change account reference date company previous shortened.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Officers

Appoint person director company with name date.

Download
2022-10-31Officers

Appoint person director company with name date.

Download
2022-08-11Persons with significant control

Notification of a person with significant control.

Download
2022-07-13Persons with significant control

Cessation of a person with significant control.

Download
2022-07-13Officers

Termination director company with name termination date.

Download
2022-04-12Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Accounts

Change account reference date company previous shortened.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Accounts

Change account reference date company previous extended.

Download
2020-08-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-01Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Accounts

Change account reference date company current shortened.

Download
2020-03-30Accounts

Change account reference date company previous shortened.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Accounts

Accounts with accounts type total exemption full.

Download
2019-04-01Accounts

Change account reference date company previous shortened.

Download
2019-02-14Confirmation statement

Confirmation statement with no updates.

Download
2018-05-02Accounts

Accounts with accounts type dormant.

Download
2018-03-29Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.