Warning: file_put_contents(c/c145fed88670c25aa4a2304058f9f83b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Beit Klal Yisrael, W1T 4BE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BEIT KLAL YISRAEL

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

This company is commonly known as Beit Klal Yisrael. The company was founded 33 years ago and was given the registration number 02593458. The firm's registered office is in LONDON. You can find them at The Montagu Centre, 21 Maple Street, London, . This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:BEIT KLAL YISRAEL
Company Number:02593458
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:The Montagu Centre, 21 Maple Street, London, W1T 4BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
82a Minford Gardens, London, W14 0AP

Secretary15 June 1997Active
82a Minford Gardens, 82a Minford Gardens, London, England, W14 0AP

Director20 July 2020Active
82a Minford Gardens, London, W14 0AP

Director15 June 1997Active
The Montagu Centre, 21 Maple Street, London, W1T 4BE

Director16 July 2014Active
The Montagu Centre, 21 Maple Street, London, W1T 4BE

Director30 July 2020Active
30b, Chesilton Road, Fulham, Uk, SW6 5AB

Director15 July 2015Active
The Montagu Centre, 21 Maple Street, London, W1T 4BE

Director13 July 2016Active
Flat 1 126 Sunningfields Road, London, NW4 4RE

Secretary06 July 1995Active
12 Viscount Court 1 Pembridge Villas, London, W2 4XA

Secretary23 August 1992Active
40 St Lawrence Terrace, London, W10 5ST

Secretary20 March 1991Active
Montagu Centre, 21 Maple Street, London, W1T 4BE

Secretary09 July 2012Active
233 Crystal Palace Road, East Dulwich, London, SE22 9JQ

Secretary06 June 1994Active
7 Crossfield Road, London, NW3 4NS

Director23 August 1992Active
16, Claigmar Gardens, Finchley, London, N3 2HR

Director20 July 2009Active
63 Habington House, Notley Street, London, SE5 7NW

Director06 July 1995Active
339, Lyham Road, London, United Kingdom, SW2 5NT

Director06 July 2011Active
The Montagu Centre, 21 Maple Street, London, W1T 4BE

Director08 July 2013Active
23 Palmerston Road, London, N22 4QH

Director20 March 1991Active
9, Sudbury Crescent, Wembley, HA0 2LZ

Director07 June 1998Active
118 Victoria Road, London, NW6 6QB

Director04 July 2007Active
Top Floor Flat 82, Minford Gardens, London, United Kingdom, W14 0AP

Director06 July 1995Active
128 Osier Crescent, London, N10 1RF

Director29 June 2003Active
1, Meynell Gardens, London, Uk, E9 7AT

Director15 July 2015Active
57, Birkbeck Road, Mill Hill, London, NW7 4BP

Director20 July 2009Active
133 Larkshall Road, London, E4 6PE

Director22 July 2004Active
1st Floor Flat, 78 Dyne Road Kilburn, London, NW6 7DS

Director15 August 1993Active
64 Bryantwood Road, London, N7 7BE

Director23 June 2002Active
2 Holly Park Gardens, London, N3 3NJ

Director07 June 1998Active
126, Sunningfields Road, London, NW4 4RE

Director06 July 2011Active
Flat 1 126 Sunningfields Road, London, NW4 4RE

Director12 July 2000Active
Flat 1 126 Sunningfields Road, London, NW4 4RE

Director23 August 1992Active
34a Mornington Crescent, London, NW1 7RE

Director12 June 1999Active
170 Long Lane, London, N3 2RA

Director23 August 1992Active
31, Camberwell Grove, London, United Kingdom, SE5 8JA

Director14 May 2012Active
7, The Rise, Uxbridge, Uk, UB10 0JJ

Director06 July 2011Active

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Officers

Change person director company with change date.

Download
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-12-01Accounts

Accounts with accounts type micro entity.

Download
2023-03-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-04Accounts

Accounts with accounts type micro entity.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-27Accounts

Accounts with accounts type micro entity.

Download
2021-07-22Officers

Termination director company with name termination date.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Officers

Termination director company with name termination date.

Download
2021-02-19Accounts

Accounts with accounts type micro entity.

Download
2021-01-29Officers

Termination director company with name termination date.

Download
2020-08-06Officers

Change person director company with change date.

Download
2020-08-03Officers

Appoint person director company with name date.

Download
2020-08-03Officers

Appoint person director company with name date.

Download
2020-08-03Officers

Appoint person director company with name date.

Download
2020-08-03Officers

Appoint person director company with name date.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Accounts

Accounts with accounts type micro entity.

Download
2019-09-10Officers

Appoint person director company with name date.

Download
2019-09-07Officers

Termination director company with name termination date.

Download
2019-08-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.