Warning: file_put_contents(c/d74d94b174cdabf5f64bf8848cc4725e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Beth Yosef Foundation, NW4 2SU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BETH YOSEF FOUNDATION

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

This company is commonly known as Beth Yosef Foundation. The company was founded 25 years ago and was given the registration number 03603606. The firm's registered office is in LONDON. You can find them at 14 Wykeham Road, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BETH YOSEF FOUNDATION
Company Number:03603606
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 1998
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:14 Wykeham Road, London, NW4 2SU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tower Bridge House, St Katharine's Way, London, E1W 1DD

Receiver And Manager20 February 2021Active
23 Holders Hill Crescent, London, NW14 1NE

Secretary20 July 1998Active
14 Wykeham Road, London, United Kingdom, NW4 4SB

Secretary29 April 2015Active
8 Linfield Close, Hendon, London, NW4 1BZ

Secretary03 October 2005Active
63 Brampton Grove, Hendon, London, NW4 4AH

Secretary01 May 2004Active
11 Goodyers Gardens, London, NW4 2HD

Secretary01 August 2001Active
3rd Floor, 15 Hanover Square, London, W1S 1HS

Corporate Secretary01 August 2001Active
23 Holders Hill Crescent, London, NW14 1NE

Director20 July 1998Active
74 Brent Street, London, NW4 2ES

Director20 July 1998Active
4 Homefield Court, Victoria Road, London, NW4 2BA

Director10 July 2012Active
9 Ashley Lane, London, NW4 1HD

Director03 October 2005Active
14, Wykeham Road, London, NW4 4SB

Director10 July 2012Active
8 Linfield Close, Hendon, London, NW4 1BZ

Director03 October 2005Active
63 Brampton Grove, Hendon, London, NW4 4AH

Director20 July 1998Active
63 Brampton Grove, Hendon, London, NW4 4AH

Director01 May 2004Active
11 Goodyers Gardens, London, NW4 2HD

Director01 August 2001Active
C/O Fox Sharer Llp, 5 Broadbent Close, Highgate, London, United Kingdom, N6 5JW

Director23 November 2016Active
3rd Floor, 15 Hanover Square, London, W1S 1HS

Corporate Director01 August 2001Active

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
2022-06-07Gazette

Gazette dissolved voluntary.

Download
2022-04-12Dissolution

Dissolution voluntary strike off suspended.

Download
2022-03-01Gazette

Gazette notice voluntary.

Download
2022-02-16Dissolution

Dissolution application strike off company.

Download
2022-01-10Mortgage

Mortgage satisfy charge full.

Download
2021-12-09Officers

Termination secretary company with name termination date.

Download
2021-12-09Officers

Termination director company with name termination date.

Download
2021-12-09Officers

Termination director company with name termination date.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Address

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

Download
2021-02-20Officers

Appoint manager company with name date.

Download
2021-01-24Accounts

Accounts with accounts type total exemption full.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-01-10Officers

Change person director company with change date.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Officers

Termination director company with name termination date.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-10-10Gazette

Gazette filings brought up to date.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download
2018-10-06Dissolution

Dissolved compulsory strike off suspended.

Download
2018-08-28Gazette

Gazette notice compulsory.

Download
2017-09-25Confirmation statement

Confirmation statement with no updates.

Download
2017-01-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.