UKBizDB.co.uk

B'NAI B'RITH UNITED KINGDOM

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

This company is commonly known as B'nai B'rith United Kingdom. The company was founded 27 years ago and was given the registration number 03328487. The firm's registered office is in LONDON. You can find them at Ort House, 126 Albert Street, London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:B'NAI B'RITH UNITED KINGDOM
Company Number:03328487
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Ort House, 126 Albert Street, London, NW1 7NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shield House, 18 Harmony Way, London, England, NW4 2BZ

Secretary16 March 2017Active
Shield House, 18 Harmony Way, London, England, NW4 2BZ

Director16 March 2017Active
30, South Drive, Cheam, Sutton, England, SM2 7PN

Director06 June 2021Active
23, Holmdene Avenue, Harrow, England, HA2 6HP

Director12 May 2013Active
15 Summerlee Avenue, London, N2 9QP

Secretary16 December 1998Active
2, Dunford Court, Cornwall Road, Hatch End, England, HA5 4LU

Secretary15 June 2008Active
12 Watling Court, Jesmond Way, Stanmore, HA7 4QP

Secretary28 March 2004Active
48 Worcester Crescent, Woodford Green, IG8 0LU

Secretary06 March 1997Active
60 Avenue Close, Avenue Road, London, NW8 6DA

Director01 October 1997Active
Flat 60 Avenue Close, Avenue Road, London, NW8 6DA

Director06 March 1997Active
17 Dearne Close, Stanmore, HA7 3AT

Director11 October 1997Active
4 Sydney Grove, Hendon, London, NW4 2EH

Director06 March 1997Active
4 Church Mount, London, N2 0RP

Director11 October 1997Active
Flat 3, 24 Carlton House Terrace, London, SW1Y 5AP

Director11 October 1997Active
104 Richmond Hill, Richmond, TW10 6RJ

Director13 December 2006Active
34 Deansway, London, N2 0JF

Director01 October 1997Active
8 Northlea Avenue, Bradford, BD10 8LX

Director14 May 2000Active
Summerhill 3 Little Common, Stanmore, HA7 3BZ

Director27 March 2008Active
Summerhill 3 Little Common, Stanmore, HA7 3BZ

Director15 June 2008Active
46 St Johns Court, Finchley Road, London, NW3 6LE

Director06 December 1998Active
Heinrich Stahl House, The Bishops Avenue, London, N2 0BW

Director01 October 1997Active
15 Summerlee Avenue, London, N2 9QP

Director14 May 2000Active
2, Dunford Court, Cornwall Road, Hatch End, England, HA5 4LU

Director15 June 2008Active
10 Ashley Court, London, NW3 7DX

Director01 October 1997Active
2 Cross Way, Petts Wood, Orpington, BR5 1PF

Director01 October 1997Active
3 Compass Close, Glendale Avenue, Edgware, HA8 8HJ

Director28 June 2001Active
12 Watling Court, Jesmond Way, Stanmore, HA7 4QP

Director28 March 2004Active
48 Worcester Crescent, Woodford Green, IG8 0LU

Director06 March 1997Active
36 Paines Lane, Pinner, HA5 3DB

Director02 April 2006Active
36 Paines Lane, Pinner, HA5 3DB

Director06 December 1998Active
111 Corringham Road, London, NW11 7DL

Director11 October 1997Active
87 Meadway, London, NW11 6QH

Director01 October 1997Active
The White House, 2 Halsbury Close, Stanmore, HA7 3DY

Director14 May 2000Active
The White House, 2 Halsbury Close, Stanmore, HA7 3DY

Director29 November 1999Active
7 Sunningdale Lodge, Stonegrove, Edgware, HA8 7SY

Director06 March 1997Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-05Accounts

Accounts with accounts type total exemption full.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Officers

Termination director company with name termination date.

Download
2022-05-04Officers

Termination director company with name termination date.

Download
2022-05-04Officers

Appoint person director company with name date.

Download
2021-08-12Incorporation

Memorandum articles.

Download
2021-08-12Resolution

Resolution.

Download
2021-06-07Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Address

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

Download
2020-06-10Accounts

Accounts with accounts type total exemption full.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-05-02Confirmation statement

Confirmation statement with no updates.

Download
2017-06-05Accounts

Accounts with accounts type total exemption full.

Download
2017-04-03Officers

Appoint person secretary company with name date.

Download
2017-04-03Officers

Appoint person director company with name date.

Download
2017-04-03Officers

Termination director company with name termination date.

Download
2017-04-03Officers

Termination secretary company with name termination date.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2016-10-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.