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..
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 | : |
|
Registered Address | : | Ort House, 126 Albert Street, London, NW1 7NE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Shield House, 18 Harmony Way, London, England, NW4 2BZ | Secretary | 16 March 2017 | Active |
Shield House, 18 Harmony Way, London, England, NW4 2BZ | Director | 16 March 2017 | Active |
30, South Drive, Cheam, Sutton, England, SM2 7PN | Director | 06 June 2021 | Active |
23, Holmdene Avenue, Harrow, England, HA2 6HP | Director | 12 May 2013 | Active |
15 Summerlee Avenue, London, N2 9QP | Secretary | 16 December 1998 | Active |
2, Dunford Court, Cornwall Road, Hatch End, England, HA5 4LU | Secretary | 15 June 2008 | Active |
12 Watling Court, Jesmond Way, Stanmore, HA7 4QP | Secretary | 28 March 2004 | Active |
48 Worcester Crescent, Woodford Green, IG8 0LU | Secretary | 06 March 1997 | Active |
60 Avenue Close, Avenue Road, London, NW8 6DA | Director | 01 October 1997 | Active |
Flat 60 Avenue Close, Avenue Road, London, NW8 6DA | Director | 06 March 1997 | Active |
17 Dearne Close, Stanmore, HA7 3AT | Director | 11 October 1997 | Active |
4 Sydney Grove, Hendon, London, NW4 2EH | Director | 06 March 1997 | Active |
4 Church Mount, London, N2 0RP | Director | 11 October 1997 | Active |
Flat 3, 24 Carlton House Terrace, London, SW1Y 5AP | Director | 11 October 1997 | Active |
104 Richmond Hill, Richmond, TW10 6RJ | Director | 13 December 2006 | Active |
34 Deansway, London, N2 0JF | Director | 01 October 1997 | Active |
8 Northlea Avenue, Bradford, BD10 8LX | Director | 14 May 2000 | Active |
Summerhill 3 Little Common, Stanmore, HA7 3BZ | Director | 27 March 2008 | Active |
Summerhill 3 Little Common, Stanmore, HA7 3BZ | Director | 15 June 2008 | Active |
46 St Johns Court, Finchley Road, London, NW3 6LE | Director | 06 December 1998 | Active |
Heinrich Stahl House, The Bishops Avenue, London, N2 0BW | Director | 01 October 1997 | Active |
15 Summerlee Avenue, London, N2 9QP | Director | 14 May 2000 | Active |
2, Dunford Court, Cornwall Road, Hatch End, England, HA5 4LU | Director | 15 June 2008 | Active |
10 Ashley Court, London, NW3 7DX | Director | 01 October 1997 | Active |
2 Cross Way, Petts Wood, Orpington, BR5 1PF | Director | 01 October 1997 | Active |
3 Compass Close, Glendale Avenue, Edgware, HA8 8HJ | Director | 28 June 2001 | Active |
12 Watling Court, Jesmond Way, Stanmore, HA7 4QP | Director | 28 March 2004 | Active |
48 Worcester Crescent, Woodford Green, IG8 0LU | Director | 06 March 1997 | Active |
36 Paines Lane, Pinner, HA5 3DB | Director | 02 April 2006 | Active |
36 Paines Lane, Pinner, HA5 3DB | Director | 06 December 1998 | Active |
111 Corringham Road, London, NW11 7DL | Director | 11 October 1997 | Active |
87 Meadway, London, NW11 6QH | Director | 01 October 1997 | Active |
The White House, 2 Halsbury Close, Stanmore, HA7 3DY | Director | 14 May 2000 | Active |
The White House, 2 Halsbury Close, Stanmore, HA7 3DY | Director | 29 November 1999 | Active |
7 Sunningdale Lodge, Stonegrove, Edgware, HA8 7SY | Director | 06 March 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-04 | Officers | Termination director company with name termination date. | Download |
2022-05-04 | Officers | Termination director company with name termination date. | Download |
2022-05-04 | Officers | Appoint person director company with name date. | Download |
2021-08-12 | Incorporation | Memorandum articles. | Download |
2021-08-12 | Resolution | Resolution. | Download |
2021-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-01 | Address | Change registered office address company with date old address new address. | Download |
2020-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-03 | Officers | Appoint person secretary company with name date. | Download |
2017-04-03 | Officers | Appoint person director company with name date. | Download |
2017-04-03 | Officers | Termination director company with name termination date. | Download |
2017-04-03 | Officers | Termination secretary company with name termination date. | Download |
2017-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.