UKBizDB.co.uk

CENTRAL HENDON MIKVAH

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

This company is commonly known as Central Hendon Mikvah. The company was founded 13 years ago and was given the registration number 07334969. The firm's registered office is in LONDON. You can find them at First Floor, Winston House, 349 Regents Park Road, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CENTRAL HENDON MIKVAH
Company Number:07334969
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 2010
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Raleigh Close, London, NW4 2SX

Director16 September 2010Active
2 Raleigh Close, London, England, NW4 2TA

Director19 May 2021Active
First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH

Director01 August 2014Active
54 The Burroughs, London, United Kingdom, NW4 4AN

Director16 September 2010Active
First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH

Director16 September 2010Active
Foframe House, 35-37 Brent Street, London, NW4 2EF

Director03 August 2010Active

People with Significant Control

Martin Anthony Richman
Notified on:17 April 2018
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:United Kingdom
Address:54 The Burroughs, London, United Kingdom, NW4 4AN
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Elizabeth Cheryl Noe-Bloom
Notified on:17 April 2018
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:United Kingdom
Address:First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Nature of control:
  • Voting rights 25 to 50 percent
Mr Barry Abraham Morris
Notified on:17 April 2018
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:United Kingdom
Address:7 Raleigh Close, London, United Kingdom, NW4 2SX
Nature of control:
  • Voting rights 25 to 50 percent

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
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Accounts

Accounts with accounts type total exemption full.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Persons with significant control

Notification of a person with significant control statement.

Download
2021-08-26Persons with significant control

Cessation of a person with significant control.

Download
2021-08-26Persons with significant control

Cessation of a person with significant control.

Download
2021-08-26Persons with significant control

Cessation of a person with significant control.

Download
2021-06-15Officers

Appoint person director company with name date.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Accounts

Accounts with accounts type total exemption full.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Persons with significant control

Notification of a person with significant control.

Download
2018-09-03Persons with significant control

Notification of a person with significant control.

Download
2018-09-03Persons with significant control

Notification of a person with significant control.

Download
2018-09-03Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-07-30Officers

Change person director company with change date.

Download
2018-05-02Accounts

Accounts with accounts type total exemption full.

Download
2018-04-23Officers

Termination director company with name termination date.

Download
2017-08-21Confirmation statement

Confirmation statement with updates.

Download
2017-06-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.