UKBizDB.co.uk

FINCHLEY JEWISH PRIMARY SCHOOL TRUST

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

This company is commonly known as Finchley Jewish Primary School Trust. The company was founded 16 years ago and was given the registration number 06319377. The firm's registered office is in LONDON. You can find them at 31 Stanhope Road, Finchley, London, . This company's SIC code is 85200 - Primary education.

Company Information

Name:FINCHLEY JEWISH PRIMARY SCHOOL TRUST
Company Number:06319377
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2007
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education

Office Address & Contact

Registered Address:31 Stanhope Road, Finchley, London, N12 9DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, Stanhope Road, Finchley, London, N12 9DX

Director20 July 2007Active
17, Somerset Road, London, England, NW4 4EP

Director02 July 2017Active
60, Shirehall Park, London, England, NW4 2QX

Director17 January 2012Active
54 Holders Hill Avenue, London, NW4 1ET

Director20 July 2007Active
31, Stanhope Road, Finchley, London, N12 9DX

Director25 March 2024Active
31, Stanhope Road, Finchley, London, England, N12 9DX

Director25 March 2012Active
14, Holly Park, Finchley, London, N3 3JD

Secretary20 July 2007Active
14, Holly Park, Finchley, London, N3 3JD

Director20 July 2007Active
104, Princes Park Avenue, London, United Kingdom, NW11 0JX

Director10 July 2016Active
18 Templars Crescent, London, N3 3QS

Director20 July 2007Active
60, Shirehall Park, London, England, NW4 2QX

Director11 November 2012Active
8, Haslemere Gardens, London, England, N3 3EA

Director17 January 2012Active
26, Allandale Avenue, Finchley, London, United Kingdom, N3 3PJ

Director20 July 2007Active
12, Grass Park, London, England, N3 1UB

Director13 July 2014Active
18 Templars Crescent, London, N3 3QS

Director30 June 2010Active
18 Templars Crescent, London, N3 3QS

Director30 June 2010Active
8, Denver Court 132 Hendon Lane, Finchley, London, N3 3RH

Director20 July 2007Active
22, Southbourne Crescent, London, England, NW4 2JY

Director24 October 2021Active

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
2024-03-25Officers

Appoint person director company with name date.

Download
2024-02-14Officers

Termination director company with name termination date.

Download
2024-02-11Officers

Termination director company with name termination date.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Accounts

Accounts with accounts type total exemption full.

Download
2023-05-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Change account reference date company current extended.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-10-31Officers

Appoint person director company with name date.

Download
2021-07-12Officers

Termination director company with name termination date.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type small.

Download
2019-07-07Confirmation statement

Confirmation statement with no updates.

Download
2019-02-15Officers

Termination director company with name termination date.

Download
2018-11-05Accounts

Accounts with accounts type small.

Download
2018-07-08Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Accounts

Accounts with accounts type small.

Download
2017-11-30Officers

Change person director company with change date.

Download
2017-09-20Document replacement

Second filing of director termination with name.

Download
2017-09-20Document replacement

Second filing of director appointment with name.

Download
2017-07-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.