UKBizDB.co.uk

FRIENDS OF AMIT WOMEN - UK

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

This company is commonly known as Friends Of Amit Women - Uk. The company was founded 19 years ago and was given the registration number 05475575. The firm's registered office is in LONDON. You can find them at 152-154 Coles Green Road, , London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:FRIENDS OF AMIT WOMEN - UK
Company Number:05475575
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 2005
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:152-154 Coles Green Road, London, NW2 7HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
152-154, Coles Green Road, London, NW2 7HD

Director01 September 2013Active
152-154, Coles Green Road, London, United Kingdom, NW2 7HD

Director19 September 2016Active
152-154, Coles Green Road, London, United Kingdom, NW2 7HD

Director19 September 2016Active
152-154, Coles Green Road, London, NW2 7HD

Director01 September 2011Active
152-154, Coles Green Road, London, NW2 7HD

Director01 September 2011Active
42 Flatwoods Road, Claverton Down, Bath, BA2 7AQ

Secretary08 June 2005Active
28 Cissbury Ring South, London, N12 7BE

Secretary26 October 2005Active
Hahish 4, Jerusalem, Israel,

Director08 June 2005Active
213, Overlook Road, New Rochelle, Usa,

Director20 June 2007Active
141 59 73 Terrace, Flushing, New York, Usa,

Director26 September 2005Active
Shaullon 28115, Jerusalem, Israel,

Director16 June 2009Active
65 Brim Hill, London, N2 0HA

Director16 June 2009Active
237, Walker Place West Hempstead, Nassau County, New York 11552, Usa,

Director20 June 2007Active
Herzog 8, Tel Aviv, Israel,

Director08 June 2005Active
166 Wildacre Avenue, Lawrence, New York, Usa,

Director26 September 2005Active
Ben Maimon 58, Jerusalem, Israel,

Director08 June 2005Active
28 Cissbury Ring South, London, N12 7BE

Director17 June 2005Active
263, Arch Road, Englewood, Bergen 07631, Usa,

Director20 June 2007Active
152-154, Coles Green Road, London, NW2 7HD

Director01 September 2013Active

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
2023-06-27Confirmation statement

Confirmation statement with updates.

Download
2023-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Confirmation statement

Confirmation statement with updates.

Download
2022-05-26Accounts

Accounts amended with accounts type total exemption full.

Download
2021-07-01Confirmation statement

Confirmation statement with updates.

Download
2021-04-20Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Confirmation statement

Confirmation statement with updates.

Download
2019-07-11Accounts

Accounts with accounts type total exemption full.

Download
2019-06-19Confirmation statement

Confirmation statement with updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-08-06Persons with significant control

Notification of a person with significant control statement.

Download
2018-06-21Confirmation statement

Confirmation statement with updates.

Download
2017-09-18Officers

Termination director company with name termination date.

Download
2017-09-18Officers

Termination director company with name termination date.

Download
2017-09-15Accounts

Accounts with accounts type total exemption full.

Download
2017-08-02Confirmation statement

Confirmation statement with updates.

Download
2016-09-26Accounts

Accounts with accounts type total exemption full.

Download
2016-09-22Officers

Appoint person director company with name date.

Download
2016-09-22Officers

Appoint person director company with name date.

Download
2016-08-11Annual return

Annual return company with made up date no member list.

Download
2015-08-11Accounts

Accounts with accounts type total exemption full.

Download
2015-07-21Annual return

Annual return company with made up date no member list.

Download
2014-09-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.