UKBizDB.co.uk

HOLOCAUST EDUCATIONAL TRUST

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

This company is commonly known as Holocaust Educational Trust. The company was founded 23 years ago and was given the registration number 04207020. The firm's registered office is in LONDON. You can find them at Arram Berlyn Gardner, 30 City Road, London, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:HOLOCAUST EDUCATIONAL TRUST
Company Number:04207020
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Arram Berlyn Gardner, 30 City Road, London, EC1Y 2AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Arram Berlyn Gardner, 30 City Road, London, EC1Y 2AB

Director25 June 2012Active
Arram Berlyn Gardner, 30 City Road, London, EC1Y 2AB

Director19 February 2019Active
Arram Berlyn Gardner, 30 City Road, London, EC1Y 2AB

Director17 May 2019Active
Arram Berlyn Gardner, 30 City Road, London, EC1Y 2AB

Director25 June 2012Active
Arram Berlyn Gardner, 30 City Road, London, EC1Y 2AB

Director17 May 2019Active
Arram Berlyn Gardner, 30 City Road, London, EC1Y 2AB

Director25 June 2012Active
Arram Berlyn Gardner, 30 City Road, London, EC1Y 2AB

Director21 December 2021Active
Arram Berlyn Gardner, 30 City Road, London, EC1Y 2AB

Director25 June 2012Active
Arram Berlyn Gardner, 30 City Road, London, EC1Y 2AB

Director21 October 2015Active
Arram Berlyn Gardner, 30 City Road, London, EC1Y 2AB

Director15 June 2015Active
Adelaide House, London Bridge, London, United Kingdom, EC4R 9HA

Director27 April 2001Active
28 Marlborough Place, London, NW8 0PD

Director27 April 2001Active
Adelaide House, London Bridge, London, United Kingdom, EC4R 9HA

Secretary13 February 2018Active
Summit House, 12 Red Lion Square, London, WC1R 4QD

Secretary27 April 2001Active
Arram Berlyn Gardner, 30 City Road, London, EC1Y 2AB

Director25 June 2012Active
1 Hillside Gardens, London, N6 5SU

Director27 April 2001Active
House Of Commons, Houses Of Parliament, London, England, SW1A 0AA

Director15 June 2015Active
Arram Berlyn Gardner, 30 City Road, London, EC1Y 2AB

Director25 June 2012Active
AL5

Director27 April 2001Active
Summit House, 12 Red Lion Square, London, WC1R 4QD

Director27 April 2001Active
100 Fetter Lane, London, EC4A 1BN

Director27 April 2001Active
Flat One The Seasons, 75 West Heath Road, London, NW3 7TH

Director27 April 2001Active
Dunally Cottage, Walton Lane, Shepperton, TW17 8LH

Director27 April 2001Active
Arram Berlyn Gardner, 30 City Road, London, EC1Y 2AB

Director10 June 2013Active
73 Kingsley Way, London, N2 0EL

Director06 August 2003Active
381 Bury New Road, Manchester, M25 3AJ

Director27 April 2001Active
Arram Berlyn Gardner, 30 City Road, London, EC1Y 2AB

Director25 June 2012Active
3rd, Floor 146 New Cavendish Street, New Cavendish Street, London, England, W1W 6YQ

Director27 April 2001Active
51 West Square, London, SE11 4SP

Director27 April 2001Active
60 Cumberland Terrace, London, NW1 4HJ

Director15 September 2003Active
NW3

Director27 April 2001Active
Brook Cottage, 18 Laurel View, London, N12 7DT

Director27 April 2001Active
67 Addison Road, London, W14 8JL

Director27 April 2001Active

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
2024-01-03Accounts

Accounts with accounts type full.

Download
2023-07-18Officers

Termination secretary company with name termination date.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2023-02-14Accounts

Accounts with accounts type full.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Officers

Appoint person director company with name date.

Download
2021-12-20Accounts

Accounts with accounts type full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type full.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type full.

Download
2019-11-19Resolution

Resolution.

Download
2019-11-19Change of constitution

Statement of companys objects.

Download
2019-05-29Officers

Appoint person director company with name date.

Download
2019-05-29Officers

Appoint person director company with name date.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2019-04-25Officers

Appoint person director company with name date.

Download
2019-04-25Officers

Termination director company with name termination date.

Download
2019-04-25Officers

Termination director company with name termination date.

Download
2018-12-19Accounts

Accounts with accounts type full.

Download
2018-10-15Officers

Termination director company with name termination date.

Download
2018-10-15Officers

Termination director company with name termination date.

Download
2018-06-26Officers

Termination director company with name termination date.

Download
2018-06-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.