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..
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 | : |
|
Registered Address | : | Arram Berlyn Gardner, 30 City Road, London, EC1Y 2AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Arram Berlyn Gardner, 30 City Road, London, EC1Y 2AB | Director | 25 June 2012 | Active |
Arram Berlyn Gardner, 30 City Road, London, EC1Y 2AB | Director | 19 February 2019 | Active |
Arram Berlyn Gardner, 30 City Road, London, EC1Y 2AB | Director | 17 May 2019 | Active |
Arram Berlyn Gardner, 30 City Road, London, EC1Y 2AB | Director | 25 June 2012 | Active |
Arram Berlyn Gardner, 30 City Road, London, EC1Y 2AB | Director | 17 May 2019 | Active |
Arram Berlyn Gardner, 30 City Road, London, EC1Y 2AB | Director | 25 June 2012 | Active |
Arram Berlyn Gardner, 30 City Road, London, EC1Y 2AB | Director | 21 December 2021 | Active |
Arram Berlyn Gardner, 30 City Road, London, EC1Y 2AB | Director | 25 June 2012 | Active |
Arram Berlyn Gardner, 30 City Road, London, EC1Y 2AB | Director | 21 October 2015 | Active |
Arram Berlyn Gardner, 30 City Road, London, EC1Y 2AB | Director | 15 June 2015 | Active |
Adelaide House, London Bridge, London, United Kingdom, EC4R 9HA | Director | 27 April 2001 | Active |
28 Marlborough Place, London, NW8 0PD | Director | 27 April 2001 | Active |
Adelaide House, London Bridge, London, United Kingdom, EC4R 9HA | Secretary | 13 February 2018 | Active |
Summit House, 12 Red Lion Square, London, WC1R 4QD | Secretary | 27 April 2001 | Active |
Arram Berlyn Gardner, 30 City Road, London, EC1Y 2AB | Director | 25 June 2012 | Active |
1 Hillside Gardens, London, N6 5SU | Director | 27 April 2001 | Active |
House Of Commons, Houses Of Parliament, London, England, SW1A 0AA | Director | 15 June 2015 | Active |
Arram Berlyn Gardner, 30 City Road, London, EC1Y 2AB | Director | 25 June 2012 | Active |
AL5 | Director | 27 April 2001 | Active |
Summit House, 12 Red Lion Square, London, WC1R 4QD | Director | 27 April 2001 | Active |
100 Fetter Lane, London, EC4A 1BN | Director | 27 April 2001 | Active |
Flat One The Seasons, 75 West Heath Road, London, NW3 7TH | Director | 27 April 2001 | Active |
Dunally Cottage, Walton Lane, Shepperton, TW17 8LH | Director | 27 April 2001 | Active |
Arram Berlyn Gardner, 30 City Road, London, EC1Y 2AB | Director | 10 June 2013 | Active |
73 Kingsley Way, London, N2 0EL | Director | 06 August 2003 | Active |
381 Bury New Road, Manchester, M25 3AJ | Director | 27 April 2001 | Active |
Arram Berlyn Gardner, 30 City Road, London, EC1Y 2AB | Director | 25 June 2012 | Active |
3rd, Floor 146 New Cavendish Street, New Cavendish Street, London, England, W1W 6YQ | Director | 27 April 2001 | Active |
51 West Square, London, SE11 4SP | Director | 27 April 2001 | Active |
60 Cumberland Terrace, London, NW1 4HJ | Director | 15 September 2003 | Active |
NW3 | Director | 27 April 2001 | Active |
Brook Cottage, 18 Laurel View, London, N12 7DT | Director | 27 April 2001 | Active |
67 Addison Road, London, W14 8JL | Director | 27 April 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Accounts | Accounts with accounts type full. | Download |
2023-07-18 | Officers | Termination secretary company with name termination date. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-10 | Officers | Termination director company with name termination date. | Download |
2023-02-14 | Accounts | Accounts with accounts type full. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Officers | Appoint person director company with name date. | Download |
2021-12-20 | Accounts | Accounts with accounts type full. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Accounts | Accounts with accounts type full. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type full. | Download |
2019-11-19 | Resolution | Resolution. | Download |
2019-11-19 | Change of constitution | Statement of companys objects. | Download |
2019-05-29 | Officers | Appoint person director company with name date. | Download |
2019-05-29 | Officers | Appoint person director company with name date. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-25 | Officers | Appoint person director company with name date. | Download |
2019-04-25 | Officers | Termination director company with name termination date. | Download |
2019-04-25 | Officers | Termination director company with name termination date. | Download |
2018-12-19 | Accounts | Accounts with accounts type full. | Download |
2018-10-15 | Officers | Termination director company with name termination date. | Download |
2018-10-15 | Officers | Termination director company with name termination date. | Download |
2018-06-26 | Officers | Termination director company with name termination date. | Download |
2018-06-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.