This company is commonly known as Jerusalem Development (mamilla) Co. Limited. The company was founded 40 years ago and was given the registration number 01720668. The firm's registered office is in LONDON. You can find them at 3rd Floor, One New Change, London, . This company's SIC code is 99999 - Dormant Company.
Name | : | JERUSALEM DEVELOPMENT (MAMILLA) CO. LIMITED |
---|---|---|
Company Number | : | 01720668 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 May 1983 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, One New Change, London, United Kingdom, EC4M 9AF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, One New Change, London, England, EC4M 9AF | Corporate Secretary | 21 November 2019 | Active |
7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, United Kingdom, E20 1EJ | Director | 08 February 2017 | Active |
7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, United Kingdom, E20 1EJ | Director | 12 December 2017 | Active |
3rd Floor, One New Change, London, United Kingdom, EC4M 9AF | Secretary | 08 August 2019 | Active |
Hurst Dene, New Place, Pulborough, RH20 1AT | Secretary | - | Active |
Flat 3, 11 Hazelmere Road, London, NW6 6PY | Secretary | 30 September 1996 | Active |
3rd Floor, One New Change, London, United Kingdom, EC4M 9AF | Corporate Secretary | 04 June 2001 | Active |
Imperial House Imperial Drive, Rayners Lane, Harrow, HA2 7JW | Director | 01 June 2012 | Active |
43 Duckett Road, London, N4 1BJ | Director | 04 February 1993 | Active |
13 The Paddocks, Stapleford Abbotts, Romford, RM4 1HG | Director | 20 November 1996 | Active |
Flat C, 1 Cranley Gardens, London, N10 3AA | Director | 03 March 2005 | Active |
Boreas, Rushmere Lane, Chesham, HP5 3QY | Director | 06 May 2003 | Active |
Imperial House Imperial Drive, Rayners Lane, Harrow, HA2 7JW | Director | 18 April 2014 | Active |
5th Floor, The Zig Zag Building, 70 Victoria Street, London, England, SW1E 6SQ | Director | 16 April 2018 | Active |
The Laurels, Miles Lane, Cobham, KT11 2ED | Director | 02 December 1997 | Active |
Springfield Farm, Warren Lane, Cottered, SG9 9QD | Director | 10 July 1995 | Active |
Gable End, 19 Arkley Lane, Arkley, EN5 3JR | Director | - | Active |
95 Worcester Road, Cheam, SM2 6QL | Director | 18 July 1994 | Active |
27 Shalom Street, Ramat Hasharon, Israel, Israel, FOREIGN | Director | - | Active |
1 Victoria Yard, Fairclough Street, London, E1 1PP | Director | 30 September 2001 | Active |
Flat 11, Laurie House 16 Airlie Gardens, London, W8 7AW | Director | 04 October 1996 | Active |
66 Sheringham Avenue, London, N14 4UG | Director | 18 July 1994 | Active |
5th Floor, The Zig Zag Building, 70 Victoria Street, London, England, SW1E 6SQ | Director | 15 July 2016 | Active |
8 Holmwood Gardens, Finchley, London, N3 | Director | - | Active |
55 Dukes Wood Drive, Gerrard's Cross, SL9 7LJ | Director | 20 October 1995 | Active |
Imperial House Imperial Drive, Rayners Lane, Harrow, HA2 7JW | Director | 13 February 2006 | Active |
Jerpoint House 11 Grange Court Road, East Common, Harpenden, AL5 1BY | Director | - | Active |
5th Floor, The Zig Zag Building, 70 Victoria Street, London, England, SW1E 6SQ | Director | 30 July 2008 | Active |
Imperial House Imperial Drive, Rayners Lane, Harrow, HA2 7JW | Director | 13 June 2016 | Active |
44 Kensington Park Gardens, London, W11 2QT | Director | - | Active |
Flat 60 Hyde Park Towers, Porchester Terrace, London, W2 3HJ | Director | - | Active |
59 Crescent West, Hadley Wood, EN4 0EQ | Director | 15 April 1996 | Active |
Imperial House Imperial Drive, Rayners Lane, Harrow, HA2 7JW | Director | 16 March 2009 | Active |
75 Selwood Road, Addiscombe, Croydon, CR0 7JW | Director | 30 September 2001 | Active |
Jerusalem Development Corporation (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, One New Change, London, United Kingdom, EC4M 9AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-04 | Address | Change registered office address company with date old address new address. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-13 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-03 | Officers | Termination secretary company with name termination date. | Download |
2019-11-28 | Officers | Appoint corporate secretary company with name date. | Download |
2019-08-15 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-08 | Officers | Appoint person secretary company with name date. | Download |
2019-08-08 | Officers | Termination secretary company with name termination date. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-20 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-20 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-07 | Officers | Change corporate secretary company with change date. | Download |
2018-07-17 | Address | Change registered office address company with date old address new address. | Download |
2018-06-28 | Officers | Termination director company with name termination date. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-18 | Officers | Appoint person director company with name date. | Download |
2018-04-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.