This company is commonly known as Jews' Temporary Shelter. The company was founded 21 years ago and was given the registration number 04678161. The firm's registered office is in FINCHLEY. You can find them at Hathaway House, Popes Drive, Finchley, London. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.
Name | : | JEWS' TEMPORARY SHELTER |
---|---|---|
Company Number | : | 04678161 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 February 2003 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hathaway House, Popes Drive, Finchley, London, N3 1QF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
34, Heathfield Gardens, London, England, W4 4JX | Secretary | 26 September 2018 | Active |
9, Beechwood Avenue, London, England, N3 3AU | Director | 22 March 2017 | Active |
8, Graces Mews, Abbey Road, London, NW8 9AZ | Director | 25 February 2003 | Active |
107 Torrington Park, North Finchley, London, United Kingdom, N12 9PN | Director | 22 March 2017 | Active |
23 Vincent Court, Bell Lane, London, NW4 2AN | Director | 16 April 2004 | Active |
1, Arlington Square, London, England, N1 7DS | Director | 22 March 2023 | Active |
Hathaway House, Popes Drive, Finchley, N3 1QF | Director | 21 March 2018 | Active |
8, Graces Mews, Abbey Road, London, NW8 9AZ | Secretary | 25 February 2003 | Active |
5, Farm Walk, London, England, NW11 7TP | Secretary | 14 December 2015 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 25 February 2003 | Active |
217, Creighton Avenue, London, N2 9BP | Director | 09 December 2013 | Active |
121 Devonport, 23 Southwick Street, London, W2 2QH | Director | 09 December 2013 | Active |
Number One, Reenglass Road, Stanmore, HA7 4NT | Director | 28 May 2003 | Active |
5, Farm Walk, London, United Kingdom, NW11 7TP | Director | 26 February 2003 | Active |
5, Farm Walk, London, NW11 7TP | Director | 09 December 2013 | Active |
41 Frognal, Hampstead, London, NW3 6YD | Director | 25 February 2003 | Active |
108, Willifield Way, London, NW11 6YG | Director | 09 December 2013 | Active |
3rd Floor Hathaway House, Popes Drive, Finchley, United Kingdom, N3 1QF | Director | 22 March 2017 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 25 February 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 25 February 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-15 | Officers | Change person secretary company with change date. | Download |
2024-01-12 | Officers | Change person director company with change date. | Download |
2023-12-14 | Accounts | Accounts with accounts type full. | Download |
2023-04-24 | Officers | Appoint person director company with name date. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type full. | Download |
2022-12-16 | Officers | Termination director company with name termination date. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type full. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type full. | Download |
2020-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type full. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type full. | Download |
2018-12-14 | Officers | Appoint person secretary company with name date. | Download |
2018-12-13 | Officers | Termination secretary company with name termination date. | Download |
2018-06-05 | Officers | Termination director company with name termination date. | Download |
2018-04-17 | Officers | Appoint person director company with name date. | Download |
2018-04-17 | Officers | Termination director company with name termination date. | Download |
2018-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-05 | Accounts | Accounts with accounts type full. | Download |
2017-11-14 | Officers | Termination director company with name termination date. | Download |
2017-11-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.