UKBizDB.co.uk

JEWS' TEMPORARY SHELTER

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

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.

Company Information

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:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:Hathaway House, Popes Drive, Finchley, London, N3 1QF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, Heathfield Gardens, London, England, W4 4JX

Secretary26 September 2018Active
9, Beechwood Avenue, London, England, N3 3AU

Director22 March 2017Active
8, Graces Mews, Abbey Road, London, NW8 9AZ

Director25 February 2003Active
107 Torrington Park, North Finchley, London, United Kingdom, N12 9PN

Director22 March 2017Active
23 Vincent Court, Bell Lane, London, NW4 2AN

Director16 April 2004Active
1, Arlington Square, London, England, N1 7DS

Director22 March 2023Active
Hathaway House, Popes Drive, Finchley, N3 1QF

Director21 March 2018Active
8, Graces Mews, Abbey Road, London, NW8 9AZ

Secretary25 February 2003Active
5, Farm Walk, London, England, NW11 7TP

Secretary14 December 2015Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary25 February 2003Active
217, Creighton Avenue, London, N2 9BP

Director09 December 2013Active
121 Devonport, 23 Southwick Street, London, W2 2QH

Director09 December 2013Active
Number One, Reenglass Road, Stanmore, HA7 4NT

Director28 May 2003Active
5, Farm Walk, London, United Kingdom, NW11 7TP

Director26 February 2003Active
5, Farm Walk, London, NW11 7TP

Director09 December 2013Active
41 Frognal, Hampstead, London, NW3 6YD

Director25 February 2003Active
108, Willifield Way, London, NW11 6YG

Director09 December 2013Active
3rd Floor Hathaway House, Popes Drive, Finchley, United Kingdom, N3 1QF

Director22 March 2017Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director25 February 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director25 February 2003Active

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 (6 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
2024-03-18Confirmation statement

Confirmation statement with updates.

Download
2024-01-15Officers

Change person secretary company with change date.

Download
2024-01-12Officers

Change person director company with change date.

Download
2023-12-14Accounts

Accounts with accounts type full.

Download
2023-04-24Officers

Appoint person director company with name date.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type full.

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type full.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type full.

Download
2019-03-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type full.

Download
2018-12-14Officers

Appoint person secretary company with name date.

Download
2018-12-13Officers

Termination secretary company with name termination date.

Download
2018-06-05Officers

Termination director company with name termination date.

Download
2018-04-17Officers

Appoint person director company with name date.

Download
2018-04-17Officers

Termination director company with name termination date.

Download
2018-04-17Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Accounts

Accounts with accounts type full.

Download
2017-11-14Officers

Termination director company with name termination date.

Download
2017-11-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.