UKBizDB.co.uk

NORTH WEST LONDON ERUV COMMITTEE

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

This company is commonly known as North West London Eruv Committee. The company was founded 25 years ago and was given the registration number 03749885. The firm's registered office is in LONDON. You can find them at 8-12 York Gate, , London, . This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:NORTH WEST LONDON ERUV COMMITTEE
Company Number:03749885
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:8-12 York Gate, London, NW1 4QG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jewish Futures, 379 Hendon Way, Hendon, London, England, NW4 3LP

Secretary14 January 2020Active
32 Hampstead Way, London, NW11 7JL

Director09 April 1999Active
Jewish Futures, 379 Hendon Way, Hendon, London, England, NW4 3LP

Director26 December 2017Active
Jewish Futures, 379 Hendon Way, Hendon, London, England, NW4 3LP

Director09 December 2018Active
7 Raleigh Close, London, NW4 2SX

Director05 December 2005Active
8-12, York Gate, London, England, NW1 4QG

Secretary23 January 2014Active
8-12, York Gate, London, NW1 4QG

Secretary14 March 2018Active
Applegarth, Somers Road, Lyme Regis, DT7 3EX

Secretary09 April 1999Active
23, Woodlands Close, London, NW11 9QR

Secretary27 April 2008Active
Credo, 83 Pall Mall, London, SW1Y 5ES

Secretary31 December 2011Active
34 Fairholme Gardens, London, N3 3EB

Secretary17 July 2003Active
59, Woodlands, London, England, NW11 9QS

Secretary26 April 2015Active
15 Manor Hall Avenue, London, NW4 1NY

Director09 April 1999Active
Jewish Futures, 379 Hendon Way, Hendon, London, England, NW4 3LP

Director09 December 2018Active
47, Wykeham Road, London, NW4 2SS

Director22 July 2009Active
22 Kings Close, London, NW4 2JT

Director18 September 2007Active
11, Shirehall Park, London, United Kingdom, NW4 2QJ

Director07 December 2011Active
8-12, York Gate, London, England, NW1 4QG

Director24 April 2012Active
35 Brampton Grove, Hendon, NW4 4AE

Director19 December 2005Active
4 Golders Park Close, London, NW11 7QR

Director09 April 1999Active
12, Kingsley Close, London, N2 0ES

Director22 July 2009Active
10 Cyprus Avenue, Finchley, London, N3 1ST

Director19 December 2005Active
33 The Park, London, NW11 7ST

Director19 December 2005Active
8, Denver Court, Hendon Lane, London, N3 3RH

Director17 July 2003Active
3 Deacons Rise, London, N2 0BF

Director31 March 2006Active
Highcroft, 9 Highview Gardens Finchley, London, N3 3EX

Director31 March 2006Active

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
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2023-12-27Accounts

Accounts with accounts type micro entity.

Download
2023-04-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type micro entity.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-11-21Officers

Termination director company with name termination date.

Download
2021-11-21Officers

Termination director company with name termination date.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Address

Change registered office address company with date old address new address.

Download
2020-12-30Accounts

Accounts with accounts type micro entity.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Officers

Appoint person secretary company with name date.

Download
2020-01-27Officers

Termination secretary company with name termination date.

Download
2019-12-30Accounts

Accounts with accounts type micro entity.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Accounts

Accounts with accounts type micro entity.

Download
2018-12-18Officers

Appoint person director company with name date.

Download
2018-12-17Officers

Appoint person director company with name date.

Download
2018-09-09Officers

Termination director company with name termination date.

Download
2018-04-12Confirmation statement

Confirmation statement with no updates.

Download
2018-03-14Officers

Termination secretary company with name termination date.

Download
2018-03-14Officers

Appoint person secretary company with name date.

Download
2017-12-28Officers

Appoint person director company with name date.

Download
2017-12-27Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.