This company is commonly known as Otto Schiff Housing Association. The company was founded 89 years ago and was given the registration number 00292967. The firm's registered office is in LONDON. You can find them at Anna House First Floor, 214 - 218 High Road, London, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.
Name | : | OTTO SCHIFF HOUSING ASSOCIATION |
---|---|---|
Company Number | : | 00292967 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 October 1934 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Anna House First Floor, 214 - 218 High Road, London, England, N15 4NP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Singleton Gardens, Clanfield, Waterlooville, England, PO8 0XN | Secretary | 01 April 2020 | Active |
Anna House, First Floor, 214 - 218 High Road, London, England, N15 4NP | Director | 05 September 2018 | Active |
Anna House, First Floor, 214 - 218 High Road, London, England, N15 4NP | Director | 27 June 2017 | Active |
15 Green Walk, Hendon, London, NW4 2AL | Secretary | 22 February 2005 | Active |
Anna House, First Floor, 214 - 218 High Road, London, England, N15 4NP | Secretary | 05 September 2016 | Active |
Flat 7 Andover House, 9a Eton Avenue, London, NW3 3EL | Secretary | 12 March 1997 | Active |
The Old Orchard Nairdwood Lane, Prestwood, Great Missenden, HP16 0QQ | Secretary | 01 December 1993 | Active |
The Old Orchard Nairdwood Lane, Prestwood, Great Missenden, HP16 0QQ | Secretary | - | Active |
16 Portman Heights, 103 West Heath Road, London, NW3 7TW | Secretary | 01 October 1992 | Active |
Anna House, First Floor, 214 - 218 High Road, London, England, N15 4NP | Secretary | 01 August 2018 | Active |
Montague House Soames Walk, New Malden, KT3 4RZ | Secretary | 07 December 1995 | Active |
First Floor, Anna House, 214 - 218 High Road, London, England, N15 4NP | Secretary | 01 April 2016 | Active |
Anna House, First Floor, 214 - 218 High Road, London, England, N15 4NP | Secretary | 01 April 2017 | Active |
12 Spaniards Park, One Columbas Drive Hampstead, London, NW3 7JD | Director | 18 May 2005 | Active |
21 Litchfield Way, London, NW11 6NR | Director | 07 December 1995 | Active |
Amelie House, Maurice And Viienne Wohl Campus, 221 Golders Green Road, London, NW11 9DQ | Director | 14 May 2015 | Active |
Wirral Bute Avenue, Petersham, Richmond, TW10 7AX | Director | 24 June 1993 | Active |
4 Grange Gardens, London, NW3 7XG | Director | - | Active |
202 Clive Court, Maida Vale, London, W9 1SF | Director | 24 June 1993 | Active |
First Floor, Anna House, 214 - 218 High Road, London, England, N15 4NP | Director | 01 April 2016 | Active |
6 Colerne Court, Holders Hill Road, Hendon, London, NW4 1JF | Director | 15 September 1999 | Active |
1st Floor, Anna House, 214-218 High Road, London, England, N15 4NP | Director | 06 September 2016 | Active |
Maurice & Vivienne Work Campus, 221 Golders Green Road, London, England, NW11 9DQ | Director | 14 May 2015 | Active |
Anna House, First Floor, 214 - 218 High Road, London, England, N15 4NP | Director | 27 June 2017 | Active |
21, York Terrace East, London, NW14PT | Director | 18 May 2005 | Active |
Elizabethan Court, 110 Hendon Lane, London, N3 3SJ | Director | 13 December 1999 | Active |
Adelaide House, London Bridge, London, England, EC4R 9HA | Director | 14 May 2015 | Active |
11 Pilgrims Lane, Hampstead, London, NW3 1SJ | Director | 12 March 1997 | Active |
Milespoint Milespit Hill, Mill Hill Village, London, NW7 2RS | Director | - | Active |
13 Princedale Road, London, W11 4NW | Director | 24 June 1993 | Active |
Flat 7 Andover House, 9a Eton Avenue, London, NW3 3EL | Director | 12 March 1997 | Active |
41 Frognal, Hampstead, London, NW3 6YD | Director | 12 March 1997 | Active |
41 Frognal, Hampstead, London, NW3 6YD | Director | - | Active |
3 Furlongs, Basildon, SS16 4BW | Director | - | Active |
12 Hanover House, St Johns Wood High, London, NW8 7DX | Director | 12 March 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-08 | Officers | Termination director company with name termination date. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-04 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-06 | Officers | Termination director company with name termination date. | Download |
2020-08-06 | Officers | Appoint person secretary company with name date. | Download |
2020-08-06 | Officers | Termination secretary company with name termination date. | Download |
2020-08-06 | Officers | Termination director company with name termination date. | Download |
2019-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-03 | Officers | Appoint person director company with name date. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-17 | Officers | Appoint person director company with name date. | Download |
2018-09-13 | Officers | Termination director company with name termination date. | Download |
2018-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-01 | Officers | Termination secretary company with name termination date. | Download |
2018-08-01 | Officers | Appoint person secretary company with name date. | Download |
2017-10-13 | Officers | Change person director company with change date. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.