UKBizDB.co.uk

SIMON WIESENTHAL CENTRE IN THE UNITED KINGDOM

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

This company is commonly known as Simon Wiesenthal Centre In The United Kingdom. The company was founded 29 years ago and was given the registration number 03042000. The firm's registered office is in LONDON. You can find them at 27 Old Gloucester Street, , London, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:SIMON WIESENTHAL CENTRE IN THE UNITED KINGDOM
Company Number:03042000
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 1995
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:27 Old Gloucester Street, London, England, WC1N 3AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
66, Rue Laugier, Paris, France, 75017

Secretary12 September 1996Active
9323 Oakmore Road, Los Angeles, Ca 90035, FOREIGN

Director11 April 1995Active
1565 South Edris Drive, Los Angeles, United States, CA90035

Director11 April 1995Active
353 South Highland Street, Los Angeles, United States, CA 90036

Director11 April 1995Active
4 Golders Park Close, London, NW11 7QR

Secretary04 April 1995Active
52 Circus Road, London, NW8 9SE

Director06 January 1997Active
87 Hodford Road, London, NW11 8WH

Director24 July 1995Active
57 Brampton Grove, London, NW7 7AH

Director04 April 1995Active
40 Chessington Avenue, London, N3 3DP

Director04 April 1995Active
76, Warwick Avenue, Edgware, United Kingdom, HA8 8UJ

Director11 June 2010Active
2 Viceroy Lodge, 21 Queens Road, Hendon, England, NW4 2TL

Director04 April 1995Active
66 Wigmore Street, London, W1U 2SB

Director17 June 2001Active
24, The Drive, Edgware, England, HA8 8PT

Director11 July 2013Active
20, Sunningdale Close, Stanmore, England, HA7 3QL

Director20 May 2011Active
55 Hamilton Terrace, London, NW8 9RG

Director11 June 2004Active
35 North Gate, Prince Albert Road, London, England, NW8 7EG

Director08 September 1997Active

People with Significant Control

Rabbi Abraham Cooper
Notified on:06 April 2016
Status:Active
Date of birth:June 1950
Nationality:American
Country of residence:England
Address:20, Sunningdale Close, Stanmore, England, HA7 3QL
Nature of control:
  • Significant influence or control
Marvin Hier
Notified on:06 April 2016
Status:Active
Date of birth:March 1939
Nationality:American
Country of residence:England
Address:20, Sunningdale Close, Stanmore, England, HA7 3QL
Nature of control:
  • Significant influence or control
Mr David Oliver
Notified on:06 April 2016
Status:Active
Date of birth:December 1947
Nationality:British
Country of residence:England
Address:20, Sunningdale Close, Stanmore, England, HA7 3QL
Nature of control:
  • Significant influence or control
Mr David Alan Dangoor
Notified on:06 April 2016
Status:Active
Date of birth:December 1948
Nationality:British,
Country of residence:England
Address:20, Sunningdale Close, Stanmore, England, HA7 3QL
Nature of control:
  • Significant influence or control
Mr Graham James Morris
Notified on:06 April 2016
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:England
Address:20, Sunningdale Close, Stanmore, England, HA7 3QL
Nature of control:
  • Significant influence or control
Mr Jonathan Samuel Stewart
Notified on:06 April 2016
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:England
Address:20, Sunningdale Close, Stanmore, England, HA7 3QL
Nature of control:
  • Significant influence or control
Mr Elia Meghnagi
Notified on:06 April 2016
Status:Active
Date of birth:June 1941
Nationality:British
Country of residence:England
Address:20, Sunningdale Close, Stanmore, England, HA7 3QL
Nature of control:
  • Significant influence or control
Meyer Hersckel May
Notified on:06 April 2016
Status:Active
Date of birth:November 1953
Nationality:American
Country of residence:England
Address:20, Sunningdale Close, Stanmore, England, HA7 3QL
Nature of control:
  • Significant influence or control
Jonathan Michael Sacerdoti
Notified on:06 April 2016
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:England
Address:20, Sunningdale Close, Stanmore, England, HA7 3QL
Nature of control:
  • Significant influence or control
Mr Anthony Harvey Yadgaroff
Notified on:06 April 2016
Status:Active
Date of birth:March 1949
Nationality:British
Country of residence:England
Address:20, Sunningdale Close, Stanmore, England, HA7 3QL
Nature of control:
  • Significant influence or control
Leon Rodolfo Nahon
Notified on:06 April 2016
Status:Active
Date of birth:November 1938
Nationality:British
Country of residence:England
Address:20, Sunningdale Close, Stanmore, England, HA7 3QL
Nature of control:
  • Significant influence or control

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
2024-01-14Officers

Termination director company with name termination date.

Download
2023-10-24Officers

Termination director company with name termination date.

Download
2023-10-16Officers

Termination director company with name termination date.

Download
2023-10-11Officers

Termination director company with name termination date.

Download
2023-10-10Officers

Termination director company with name termination date.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2023-04-01Accounts

Accounts with accounts type micro entity.

Download
2023-02-16Officers

Termination director company with name termination date.

Download
2022-09-06Address

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

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Accounts

Accounts with accounts type total exemption full.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-01-28Officers

Termination director company with name termination date.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2018-11-05Accounts

Accounts with accounts type total exemption full.

Download
2018-04-20Confirmation statement

Confirmation statement with updates.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-08-10Officers

Termination director company with name termination date.

Download
2017-05-12Confirmation statement

Confirmation statement with updates.

Download
2017-01-17Accounts

Accounts with accounts type total exemption full.

Download
2016-04-21Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.