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..
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 | : |
|
Registered Address | : | 27 Old Gloucester Street, London, England, WC1N 3AF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
66, Rue Laugier, Paris, France, 75017 | Secretary | 12 September 1996 | Active |
9323 Oakmore Road, Los Angeles, Ca 90035, FOREIGN | Director | 11 April 1995 | Active |
1565 South Edris Drive, Los Angeles, United States, CA90035 | Director | 11 April 1995 | Active |
353 South Highland Street, Los Angeles, United States, CA 90036 | Director | 11 April 1995 | Active |
4 Golders Park Close, London, NW11 7QR | Secretary | 04 April 1995 | Active |
52 Circus Road, London, NW8 9SE | Director | 06 January 1997 | Active |
87 Hodford Road, London, NW11 8WH | Director | 24 July 1995 | Active |
57 Brampton Grove, London, NW7 7AH | Director | 04 April 1995 | Active |
40 Chessington Avenue, London, N3 3DP | Director | 04 April 1995 | Active |
76, Warwick Avenue, Edgware, United Kingdom, HA8 8UJ | Director | 11 June 2010 | Active |
2 Viceroy Lodge, 21 Queens Road, Hendon, England, NW4 2TL | Director | 04 April 1995 | Active |
66 Wigmore Street, London, W1U 2SB | Director | 17 June 2001 | Active |
24, The Drive, Edgware, England, HA8 8PT | Director | 11 July 2013 | Active |
20, Sunningdale Close, Stanmore, England, HA7 3QL | Director | 20 May 2011 | Active |
55 Hamilton Terrace, London, NW8 9RG | Director | 11 June 2004 | Active |
35 North Gate, Prince Albert Road, London, England, NW8 7EG | Director | 08 September 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-14 | Officers | Termination director company with name termination date. | Download |
2023-10-24 | Officers | Termination director company with name termination date. | Download |
2023-10-16 | Officers | Termination director company with name termination date. | Download |
2023-10-11 | Officers | Termination director company with name termination date. | Download |
2023-10-10 | Officers | Termination director company with name termination date. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-01 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-16 | Officers | Termination director company with name termination date. | Download |
2022-09-06 | Address | Change registered office address company with date old address new address. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-28 | Officers | Termination director company with name termination date. | Download |
2019-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-10 | Officers | Termination director company with name termination date. | Download |
2017-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-04-21 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.