This company is commonly known as Sussex Tikvah. The company was founded 41 years ago and was given the registration number 01699597. The firm's registered office is in STANMORE. You can find them at Broadway House, 80-82 The Broadway, Stanmore, . This company's SIC code is 99999 - Dormant Company.
Name | : | SUSSEX TIKVAH |
---|---|---|
Company Number | : | 01699597 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 February 1983 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Broadway House, 80-82 The Broadway, Stanmore, HA7 4HB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Broadway House, 80-82 The Broadway, Stanmore, HA7 4HB | Secretary | 01 October 2023 | Active |
Broadway House, 80-82 The Broadway, Stanmore, HA7 4HB | Director | 19 May 2021 | Active |
1st, Floor Broadway House, 80-82 Broadway, Stanmore, United Kingdom, HA7 4HB | Corporate Director | 01 April 2009 | Active |
Broadway House, 80-82 The Broadway, Stanmore, HA7 4HB | Secretary | 10 May 2013 | Active |
161 Hangleton Valley Drive, Hove, BN3 8FE | Secretary | - | Active |
176 Whitchurch Lane, Edgware, HA8 6QJ | Secretary | 01 April 2009 | Active |
63, Findon Road, Brighton, BN2 5NY | Secretary | 26 November 2007 | Active |
11 Cranley Court, Aldrington Close, Hove, BN3 5UA | Secretary | 07 September 1993 | Active |
4, Woodview, Shoreham-By-Sea, United Kingdom, BN43 6AG | Secretary | 19 October 2008 | Active |
Broadway House, 80-82 The Broadway, Stanmore, HA7 4HB | Secretary | 30 July 2020 | Active |
27 Hove Park Villas, Hove, BN3 6HH | Secretary | 05 July 1995 | Active |
Broadway House, 80-82 The Broadway, Stanmore, HA7 4HB | Secretary | 14 September 2018 | Active |
25 Chatsworth Road, Brighton, BN1 5DB | Director | 08 March 1999 | Active |
161 Hangleton Valley Drive, Hove, BN3 8FE | Director | 17 March 1999 | Active |
176 Whitchurch Lane, Edgware, HA8 6QJ | Director | 01 April 2009 | Active |
63, Findon Road, Brighton, BN2 5NY | Director | 19 April 2004 | Active |
36 St Keyna Avenue, Hove, BN3 4PP | Director | 09 October 2006 | Active |
113 Addison Road, Hove, BN3 1TS | Director | 19 January 1999 | Active |
4, Woodview, Shoreham-By-Sea, United Kingdom, BN43 6AG | Director | 19 October 2008 | Active |
100 Longland Drive, Whetstone, London, N20 8HL | Director | - | Active |
100 Longland Drive, Whetstone, London, N20 8HL | Director | - | Active |
44 Prestonville Court, Dyke Road, Brighton, BN1 3UG | Director | 26 November 2007 | Active |
14f Bedford Towers, Brighton, BN1 2JG | Director | 08 March 1994 | Active |
14f Bedford Towers, Kings Road, Brighton, BN1 2JG | Director | 27 September 2004 | Active |
27 Hove Park Villas, Hove, BN3 6HH | Director | 26 November 2007 | Active |
31 Hove Park Villas, Hove, BN3 6HH | Director | 26 November 2007 | Active |
31 Hove Park Villas, Hove, BN3 6HH | Director | 17 March 1999 | Active |
31 Hove Park Villas, Hove, BN3 6HH | Director | 09 January 2008 | Active |
325 Ditchling Road, Brighton, BN1 6JJ | Director | 26 November 2007 | Active |
325 Ditchling Road, Brighton, BN1 6JJ | Director | 10 October 2005 | Active |
Rachel Hazzier House, 25 Chatsworth Road, Brighton, BN1 5DB | Director | 27 September 2004 | Active |
Flat 2, 1 Alexander Villas, Brighton, BN1 3RE | Director | 17 March 1999 | Active |
17 Varndean Gardens, Brighton, BN1 6WJ | Director | - | Active |
17 Varndean Gardens, Brighton, BN1 6WJ | Director | - | Active |
Broadway House, 80-82 The Broadway, Stanmore, HA7 4HB | Director | 25 November 2016 | Active |
Mr David Mark Smith | ||
Notified on | : | 13 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Address | : | Broadway House, 80-82 The Broadway, Stanmore, HA7 4HB |
Nature of control | : |
|
Norwood Ravenswood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Broadway House, 80-82, The Broadway, Stanmore, England, HA7 4HB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-09 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-06 | Officers | Appoint person secretary company with name date. | Download |
2023-10-06 | Officers | Termination secretary company with name termination date. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-19 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-20 | Officers | Termination director company with name termination date. | Download |
2021-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-28 | Officers | Appoint person director company with name date. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-30 | Officers | Appoint person secretary company with name date. | Download |
2020-07-30 | Officers | Termination secretary company with name termination date. | Download |
2020-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-02 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Officers | Termination secretary company with name termination date. | Download |
2018-09-26 | Officers | Appoint person secretary company with name date. | Download |
2018-08-15 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-08 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.