This company is commonly known as Synagogue Maharim Dushinsky Limited. The company was founded 16 years ago and was given the registration number 06361759. The firm's registered office is in LONDON. You can find them at 50 Craven Park Road, South Tottenhan, London, . This company's SIC code is 85520 - Cultural education.
Name | : | SYNAGOGUE MAHARIM DUSHINSKY LIMITED |
---|---|---|
Company Number | : | 06361759 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 September 2007 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 50 Craven Park Road, South Tottenhan, London, N15 6AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
66a, Gladesmore Road, London, England, N15 6TD | Director | 06 September 2007 | Active |
66a, Gladesmore Road, London, England, N15 6TD | Director | 05 January 2023 | Active |
66a, Gladesmore Road, London, England, N15 6TD | Director | 23 December 2015 | Active |
30 Ashtead Road, London, E5 9BH | Secretary | 06 September 2007 | Active |
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Secretary | 05 September 2007 | Active |
71 Leadale Road, London, N16 6DG | Director | 06 September 2007 | Active |
30 Ashtead Road, London, E5 9BH | Director | 06 September 2007 | Active |
39, Firsby Road, London, N16 6PX | Director | 01 January 2008 | Active |
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Director | 05 September 2007 | Active |
Mr Yoel Duschinsky | ||
Notified on | : | 05 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 66a, Gladesmore Road, London, England, N15 6TD |
Nature of control | : |
|
Mr Avraham Heiss | ||
Notified on | : | 05 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1982 |
Nationality | : | Hungarian |
Country of residence | : | England |
Address | : | 86, Fairview Road, London, England, N15 6TP |
Nature of control | : |
|
Mr Zeew Oppman | ||
Notified on | : | 05 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 66a, Gladesmore Road, London, England, N15 6TD |
Nature of control | : |
|
Mr Yeshayahu Abeles | ||
Notified on | : | 05 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 47, Filey Avenue, London, England, N16 6JL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-05 | Officers | Change person director company with change date. | Download |
2023-09-05 | Officers | Change person director company with change date. | Download |
2023-09-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-05 | Officers | Change person director company with change date. | Download |
2023-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-27 | Address | Change registered office address company with date old address new address. | Download |
2023-01-05 | Officers | Appoint person director company with name date. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-17 | Address | Change registered office address company with date old address new address. | Download |
2022-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-29 | Accounts | Change account reference date company previous extended. | Download |
2020-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-25 | Accounts | Change account reference date company previous shortened. | Download |
2020-05-22 | Officers | Termination secretary company with name termination date. | Download |
2020-05-22 | Officers | Termination director company with name termination date. | Download |
2020-05-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.