UKBizDB.co.uk

THE WIENER HOLOCAUST LIBRARY

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

This company is commonly known as The Wiener Holocaust Library. The company was founded 66 years ago and was given the registration number 00596820. The firm's registered office is in LONDON. You can find them at 29 Russell Square, , London, . This company's SIC code is 91012 - Archives activities.

Company Information

Name:THE WIENER HOLOCAUST LIBRARY
Company Number:00596820
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 1958
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 91012 - Archives activities

Office Address & Contact

Registered Address:29 Russell Square, London, WC1B 5DP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Russell Square, London, WC1B 5DP

Secretary01 October 2020Active
29, Russell Square, London, WC1B 5DP

Director10 May 2018Active
29, Russell Square, London, WC1B 5DP

Director13 June 2019Active
29, Russell Square, London, WC1B 5DP

Director21 August 2018Active
29, Russell Square, London, WC1B 5DP

Director23 September 2010Active
29, Russell Square, London, WC1B 5DP

Director15 March 2018Active
29, Russell Square, London, WC1B 5DP

Director18 October 2023Active
29, Russell Square, London, WC1B 5DP

Director10 May 2018Active
29, Russell Square, London, WC1B 5DP

Director25 June 2009Active
29, Russell Square, London, WC1B 5DP

Director08 May 2015Active
29, Russell Square, London, WC1B 5DP

Director16 February 2013Active
56 Woodfield Crescent, Ealing, London, W5 1PB

Secretary15 February 1994Active
33 Goldfinch Close, Chelsfield, Orpington, BR6 6NF

Secretary-Active
29, Russell Square, London, WC1B 5DP

Secretary03 January 2017Active
37 Killieser Avenue, London, SW2 4NX

Secretary10 May 2000Active
71 Raynham, London, W2 2PQ

Director-Active
17 Queensborough Mews, London, W2 3SG

Director29 April 1996Active
53 Exeter Road, London, NW2 4SE

Director-Active
4, Devonshire Street, London, W1W 5BH

Director07 May 2010Active
61b Park Hall Road, London, N2 9PY

Director08 February 2007Active
Axel Springer Verleg, Kochstrasse 50, 1 Berlin 61, Germany,

Director-Active
The Tythe Barn, Hampnett, Northleach, GL54 3NN

Director-Active
18 Alexander Avenue, Willesden, London, NW10 3QS

Director30 January 2002Active
Sara Graff Accounting, 28 Minchenden Crescent, London, N14 7EL

Director12 October 1994Active
167 Albury Drive, London, HA5 3RH

Director19 November 1998Active
36 Abercorn Place, London, NW8 9XP

Director-Active
62 Primrose Gardens, London, NW3 4TP

Director02 February 2005Active
30 Montagu Square, London, W1H 1RJ

Director-Active
2 Park Avenue, London, NW11 7SJ

Director14 September 1998Active
18 Marlborough Place, London, NW8 0RT

Director07 January 2003Active
32 Grantham Road, London, W4 2RS

Director27 September 2005Active
32 Grantham Road, London, W4 2RS

Director-Active
4 Walden Lodge, 48 Wood Lane, London, N6 5UB

Director-Active
101 Dovehouse Street, London, SW3 6JZ

Director-Active
West London Synagogue, 33 Seymour Place, London, W1H 6AT

Director-Active

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 (7 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
2023-11-21Officers

Appoint person director company with name date.

Download
2023-11-17Accounts

Accounts with accounts type full.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Accounts

Accounts with accounts type full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type full.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type full.

Download
2020-12-16Officers

Termination secretary company with name termination date.

Download
2020-12-16Officers

Appoint person director company with name date.

Download
2020-12-16Officers

Appoint person secretary company with name date.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Officers

Termination director company with name termination date.

Download
2019-11-07Incorporation

Memorandum articles.

Download
2019-10-25Change of name

Certificate change of name company.

Download
2019-09-20Resolution

Resolution.

Download
2019-07-16Officers

Appoint person director company with name date.

Download
2019-07-09Accounts

Accounts with accounts type full.

Download
2019-06-20Officers

Change person director company with change date.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Officers

Termination director company with name termination date.

Download
2018-09-12Officers

Appoint person director company with name date.

Download
2018-09-12Officers

Change person director company with change date.

Download
2018-09-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.