This company is commonly known as The Woodstock Mikvah Limited. The company was founded 12 years ago and was given the registration number 07825327. The firm's registered office is in LONDON. You can find them at New Burlington House, 1075 Finchley Road, London, . This company's SIC code is 94910 - Activities of religious organizations.
Name | : | THE WOODSTOCK MIKVAH LIMITED |
---|---|---|
Company Number | : | 07825327 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 October 2011 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | New Burlington House, 1075 Finchley Road, London, NW11 0PU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
New Burlington House, 1075 Finchley Road, London, NW11 0PU | Director | 27 October 2011 | Active |
New Burlington House, 1075 Finchley Road, London, NW11 0PU | Director | 01 November 2021 | Active |
New Burlington House, 1075 Finchley Road, London, NW11 0PU | Director | 27 October 2011 | Active |
The Studio, St Nicholas Close, Elstree, United Kingdom, WD6 3EW | Director | 27 October 2011 | Active |
1, Golders Manor Drive, London, United Kingdom, NW11 9HU | Director | 27 October 2011 | Active |
Mr Philip Klein | ||
Notified on | : | 01 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1981 |
Nationality | : | British |
Address | : | New Burlington House, 1075 Finchley Road, London, NW11 0PU |
Nature of control | : |
|
Mr Charles Lerner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1, Golders Manor Drive, London, United Kingdom, NW11 9HU |
Nature of control | : |
|
Mr Jeffrey Stuart Curtis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1976 |
Nationality | : | British |
Address | : | New Burlington House, 1075 Finchley Road, London, NW11 0PU |
Nature of control | : |
|
Mr Solomon Mozes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1981 |
Nationality | : | British |
Address | : | New Burlington House, 1075 Finchley Road, London, NW11 0PU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-26 | Officers | Change person director company with change date. | Download |
2022-07-26 | Officers | Change person director company with change date. | Download |
2022-07-26 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-26 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-01 | Officers | Termination director company with name termination date. | Download |
2021-12-01 | Officers | Appoint person director company with name date. | Download |
2021-12-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-30 | Officers | Change person director company with change date. | Download |
2019-10-30 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.