UKBizDB.co.uk

THE WOODSTOCK MIKVAH LIMITED

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

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.

Company Information

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:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:New Burlington House, 1075 Finchley Road, London, NW11 0PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
New Burlington House, 1075 Finchley Road, London, NW11 0PU

Director27 October 2011Active
New Burlington House, 1075 Finchley Road, London, NW11 0PU

Director01 November 2021Active
New Burlington House, 1075 Finchley Road, London, NW11 0PU

Director27 October 2011Active
The Studio, St Nicholas Close, Elstree, United Kingdom, WD6 3EW

Director27 October 2011Active
1, Golders Manor Drive, London, United Kingdom, NW11 9HU

Director27 October 2011Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-13Accounts

Accounts with accounts type total exemption full.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Accounts

Accounts with accounts type total exemption full.

Download
2022-07-26Officers

Change person director company with change date.

Download
2022-07-26Officers

Change person director company with change date.

Download
2022-07-26Persons with significant control

Change to a person with significant control.

Download
2022-07-26Persons with significant control

Change to a person with significant control.

Download
2022-01-06Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-12-01Officers

Appoint person director company with name date.

Download
2021-12-01Persons with significant control

Cessation of a person with significant control.

Download
2021-12-01Persons with significant control

Notification of a person with significant control.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Accounts

Accounts with accounts type total exemption full.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Officers

Change person director company with change date.

Download
2019-10-30Persons with significant control

Change to a person with significant control.

Download
2019-09-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.