UKBizDB.co.uk

WORLD JEWISH RELIEF (TRADING) LIMITED

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

This company is commonly known as World Jewish Relief (trading) Limited. The company was founded 32 years ago and was given the registration number 02673247. The firm's registered office is in LONDON. You can find them at Oscar Joseph House, 54 Crewys Road, London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:WORLD JEWISH RELIEF (TRADING) LIMITED
Company Number:02673247
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 1991
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Oscar Joseph House, 54 Crewys Road, London, NW2 2AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oscar Joseph House, 54 Crewys Road, London, NW2 2AD

Secretary17 November 2014Active
Oscar Joseph House, 54 Crewys Road, London, NW2 2AD

Director28 January 2021Active
28 Albany Close, Bushey Heath, WD23 4SJ

Secretary01 May 1997Active
Oscar Joseph House, 54 Crewys Road, London, NW2 2AD

Secretary30 September 2008Active
Acre House, 11-15 William Road, NW1 3ER

Nominee Secretary17 December 1991Active
52 Stanhope Avenue, Finchley, London, N3 3NA

Secretary02 January 1992Active
Oaklands, Hampton Court Road, East Molesey, KT8 9DA

Secretary14 January 2008Active
1 Kidderpore Avenue, London, NW3 7SX

Secretary01 January 2004Active
54 Ellerdale Street, Lewisham, SE13 7JU

Nominee Director17 December 1991Active
Oscar Joseph House, 54 Crewys Road, London, NW2 2AD

Director28 January 2021Active
68 Deansway, London, N2 0HY

Director01 May 1997Active
41 Frognal, Hampstead, London, NW3 6YD

Director02 January 1992Active
13 Purley Avenue, London, NW2 1SH

Director13 December 2004Active
Oscar Joseph House, 54 Crewys Road, London, NW2 2AD

Director01 July 2012Active
28 Heath Drive, London, NW3 7SB

Director01 May 1997Active
Flat C, 52 Warwick Square, London, SW1V 2AJ

Director02 January 1992Active
Turners View, 12 Ingram Avenue, London, NW11 6TL

Director13 December 2004Active
Oscar Joseph House, 54 Crewys Road, London, NW2 2AD

Director10 October 2016Active
60 Cumberland Terrace, London, NW1 4HJ

Director13 December 2004Active

People with Significant Control

Mr Jeremy Steven Newman
Notified on:28 January 2021
Status:Active
Date of birth:September 1959
Nationality:British
Address:Oscar Joseph House, London, NW2 2AD
Nature of control:
  • Significant influence or control
Lord Daniel Robert Rosenfield
Notified on:10 October 2016
Status:Active
Date of birth:May 1977
Nationality:British
Address:Oscar Joseph House, London, NW2 2AD
Nature of control:
  • Significant influence or control
Mr James Lewis Libson
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Address:Oscar Joseph House, London, NW2 2AD
Nature of control:
  • Significant influence or control

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
2024-03-03Accounts

Accounts with accounts type dormant.

Download
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Accounts

Accounts with accounts type dormant.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type dormant.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Persons with significant control

Notification of a person with significant control.

Download
2021-12-20Persons with significant control

Cessation of a person with significant control.

Download
2021-09-02Officers

Appoint person director company with name date.

Download
2021-09-02Officers

Termination director company with name termination date.

Download
2021-09-02Officers

Termination director company with name termination date.

Download
2021-09-02Officers

Appoint person director company with name date.

Download
2020-12-19Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Accounts

Accounts with accounts type dormant.

Download
2019-12-23Accounts

Accounts with accounts type dormant.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Resolution

Resolution.

Download
2019-02-08Accounts

Accounts with accounts type dormant.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-03-22Accounts

Accounts with accounts type dormant.

Download
2017-12-20Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Persons with significant control

Cessation of a person with significant control.

Download
2017-12-20Officers

Termination director company with name termination date.

Download
2016-12-23Confirmation statement

Confirmation statement with updates.

Download
2016-12-07Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.