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..
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 | : |
|
Registered Address | : | Oscar Joseph House, 54 Crewys Road, London, NW2 2AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oscar Joseph House, 54 Crewys Road, London, NW2 2AD | Secretary | 17 November 2014 | Active |
Oscar Joseph House, 54 Crewys Road, London, NW2 2AD | Director | 28 January 2021 | Active |
28 Albany Close, Bushey Heath, WD23 4SJ | Secretary | 01 May 1997 | Active |
Oscar Joseph House, 54 Crewys Road, London, NW2 2AD | Secretary | 30 September 2008 | Active |
Acre House, 11-15 William Road, NW1 3ER | Nominee Secretary | 17 December 1991 | Active |
52 Stanhope Avenue, Finchley, London, N3 3NA | Secretary | 02 January 1992 | Active |
Oaklands, Hampton Court Road, East Molesey, KT8 9DA | Secretary | 14 January 2008 | Active |
1 Kidderpore Avenue, London, NW3 7SX | Secretary | 01 January 2004 | Active |
54 Ellerdale Street, Lewisham, SE13 7JU | Nominee Director | 17 December 1991 | Active |
Oscar Joseph House, 54 Crewys Road, London, NW2 2AD | Director | 28 January 2021 | Active |
68 Deansway, London, N2 0HY | Director | 01 May 1997 | Active |
41 Frognal, Hampstead, London, NW3 6YD | Director | 02 January 1992 | Active |
13 Purley Avenue, London, NW2 1SH | Director | 13 December 2004 | Active |
Oscar Joseph House, 54 Crewys Road, London, NW2 2AD | Director | 01 July 2012 | Active |
28 Heath Drive, London, NW3 7SB | Director | 01 May 1997 | Active |
Flat C, 52 Warwick Square, London, SW1V 2AJ | Director | 02 January 1992 | Active |
Turners View, 12 Ingram Avenue, London, NW11 6TL | Director | 13 December 2004 | Active |
Oscar Joseph House, 54 Crewys Road, London, NW2 2AD | Director | 10 October 2016 | Active |
60 Cumberland Terrace, London, NW1 4HJ | Director | 13 December 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-03 | Accounts | Accounts with accounts type dormant. | Download |
2023-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-02 | Officers | Appoint person director company with name date. | Download |
2021-09-02 | Officers | Termination director company with name termination date. | Download |
2021-09-02 | Officers | Termination director company with name termination date. | Download |
2021-09-02 | Officers | Appoint person director company with name date. | Download |
2020-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-27 | Resolution | Resolution. | Download |
2019-02-08 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-22 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-20 | Officers | Termination director company with name termination date. | Download |
2016-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-07 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.