This company is commonly known as Wst Charity Ltd. The company was founded 24 years ago and was given the registration number 03870076. 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 88990 - Other social work activities without accommodation n.e.c..
Name | : | WST CHARITY LTD |
---|---|---|
Company Number | : | 03870076 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 November 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | New Burlington House, 1075 Finchley Road, London, United Kingdom, NW11 0PU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
43, Rechov Hakeren Hakayemet, L'Yisrael, Shaarei Chessed, Rehavia, Israel, | Secretary | 08 November 1999 | Active |
43, Rechov Hakeren Hakayemet, L'Yisrael, Shaarei Chessed, Rehavia, Israel, | Director | 08 November 1999 | Active |
1, Boyne Avenue, London, England, NW4 2JL | Director | 01 November 2012 | Active |
17 Shirehall Park, London, NW4 2AE | Director | 03 July 2000 | Active |
21 Holmfield Avenue, London, NW4 2LP | Director | 03 July 2000 | Active |
25 Cranbourne Gardens, London, NW11 0HS | Director | 03 July 2000 | Active |
4 Leeside Crescent, London, NW11 0DB | Director | 03 July 2000 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 02 November 1999 | Active |
11 Grosvenor Gardens, London, NW11 0HL | Director | 03 July 2000 | Active |
53 Braydon Road, London, N16 6QL | Director | 03 July 2000 | Active |
13 Golders Manor Drive, London, NW11 9HU | Director | 03 July 2000 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 02 November 1999 | Active |
Mr Nachman Dov Heller | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1, Boyne Avenue, London, United Kingdom, NW4 2JL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-02 | Accounts | Accounts with accounts type small. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-14 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-11-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-28 | Accounts | Accounts with accounts type small. | Download |
2021-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-14 | Accounts | Accounts with accounts type small. | Download |
2021-07-27 | Incorporation | Memorandum articles. | Download |
2021-07-27 | Resolution | Resolution. | Download |
2021-07-27 | Change of constitution | Statement of companys objects. | Download |
2021-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-11 | Accounts | Accounts with accounts type small. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type small. | Download |
2019-09-04 | Address | Change registered office address company with date old address new address. | Download |
2018-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-28 | Officers | Termination director company with name termination date. | Download |
2017-07-28 | Address | Change registered office address company with date old address new address. | Download |
2016-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-12-23 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.