Active
Company Information for THE YORKSHIRE AND HUMBERSIDE B'NAI BRITH HILLEL FOUNDATION
NEW DERWENT HOUSE, 69-73 THEOBALDS ROAD, LONDON, WC1X 8TA,
|
Company Registration Number
07341800
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | |
---|---|
THE YORKSHIRE AND HUMBERSIDE B'NAI BRITH HILLEL FOUNDATION | |
Legal Registered Office | |
NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA Other companies in NW1 | |
Company Number | 07341800 | |
---|---|---|
Company ID Number | 07341800 | |
Date formed | 2010-08-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 10/08/2015 | |
Return next due | 07/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-09-09 02:31:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HENRY GRUNWALD |
||
GEOFFREY MICHAEL HARRIS |
||
PHILIP MICHAEL KEANE |
||
PAUL BARRY KOOPMAN |
||
ALLAN IRVING TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEOFFREY HUGH MELAMET |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LOVE PROMOTIONS LIMITED | Director | 1997-02-27 | CURRENT | 1997-02-27 | Active - Proposal to Strike off | |
TECHNO CONSTRUCTIONS LIMITED | Director | 1990-12-31 | CURRENT | 1957-11-06 | Active | |
TECHNO HOLDINGS LIMITED | Director | 1990-12-12 | CURRENT | 1969-03-07 | Active | |
MIKPROUD (HOLLOWAY) LIMITED | Director | 2016-12-14 | CURRENT | 2016-12-14 | Active | |
MIKPROUD (OLD PARK FARM) LIMITED | Director | 2016-08-09 | CURRENT | 2016-08-09 | Active | |
NEWCITY PROPERTY PARTNERS LIMITED | Director | 2016-05-12 | CURRENT | 2016-05-12 | Active | |
MIKPROUD (ILFORD) LTD | Director | 2016-01-13 | CURRENT | 2016-01-13 | Liquidation | |
GGP (TWO) LIMITED | Director | 2014-11-11 | CURRENT | 2014-11-11 | Active | |
OXFORD SYNAGOGUE & JEWISH CENTRE LIMITED(THE) | Director | 2014-01-06 | CURRENT | 1974-01-09 | Active | |
B'NAI B'RITH HILLEL FOUNDATION | Director | 2012-12-21 | CURRENT | 1955-03-28 | Active | |
MIKPROUD ASSETS LIMITED | Director | 2000-05-03 | CURRENT | 2000-02-23 | Active | |
DIRECTLAND LIMITED | Director | 1996-11-11 | CURRENT | 1983-11-16 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 10/08/24, WITH NO UPDATES | ||
31/08/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 10/08/23, WITH NO UPDATES | ||
Director's details changed for Mr Geoffrey Michael Harris on 2023-08-14 | ||
Change of details for B'nai B'rith Hillel Foundation as a person with significant control on 2023-08-14 | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/22, WITH NO UPDATES | |
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/21 FROM C/O Hw Fisher 11-15 William Road London NW1 3ER | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED ADAM ROSE | |
AP01 | DIRECTOR APPOINTED DANIEL EDWARD JAMES DANGOOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MITCHELL JACK SIMMONS | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AAMD | Amended account full exemption | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/19, WITH NO UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR SPENCER WILLIAM DEBSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HENRY GRUNWALD | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 10/08/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Paul Barry Koopman on 2015-08-10 | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 10/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 10/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/13 FROM C/O Ujs Hillel 4 Greenland Place London NW1 0AP United Kingdom | |
AP01 | DIRECTOR APPOINTED MR PAUL BARRY KOOPMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MELAMET | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY HUGH MELAMET / 27/09/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MICHAEL KEANE / 27/09/2012 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 10/08/12 NO MEMBER LIST | |
GAZ1 | FIRST GAZETTE | |
AR01 | 10/08/11 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR HENRY GRUNWALD | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/2010 FROM CONVENTION HOUSE ST. MARYS STREET LEEDS WEST YORKSHIRE LS9 7DP | |
AP01 | DIRECTOR APPOINTED PHILIP MICHAEL KEANE | |
AP01 | DIRECTOR APPOINTED MR GEOFFREY HUGH MELAMET | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-08-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.12 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 85600 - Educational support services
The top companies supplying to UK government with the same SIC code (85600 - Educational support services) as THE YORKSHIRE AND HUMBERSIDE B'NAI BRITH HILLEL FOUNDATION are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | THE YORKSHIRE AND HUMBERSIDE B'NAI BRITH HILLEL FOUNDATION | Event Date | 2012-08-07 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |