London
NW4 2SS
Secretary Name | Mrs Rochelle Deborah Selby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 2003(5 days after company formation) |
Appointment Duration | 17 years, 3 months (closed 29 September 2020) |
Role | Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 41 Norrice Lea Hampstead Garden Suburb London N2 0RD |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | emunah.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 82036066 |
Telephone region | London |
Registered Address | Shield House Harmony Way London NW4 2BZ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Child Resettlement Trust Fund British Emunah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£90 |
Cash | £10,623 |
Current Liabilities | £10,805 |
Latest Accounts | 26 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
25 September 2017 | Total exemption small company accounts made up to 26 December 2016 (6 pages) |
---|---|
17 July 2017 | Notification of a person with significant control statement (2 pages) |
17 July 2017 | Confirmation statement made on 27 June 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 26 December 2015 (4 pages) |
28 June 2016 | Director's details changed for Mrs Mindy Wiesenberg on 27 June 2016 (2 pages) |
28 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
30 September 2015 | Total exemption small company accounts made up to 26 December 2014 (4 pages) |
22 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Register(s) moved to registered inspection location York House Empire Way Wembley Middlesex HA9 0FQ (1 page) |
17 April 2015 | Register inspection address has been changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ (1 page) |
29 September 2014 | Total exemption small company accounts made up to 26 December 2013 (4 pages) |
7 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
23 September 2013 | Total exemption small company accounts made up to 26 December 2012 (4 pages) |
3 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Register(s) moved to registered inspection location (1 page) |
24 September 2012 | Total exemption small company accounts made up to 26 December 2011 (4 pages) |
5 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Register(s) moved to registered office address (1 page) |
4 July 2012 | Registered office address changed from Shield House Harmony Way Victoria Road London NW4 2BZ on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from Shield House Harmony Way Victoria Road London NW4 2BZ on 4 July 2012 (1 page) |
9 September 2011 | Total exemption small company accounts made up to 26 December 2010 (4 pages) |
4 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
16 September 2010 | Total exemption small company accounts made up to 26 December 2009 (4 pages) |
15 July 2010 | Director's details changed for Mrs Mindy Wiesenberg on 27 June 2010 (2 pages) |
15 July 2010 | Register inspection address has been changed (1 page) |
15 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Register(s) moved to registered inspection location (1 page) |
7 October 2009 | Total exemption small company accounts made up to 26 December 2008 (4 pages) |
30 June 2009 | Return made up to 27/06/09; full list of members (3 pages) |
19 September 2008 | Total exemption small company accounts made up to 26 December 2007 (4 pages) |
9 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
9 July 2008 | Location of register of members (1 page) |
27 October 2007 | Total exemption small company accounts made up to 26 December 2006 (4 pages) |
24 July 2007 | Return made up to 27/06/07; no change of members (6 pages) |
31 October 2006 | Total exemption small company accounts made up to 26 December 2005 (4 pages) |
22 August 2006 | Return made up to 27/06/06; full list of members (6 pages) |
29 June 2005 | Return made up to 27/06/05; full list of members (6 pages) |
8 April 2005 | Total exemption small company accounts made up to 26 December 2004 (4 pages) |
20 July 2004 | Return made up to 27/06/04; full list of members
|
9 September 2003 | Accounting reference date extended from 30/06/04 to 26/12/04 (1 page) |
28 July 2003 | Registered office changed on 28/07/03 from: shield house harmony way victoria road hendon london NW4 2BZ (1 page) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | New secretary appointed (2 pages) |
8 July 2003 | Registered office changed on 08/07/03 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
27 June 2003 | Incorporation (17 pages) |