Company NameBrighton & Hove Hillel
Company StatusDissolved
Company Number06528098
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 March 2008(16 years, 1 month ago)
Dissolution Date17 July 2012 (11 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Henry Grunwald
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2011(3 years, 4 months after company formation)
Appointment Duration1 year (closed 17 July 2012)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address4 Greenland Place
London
NW1 0AP
Director NameMr Philip Michael Keane
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2011(3 years, 4 months after company formation)
Appointment Duration1 year (closed 17 July 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Greenland Place
London
NW1 0AP
Director NameMr Geoffrey Hugh Melamet
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2011(3 years, 4 months after company formation)
Appointment Duration1 year (closed 17 July 2012)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Greenland Place
London
NW1 0AP
Secretary NameMr Gerald Ephraim Lucas
StatusClosed
Appointed08 July 2011(3 years, 4 months after company formation)
Appointment Duration1 year (closed 17 July 2012)
RoleCompany Director
Correspondence Address4 Greenland Place
London
NW1 0AP
Director NameMr Roger Mark Chetwode Abrahams
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2008(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address37 Brittany Road
Hove
East Sussex
BN3 4PA
Director NameMr Steven Bailey Samuels
Date of BirthApril 1949 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed08 March 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address11 Queen Mary Avenue
Hove
East Sussex
BN3 6XG
Secretary NameMr Steven Bailey Samuels
NationalityEnglish
StatusResigned
Appointed08 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Queen Mary Avenue
Hove
East Sussex
BN3 6XG
Director NameMrs Hilary Rachelle Freedman
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2008(1 day after company formation)
Appointment Duration3 years, 4 months (resigned 08 July 2011)
RoleTeacher
Country of ResidenceEngland
Correspondence Address19 Gainsborough House
4-6 Eaton Gardens
Hove
East Sussex
BN3 3UA
Director NameMs Aileen Sara Hill
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2008(1 day after company formation)
Appointment Duration3 years, 4 months (resigned 08 July 2011)
RoleProperty Letting And Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 9 Adelaide Crescent
Hove
East Sussex
BN3 2JE
Director NameMrs Anne Doreen Lasky
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2008(1 day after company formation)
Appointment Duration3 years, 4 months (resigned 08 July 2011)
RoleTeacher
Country of ResidenceEngland
Correspondence Address150 Valley Drive
Brighton
E Sussex
BN1 5LG

Location

Registered Address4 Greenland Place
London
NW1 0AP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£11,131
Net Worth£1,564,492
Cash£1,103,531
Current Liabilities£1,200

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

17 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
21 July 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 July 2011Memorandum and Articles of Association (11 pages)
21 July 2011Memorandum and Articles of Association (11 pages)
21 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 July 2011Appointment of Mr Henry Grunwald as a director (2 pages)
13 July 2011Appointment of Mr Henry Grunwald as a director (2 pages)
11 July 2011Termination of appointment of Steven Samuels as a secretary (1 page)
11 July 2011Termination of appointment of Hilary Freedman as a director (1 page)
11 July 2011Registered office address changed from 11 Queen Mary Avenue Hove East Sussex BN3 6XG United Kingdom on 11 July 2011 (1 page)
11 July 2011Termination of appointment of Aileen Hill as a director (1 page)
11 July 2011Termination of appointment of Roger Abrahams as a director (1 page)
11 July 2011Termination of appointment of Steven Samuels as a secretary (1 page)
11 July 2011Termination of appointment of Steven Samuels as a director (1 page)
11 July 2011Termination of appointment of Aileen Hill as a director (1 page)
11 July 2011Termination of appointment of Steven Samuels as a director (1 page)
11 July 2011Appointment of Mr Gerald Ephraim Lucas as a secretary (1 page)
11 July 2011Termination of appointment of Hilary Freedman as a director (1 page)
11 July 2011Registered office address changed from 11 Queen Mary Avenue Hove East Sussex BN3 6XG United Kingdom on 11 July 2011 (1 page)
11 July 2011Appointment of Mr Geoffrey Hugh Melamet as a director (2 pages)
11 July 2011Termination of appointment of Anne Lasky as a director (1 page)
11 July 2011Appointment of Mr Geoffrey Hugh Melamet as a director (2 pages)
11 July 2011Appointment of Mr Philip Michael Keane as a director (2 pages)
11 July 2011Appointment of Mr Philip Michael Keane as a director (2 pages)
11 July 2011Termination of appointment of Roger Abrahams as a director (1 page)
11 July 2011Appointment of Mr Gerald Ephraim Lucas as a secretary (1 page)
11 July 2011Termination of appointment of Anne Lasky as a director (1 page)
9 March 2011Annual return made up to 8 March 2011 no member list (7 pages)
9 March 2011Annual return made up to 8 March 2011 no member list (7 pages)
9 March 2011Annual return made up to 8 March 2011 no member list (7 pages)
26 January 2011Total exemption full accounts made up to 31 March 2010 (14 pages)
26 January 2011Total exemption full accounts made up to 31 March 2010 (14 pages)
29 October 2010Registered office address changed from Lucraft Hodgson & Dawes 19 New Road Brighton E Sussex BN1 1UF on 29 October 2010 (1 page)
29 October 2010Registered office address changed from Lucraft Hodgson & Dawes 19 New Road Brighton E Sussex BN1 1UF on 29 October 2010 (1 page)
10 March 2010Director's details changed for Mrs Aileen Sara Hill on 8 March 2010 (2 pages)
10 March 2010Director's details changed for Mr Roger Mark Chetwode Abrahams on 8 March 2010 (2 pages)
10 March 2010Director's details changed for Mr Roger Mark Chetwode Abrahams on 8 March 2010 (2 pages)
10 March 2010Director's details changed for Hilary Rachelle Freedman on 8 March 2010 (2 pages)
10 March 2010Director's details changed for Anne Doreen Lasky on 8 March 2010 (2 pages)
10 March 2010Director's details changed for Mr Roger Mark Chetwode Abrahams on 8 March 2010 (2 pages)
10 March 2010Director's details changed for Mrs Aileen Sara Hill on 8 March 2010 (2 pages)
10 March 2010Annual return made up to 8 March 2010 no member list (5 pages)
10 March 2010Director's details changed for Mrs Aileen Sara Hill on 8 March 2010 (2 pages)
10 March 2010Director's details changed for Steven Bailey Samuels on 8 March 2010 (2 pages)
10 March 2010Director's details changed for Steven Bailey Samuels on 8 March 2010 (2 pages)
10 March 2010Director's details changed for Steven Bailey Samuels on 8 March 2010 (2 pages)
10 March 2010Annual return made up to 8 March 2010 no member list (5 pages)
10 March 2010Director's details changed for Hilary Rachelle Freedman on 8 March 2010 (2 pages)
10 March 2010Director's details changed for Hilary Rachelle Freedman on 8 March 2010 (2 pages)
10 March 2010Annual return made up to 8 March 2010 no member list (5 pages)
10 March 2010Director's details changed for Anne Doreen Lasky on 8 March 2010 (2 pages)
10 March 2010Director's details changed for Anne Doreen Lasky on 8 March 2010 (2 pages)
14 January 2010Full accounts made up to 31 March 2009 (16 pages)
14 January 2010Full accounts made up to 31 March 2009 (16 pages)
17 March 2009Annual return made up to 08/03/09 (3 pages)
17 March 2009Annual return made up to 08/03/09 (3 pages)
23 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
23 June 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(12 pages)
1 April 2008Director appointed anne doreen lasky (2 pages)
1 April 2008Director appointed hilary freedman (2 pages)
1 April 2008Director appointed hilary freedman (2 pages)
1 April 2008Director appointed anne doreen lasky (2 pages)
19 March 2008Director appointed aileen hill (2 pages)
19 March 2008Director appointed aileen hill (2 pages)
14 March 2008Registered office changed on 14/03/2008 from lucraft hodgson & dawes 19 new road brighton BH8 8DY (1 page)
14 March 2008Registered office changed on 14/03/2008 from lucraft hodgson & dawes 19 new road brighton BH8 8DY (1 page)
8 March 2008Incorporation (16 pages)
8 March 2008Incorporation (16 pages)