FRIENDS OF LEO BAECK HAIFA

21 Maple Street, London, W1T 4BE, England
StatusACTIVE
Company No.07410989
Category
Incorporated18 Oct 2010
Age13 years, 6 months, 26 days
JurisdictionEngland Wales

SUMMARY

FRIENDS OF LEO BAECK HAIFA is an active with number 07410989. It was incorporated 13 years, 6 months, 26 days ago, on 18 October 2010. The company address is 21 Maple Street, London, W1T 4BE, England.



Company Fillings

Termination director company with name termination date

Date: 07 Feb 2024

Action Date: 19 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-19

Officer name: Monica Lesley Jankel

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2023

Action Date: 18 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2022

Action Date: 18 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jan 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2022

Action Date: 18 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-18

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2020

Action Date: 18 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2019

Action Date: 18 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Oct 2019

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-12-01

Officer name: Ms Rosalyn Schofield

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2019

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rosalyn Sharon Schofield

Appointment date: 2018-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2019

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-01

Officer name: Noeleen Cohen

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Oct 2019

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-12-01

Officer name: Noeleen Cohen

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2018

Action Date: 09 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-09

New address: 21 Maple Street London W1T 4BE

Old address: C/O Noeleen Cohen 161 West Heath Road London NW3 7TT

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2018

Action Date: 18 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-18

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2017

Action Date: 18 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2016

Action Date: 18 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Lipman

Appointment date: 2016-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2016

Action Date: 29 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Martin Janes

Termination date: 2016-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Nov 2015

Action Date: 18 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2015

Action Date: 05 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Martin Janes

Appointment date: 2014-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Dec 2014

Action Date: 18 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-18

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2014

Action Date: 30 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Noeleen Cohen

Change date: 2012-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-30

Officer name: James Rennie Fletcher

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Dec 2013

Action Date: 18 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 11 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rabbi Aaron Goldstein

Documents

View document PDF

Appoint person director company with name

Date: 11 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Debbie Joy Bello

Documents

View document PDF

Appoint person director company with name

Date: 05 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Noeleen Cohen

Documents

View document PDF

Appoint person director company with name

Date: 05 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Monica Lesley Jankel

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Nov 2012

Action Date: 18 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-18

Documents

View document PDF

Appoint person director company with name

Date: 21 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Rennie Fletcher

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Noeleen Cohen

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Sep 2012

Action Date: 13 Sep 2012

Category: Address

Type: AD01

Old address: 75 Chase Road London N14 4QY

Change date: 2012-09-13

Documents

View document PDF

Termination director company with name

Date: 25 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roberta Riesel

Documents

View document PDF

Termination director company with name

Date: 25 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jack Lynes

Documents

View document PDF

Termination director company with name

Date: 24 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Greenfield

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 21 Nov 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Nov 2011

Action Date: 18 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-18

Documents

View document PDF

Memorandum articles

Date: 06 May 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 06 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 18 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABACUSONLINESOLUTIONS LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10687256
Status:ACTIVE
Category:Private Limited Company

AVILA PROPERTIES LIMITED

CARLTON HOUSE,BRADFORD,BD1 4NS

Number:09887271
Status:ACTIVE
Category:Private Limited Company

ENJOLIUM LTD

FLAT 1,BRIGHTON,BN1 3RS

Number:11026488
Status:ACTIVE
Category:Private Limited Company

INGAMELLS DEVELOPMENTS LIMITED

TOWER HOUSE,LINCOLN,LN1 1XW

Number:01358624
Status:ACTIVE
Category:Private Limited Company

KAZOO CREATIVE LIMITED

2 CROSSWAYS BUSINESS CENTRE BICESTER ROAD,AYLESBURY,HP18 0RA

Number:06370241
Status:ACTIVE
Category:Private Limited Company

R G H BRICKWORK LIMITED

LINDEN HOUSE,TUNBRIDGE WELLS,TN4 8HH

Number:04639106
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source