-
SANDYS ROW SYNAGOGUE SPITALFIELDS LIMITED - C/O Freedmans Balfour House, Suite 206, 741 High Road, North Finchley, London, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07186887
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- C/O Freedmans Balfour House, Suite 206
- 741 High Road
- North Finchley
- London
- N12 0BP
- United Kingdom C/O Freedmans Balfour House, Suite 206, 741 High Road, North Finchley, London, N12 0BP, United Kingdom UK
Management
- Geschäftsführung
- EDMANDS, Rose Hester
- FREEDMAN, Henry Samuel
- RIFKIND, Harvey
- SHAFRAN, Barbara Jane
- DONN, Andrew Graham
- FORTAG, Zack Joseph
- KAFKA, Barry John
- SHAER, Jerry Melvyn
Firmendetails
- Geschäftszweig
- private-limited-guarant-nsc
- Gründungsdatum
- 11.03.2010
- Alter der Firma 2010-03-11 14 Jahre
- SIC/NACE
- 94910
Eigentumsverhältnisse
- Beneficial Owners
- Mr Henry Samuel Freedman
- Mr Harvey Rifkind
- Mr Harvey Rifkind
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- THE FRIENDS OF SANDYS ROW
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- lezte Bilanzhinterlegung
- 2013-03-11
- Jahresmeldung
- Fälligkeit: 2024-03-25
- Letzte Einreichung: 2023-03-11
-
SANDYS ROW SYNAGOGUE SPITALFIELDS LIMITED Firmenbeschreibung
- SANDYS ROW SYNAGOGUE SPITALFIELDS LIMITED ist eine in Grossbritannien als private-limited-guarant-nsc registrierte Firma mit der Register-Nr. 07186887. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 11.03.2010 registriert. SANDYS ROW SYNAGOGUE SPITALFIELDS LIMITED hat Ihre Tätigkeit zuvor unter dem Namen THE FRIENDS OF SANDYS ROW ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "94910" registriert. Das Unternehmen hat 8 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2022 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 11.03.2013.Die Firma kann schriftlich über C/o Freedmans Balfour House, Suite 206 erreicht werden.
Jetzt sichern SANDYS ROW SYNAGOGUE SPITALFIELDS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Sandys Row Synagogue Spitalfields Limited - C/O Freedmans Balfour House, Suite 206, 741 High Road, North Finchley, London, Grossbritannien
- 2010-03-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu SANDYS ROW SYNAGOGUE SPITALFIELDS LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
confirmation-statement-with-no-updates (2023-03-16) - CS01
-
change-to-a-person-with-significant-control (2023-03-15) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2023-06-10) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2023-03-15) - AD01
-
termination-director-company-with-name-termination-date (2023-02-22) - TM01
-
change-person-director-company-with-change-date (2023-03-16) - CH01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-06-14) - AA
-
resolution (2022-05-26) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2022-05-23) - AP01
-
confirmation-statement-with-no-updates (2022-03-17) - CS01
-
change-person-director-company-with-change-date (2022-03-17) - CH01
-
change-to-a-person-with-significant-control (2022-03-17) - PSC04
keyboard_arrow_right 2021
-
appoint-person-director-company-with-name-date (2021-07-16) - AP01
-
appoint-person-director-company-with-name-date (2021-07-14) - AP01
-
confirmation-statement-with-no-updates (2021-03-18) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-03-12) - AA
-
termination-director-company-with-name-termination-date (2021-02-02) - TM01
keyboard_arrow_right 2020
-
memorandum-articles (2020-01-20) - MA
-
accounts-with-accounts-type-total-exemption-full (2020-07-08) - AA
-
confirmation-statement-with-no-updates (2020-03-12) - CS01
-
appoint-person-director-company-with-name-date (2020-07-22) - AP01
-
termination-director-company-with-name-termination-date (2020-11-03) - TM01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-08-20) - AA
-
confirmation-statement-with-no-updates (2019-03-12) - CS01
-
termination-director-company-with-name-termination-date (2019-02-19) - TM01
-
resolution (2019-12-01) - RESOLUTIONS
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-12-03) - TM01
-
accounts-with-accounts-type-total-exemption-full (2018-09-13) - AA
-
confirmation-statement-with-no-updates (2018-03-26) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-09-11) - AA
-
confirmation-statement-with-updates (2017-03-14) - CS01
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-09-22) - CH01
-
appoint-person-director-company-with-name-date (2016-10-29) - AP01
-
accounts-with-accounts-type-total-exemption-full (2016-05-11) - AA
-
annual-return-company-with-made-up-date-no-member-list (2016-03-16) - AR01
-
change-person-director-company-with-change-date (2016-11-10) - CH01
-
resolution (2016-02-01) - RESOLUTIONS
-
statement-of-companys-objects (2016-02-01) - CC04
keyboard_arrow_right 2015
-
certificate-change-of-name-company (2015-12-17) - CERTNM
-
resolution (2015-12-02) - RESOLUTIONS
-
annual-return-company-with-made-up-date-no-member-list (2015-03-18) - AR01
-
accounts-with-accounts-type-total-exemption-full (2015-06-01) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-full (2014-05-08) - AA
-
annual-return-company-with-made-up-date-no-member-list (2014-03-17) - AR01
-
change-person-director-company-with-change-date (2014-03-17) - CH01
-
appoint-person-director-company-with-name (2014-02-24) - AP01
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-05-24) - AD01
-
accounts-with-accounts-type-total-exemption-full (2013-02-18) - AA
-
annual-return-company-with-made-up-date-no-member-list (2013-03-21) - AR01
keyboard_arrow_right 2012
-
termination-director-company-with-name (2012-09-27) - TM01
-
accounts-with-accounts-type-total-exemption-full (2012-04-30) - AA
-
annual-return-company-with-made-up-date-no-member-list (2012-03-21) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-full (2011-10-07) - AA
-
change-account-reference-date-company-previous-shortened (2011-08-02) - AA01
-
annual-return-company-with-made-up-date-no-member-list (2011-04-14) - AR01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-05-21) - CH01
-
incorporation-company (2010-03-11) - NEWINC