THE SPANISH AND PORTUGUESE JEWS HOME FOR THE AGED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-05-24 View Report
Officers. Officer name: Mr Raymond Lewis Taylor. Change date: 2022-05-24. 2023-05-24 View Report
Accounts. Accounts type total exemption full. 2023-02-01 View Report
Accounts. Change account reference date company previous extended. 2022-08-10 View Report
Officers. Change date: 2022-05-24. Officer name: Mr David Ezekiel. 2022-05-24 View Report
Address. Change date: 2022-05-24. Old address: Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom. New address: 16 Great Queen Street Covent Garden London WC2B 5AH. 2022-05-24 View Report
Confirmation statement. Statement with no updates. 2022-05-11 View Report
Officers. Officer name: Paula Peake. Termination date: 2021-07-31. 2022-04-19 View Report
Address. Change date: 2021-11-24. New address: Palladium House 1-4 Argyll Street London W1F 7LD. Old address: 36-44 Forty Avenue Wembley Middx HA9 8JP United Kingdom. 2021-11-24 View Report
Accounts. Accounts type small. 2021-11-04 View Report
Confirmation statement. Statement with no updates. 2021-05-17 View Report
Officers. Termination date: 2021-04-27. Officer name: Sabah Daoud Zubaida. 2021-05-12 View Report
Officers. Appointment date: 2020-09-15. Officer name: Mr David Ezekiel. 2020-12-21 View Report
Officers. Officer name: Janice Shapiro. Termination date: 2020-11-17. 2020-12-18 View Report
Accounts. Accounts type total exemption full. 2020-09-15 View Report
Officers. Termination date: 2020-08-28. Officer name: Michael Louis Boda. 2020-09-04 View Report
Officers. Change date: 2020-05-21. Officer name: Bernard Simon Mocatta. 2020-05-21 View Report
Confirmation statement. Statement with no updates. 2020-05-18 View Report
Officers. Change date: 2019-09-27. Officer name: Bernard Simon Mocatta. 2020-05-18 View Report
Accounts. Accounts type total exemption full. 2019-08-05 View Report
Confirmation statement. Statement with no updates. 2019-06-18 View Report
Officers. Officer name: Mr Michael Louis Boda. Appointment date: 2019-01-29. 2019-06-05 View Report
Officers. Officer name: Lesley Temple. Termination date: 2019-01-29. 2019-06-05 View Report
Officers. Termination date: 2019-04-10. Officer name: Paul Francis Greek. 2019-06-05 View Report
Officers. Officer name: Mr Raymond Lewis Taylor. Appointment date: 2019-01-29. 2019-06-05 View Report
Officers. Officer name: Mrs Janice Shapiro. Appointment date: 2019-01-29. 2019-06-05 View Report
Accounts. Accounts type total exemption full. 2018-07-09 View Report
Confirmation statement. Statement with no updates. 2018-05-21 View Report
Accounts. Accounts type full. 2017-08-07 View Report
Confirmation statement. Statement with updates. 2017-05-12 View Report
Accounts. Change account reference date company previous shortened. 2017-05-09 View Report
Accounts. Change account reference date company previous shortened. 2017-02-09 View Report
Accounts. Change account reference date company current extended. 2016-07-29 View Report
Annual return. With made up date no member list. 2016-05-27 View Report
Incorporation. Memorandum articles. 2015-08-27 View Report
Officers. Officer name: Paul Francis Greek. Appointment date: 2015-07-09. 2015-07-30 View Report
Officers. Termination date: 2015-07-09. Officer name: Sonia Sassoon. 2015-07-30 View Report
Accounts. Change account reference date company current shortened. 2015-05-18 View Report
Address. Change date: 2015-05-11. Old address: 36-44 Forty Avenue Wembley Middx HA9 8JP United Kingdom. New address: 36-44 Forty Avenue Wembley Middx HA9 8JP. 2015-05-11 View Report
Incorporation. Incorporation company. 2015-05-11 View Report