SANDYS ROW SYNAGOGUE SPITALFIELDS LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Full accounts made up to 2024-12-31

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/04/242 April 2024 Termination of appointment of Andrew Graham Donn as a director on 2024-04-02

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

10/06/2310 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

16/03/2316 March 2023 Director's details changed for Mr Henry Samuel Freedman on 2023-03-05

View Document

15/03/2315 March 2023 Change of details for Mr Henry Samuel Freedman as a person with significant control on 2023-03-05

View Document

15/03/2315 March 2023 Registered office address changed from C/O Freedmans Balfour House Unit 206 741 High Road North Finchley London N12 0BP to C/O Freedmans Balfour House, Suite 206 741 High Road North Finchley London N12 0BP on 2023-03-15

View Document

22/02/2322 February 2023 Termination of appointment of Michael Garry Davidson as a director on 2023-02-22

View Document

16/07/2116 July 2021 Appointment of Mr Zack Joseph Fortag as a director on 2021-07-06

View Document

14/07/2114 July 2021 Appointment of Mr Barry John Kafka as a director on 2021-05-09

View Document

22/07/2022 July 2020 DIRECTOR APPOINTED MR ANDREW GRAHAM DONN

View Document

08/07/208 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

20/01/2020 January 2020 ARTICLES OF ASSOCIATION

View Document

01/12/191 December 2019 ALTER ARTICLES 24/11/2019

View Document

20/08/1920 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID COLLINS

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SELMAN

View Document

13/09/1813 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

11/09/1711 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

10/11/1610 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GARRY DAVIDSON / 09/11/2016

View Document

10/11/1610 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HARVEY RIFKIND / 09/11/2016

View Document

29/10/1629 October 2016 DIRECTOR APPOINTED DR ANTHONY CHARLES SELMAN

View Document

29/10/1629 October 2016 DIRECTOR APPOINTED BARBARA JANE SHAFRAN

View Document

29/10/1629 October 2016 DIRECTOR APPOINTED DAVID PARLONS

View Document

29/10/1629 October 2016 DIRECTOR APPOINTED NIGEL CHARLES BROOKARSH

View Document

29/10/1629 October 2016 DIRECTOR APPOINTED DAVID COLLINS

View Document

29/10/1629 October 2016 DIRECTOR APPOINTED ROSE HESTER EDMANDS

View Document

22/09/1622 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HARVEY RIFKIND / 22/09/2016

View Document

22/09/1622 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GARRY DAVIDSON / 22/09/2016

View Document

11/05/1611 May 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

16/03/1616 March 2016 11/03/16 NO MEMBER LIST

View Document

01/02/161 February 2016 DIR FILE RES WITH REGISTRAR OF COMPANIES 19/11/2015

View Document

01/02/161 February 2016 ADOPT ARTICLES 19/11/2015

View Document

01/02/161 February 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

17/12/1517 December 2015 COMPANY NAME CHANGED THE FRIENDS OF SANDYS ROW CERTIFICATE ISSUED ON 17/12/15

View Document

02/12/152 December 2015 CHANGE OF NAME 19/11/2015

View Document

01/06/151 June 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

18/03/1518 March 2015 11/03/15 NO MEMBER LIST

View Document

08/05/148 May 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

17/03/1417 March 2014 11/03/14 NO MEMBER LIST

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY SAMUEL FREEDMAN / 10/03/2014

View Document

24/02/1424 February 2014 DIRECTOR APPOINTED MR HARVEY RIFKIND

View Document

24/05/1324 May 2013 REGISTERED OFFICE CHANGED ON 24/05/2013 FROM C/O FREEDMANS NORTHWAY HOUSE, 5TH FLOOR, SUITE 504-505 1379 HIGH ROAD LONDON N20 9LP

View Document

21/03/1321 March 2013 11/03/13 NO MEMBER LIST

View Document

18/02/1318 February 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, DIRECTOR JACK GILBERT

View Document

30/04/1230 April 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

21/03/1221 March 2012 11/03/12 NO MEMBER LIST

View Document

07/10/117 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

02/08/112 August 2011 PREVSHO FROM 31/03/2011 TO 31/12/2010

View Document

14/04/1114 April 2011 11/03/11 NO MEMBER LIST

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY SAMUEL FREEDMANS / 18/05/2010

View Document

11/03/1011 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company