RABBI SACKS LEGACY TRUST

Company Documents

DateDescription
23/06/2523 June 2025 Director's details changed for Mr Elliott Benjamin Goldstein on 2024-04-10

View Document

23/06/2523 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

23/06/2523 June 2025 Appointment of Mrs Julia Chain as a director on 2024-12-04

View Document

12/06/2512 June 2025 Termination of appointment of Elaine Sacks as a director on 2025-06-11

View Document

04/12/244 December 2024 Termination of appointment of Jacob Schimmel as a director on 2024-12-03

View Document

04/12/244 December 2024 Termination of appointment of Daniel William Finkelstein as a director on 2024-12-03

View Document

04/12/244 December 2024 Appointment of Mr Eliot Kaye as a director on 2024-12-04

View Document

03/11/243 November 2024 Appointment of Mr Gary Mark Phillips as a director on 2024-09-19

View Document

03/11/243 November 2024 Director's details changed for Mr Daniel Tzvi Sacker on 2024-09-19

View Document

03/11/243 November 2024 Appointment of Mr Daniel Tzvi Sacker as a director on 2024-09-19

View Document

04/07/244 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

19/03/2419 March 2024 Appointment of Mr Daniel Taub as a director on 2022-03-22

View Document

19/09/2319 September 2023 Micro company accounts made up to 2022-12-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

04/01/234 January 2023 Previous accounting period shortened from 2023-04-05 to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/11/2225 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

23/02/2223 February 2022 Registered office address changed from 37-41 Grove End Road London NW8 9NG England to 44a Albert Road London NW4 2SJ on 2022-02-23

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/12/2116 December 2021 Termination of appointment of Jonathan Andrew Kestenbaum as a director on 2021-12-01

View Document

16/12/2116 December 2021 Appointment of Mr Alan Sacks as a director on 2021-12-14

View Document

16/12/2116 December 2021 Termination of appointment of Lira Helen Winston as a director on 2021-12-01

View Document

14/11/2114 November 2021 Appointment of Mr Elliott Benjamin Goldstein as a director on 2021-11-01

View Document

08/07/198 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVIS

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

13/09/1813 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

18/08/1718 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

14/07/1614 July 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

06/06/166 June 2016 04/06/16 NO MEMBER LIST

View Document

30/06/1530 June 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

19/06/1519 June 2015 04/06/15 NO MEMBER LIST

View Document

29/12/1429 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

18/06/1418 June 2014 04/06/14 NO MEMBER LIST

View Document

24/04/1424 April 2014 PREVEXT FROM 31/12/2013 TO 05/04/2014

View Document

31/01/1431 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL SOPHER / 07/07/2013

View Document

31/01/1431 January 2014 REGISTERED OFFICE CHANGED ON 31/01/2014 FROM 37-41 GROVE END ROAD 37-41 GROVE END ROAD LONDON NW8 9NG UNITED KINGDOM

View Document

23/12/1323 December 2013 CURRSHO FROM 30/06/2014 TO 31/12/2013

View Document

23/12/1323 December 2013 REGISTERED OFFICE CHANGED ON 23/12/2013 FROM ADELAIDE HOUSE LONDON BRIDGE LONDON EC4R 9HA UNITED KINGDOM

View Document

06/08/136 August 2013 DIRECTOR APPOINTED MR MICHAEL HOWARD GOLDSTEIN

View Document

04/06/134 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information