THE HAMPSTEAD VILLAGE SHUL

Company Documents

DateDescription
23/06/2523 June 2025 NewNotification of Ellis Anthony Green as a person with significant control on 2025-05-09

View Document

20/06/2520 June 2025 NewNotification of Stuart Anthony Cash as a person with significant control on 2025-05-09

View Document

20/06/2520 June 2025 NewTermination of appointment of Perry Leslie Cash as a director on 2025-05-09

View Document

20/06/2520 June 2025 NewWithdrawal of a person with significant control statement on 2025-06-20

View Document

20/06/2520 June 2025 NewNotification of Neal Menashe as a person with significant control on 2025-05-09

View Document

04/06/254 June 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

11/03/2511 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

18/05/2318 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

26/04/2326 April 2023 Secretary's details changed for Ellis Anthony Green on 2022-03-29

View Document

26/04/2326 April 2023 Director's details changed for Ellis Anthony Green on 2022-03-29

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-19 with no updates

View Document

05/05/225 May 2022 Director's details changed for Mr Neal Menashe on 2022-05-05

View Document

24/02/2224 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/04/2119 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

23/06/2023 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

22/04/2022 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PERRY LESLIE CASH / 22/04/2020

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

13/11/1913 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065707810001

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

01/03/191 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

06/06/176 June 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

07/06/167 June 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

04/05/164 May 2016 19/04/16 NO MEMBER LIST

View Document

06/06/156 June 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

23/04/1523 April 2015 19/04/15 NO MEMBER LIST

View Document

09/05/149 May 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

24/04/1424 April 2014 19/04/14 NO MEMBER LIST

View Document

23/04/1423 April 2014 SECRETARY'S CHANGE OF PARTICULARS / ELLIS ANTHONY GREEN / 19/04/2014

View Document

23/04/1423 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / ELLIS ANTHONY GREEN / 19/04/2014

View Document

05/11/135 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 065707810001

View Document

07/06/137 June 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

15/05/1315 May 2013 19/04/13 NO MEMBER LIST

View Document

08/06/128 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / PERRY LESLIE CASH / 31/03/2012

View Document

08/06/128 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ELLIS ANTHONY GREEN / 17/11/2011

View Document

08/06/128 June 2012 19/04/12 NO MEMBER LIST

View Document

08/06/128 June 2012 SECRETARY'S CHANGE OF PARTICULARS / ELLIS ANTHONY GREEN / 17/11/2011

View Document

08/06/128 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / STUART ANTHONY CASH / 17/11/2011

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/11/1117 November 2011 REGISTERED OFFICE CHANGED ON 17/11/2011 FROM, C/O GATEWAY PARTNERS, 2ND FLOOR 43 WHITFIELD STREET, LONDON, W1T 4HD, UNITED KINGDOM

View Document

12/09/1112 September 2011 DIRECTOR APPOINTED PERRY LESLIE CASH

View Document

12/09/1112 September 2011 DIRECTOR APPOINTED NEAL MENASHE

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MIDGEN

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN SAMSON

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAN ABRAHAM SAMSON / 20/04/2011

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID GOLDBERG

View Document

26/04/1126 April 2011 19/04/11 NO MEMBER LIST

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/08/1024 August 2010 REGISTERED OFFICE CHANGED ON 24/08/2010 FROM, C/O GATEWAY PARTNERS, 22 GANTON STREET, LONDON, W1F 7BY, UNITED KINGDOM

View Document

23/04/1023 April 2010 19/04/10 NO MEMBER LIST

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN ABRAHAM SAMSON / 01/10/2009

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART ANTHONY CASH / 01/10/2009

View Document

23/04/1023 April 2010 REGISTERED OFFICE CHANGED ON 23/04/2010 FROM, C/O GATEWAY PARTNERS, 22 GANTON STREET, LONDON, W1F 7BY

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

30/06/0930 June 2009 ANNUAL RETURN MADE UP TO 19/04/09

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/2009 FROM, C/O PORTMAN PARTNERSHIP 36 GLOUCESTER AVENUE, LONDON, NW1 7BB

View Document

29/05/0829 May 2008 CURREXT FROM 30/04/2009 TO 31/08/2009

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

19/04/0819 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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