THE LONDON CARLBACH SHUL TRUST

Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

14/01/2514 January 2025 Registered office address changed from Arran Berlyn Gardner 30 City Road London EC1Y 2AB to Aldgate Tower Aldgate Tower London E1W 9US E1 9US on 2025-01-14

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

16/05/2416 May 2024 Total exemption full accounts made up to 2023-06-30

View Document

21/01/2421 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/04/2228 April 2022 Total exemption full accounts made up to 2021-06-30

View Document

09/01/229 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

07/04/207 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

27/08/1927 August 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL ROSEN

View Document

27/08/1927 August 2019 APPOINTMENT TERMINATED, SECRETARY PAUL ROSEN

View Document

04/04/194 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

05/04/185 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

21/01/1821 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

21/11/1621 November 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

12/02/1612 February 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

18/01/1618 January 2016 09/01/16 NO MEMBER LIST

View Document

16/02/1516 February 2015 DIRECTOR APPOINTED MR HARLAN HILL ZIMMERMAN

View Document

15/02/1515 February 2015 DIRECTOR APPOINTED MR DAVID BERNARD LEIGH

View Document

15/02/1515 February 2015 APPOINTMENT TERMINATED, DIRECTOR ELLIOTT GOTKINE

View Document

31/01/1531 January 2015 09/01/15 NO MEMBER LIST

View Document

16/12/1416 December 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

02/06/142 June 2014 DIRECTOR APPOINTED PHILIP GOLDSMITH

View Document

20/03/1420 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

28/01/1428 January 2014 09/01/14 NO MEMBER LIST

View Document

05/04/135 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

15/02/1315 February 2013 09/01/13 NO MEMBER LIST

View Document

30/04/1230 April 2012 CURREXT FROM 31/01/2012 TO 30/06/2012

View Document

17/01/1217 January 2012 09/01/12 NO MEMBER LIST

View Document

12/09/1112 September 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

02/03/112 March 2011 09/01/11 NO MEMBER LIST

View Document

11/08/1011 August 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROSEN / 08/01/2010

View Document

25/01/1025 January 2010 09/01/10 NO MEMBER LIST

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELLIOTT GOTKINE / 08/01/2010

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, DIRECTOR ADAM NATHANSON

View Document

07/12/097 December 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

14/07/0914 July 2009 DISS40 (DISS40(SOAD))

View Document

13/07/0913 July 2009 ANNUAL RETURN MADE UP TO 09/01/09

View Document

02/07/092 July 2009 DIRECTOR APPOINTED MICHAEL JEFFREY SINCLAIR

View Document

02/07/092 July 2009 DIRECTOR APPOINTED ADAM KALE NATHANSON

View Document

02/07/092 July 2009 DIRECTOR APPOINTED ELLIOT GOTKINE

View Document

02/07/092 July 2009 DIRECTOR AND SECRETARY APPOINTED PAUL ROSEN

View Document

12/05/0912 May 2009 FIRST GAZETTE

View Document

01/12/081 December 2008 31/01/08 PARTIAL EXEMPTION

View Document

21/11/0821 November 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JUSTIN SELIG

View Document

21/11/0821 November 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD ROBERTS

View Document

11/11/0811 November 2008 ANNUAL RETURN MADE UP TO 09/01/08

View Document

02/06/082 June 2008 31/01/07 PARTIAL EXEMPTION

View Document

16/01/0816 January 2008 DIRECTOR RESIGNED

View Document

22/02/0722 February 2007 ANNUAL RETURN MADE UP TO 09/01/07

View Document

07/12/067 December 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/01/06

View Document

04/12/064 December 2006 SECRETARY RESIGNED

View Document

06/03/066 March 2006 ANNUAL RETURN MADE UP TO 09/01/06

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

23/12/0523 December 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/01/05

View Document

14/12/0514 December 2005 DIRECTOR RESIGNED

View Document

14/12/0514 December 2005 DIRECTOR RESIGNED

View Document

14/12/0514 December 2005 DIRECTOR RESIGNED

View Document

14/12/0514 December 2005 DIRECTOR RESIGNED

View Document

14/12/0514 December 2005 DIRECTOR RESIGNED

View Document

14/12/0514 December 2005 DIRECTOR RESIGNED

View Document

14/12/0514 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 ANNUAL RETURN MADE UP TO 09/01/05

View Document

22/02/0522 February 2005 NEW SECRETARY APPOINTED

View Document

22/02/0522 February 2005 SECRETARY RESIGNED

View Document

02/02/052 February 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/01/04

View Document

13/01/0513 January 2005 REGISTERED OFFICE CHANGED ON 13/01/05 FROM: 87 WIMPOLE STREET LONDON W1G 9RL

View Document

30/07/0430 July 2004 DIRECTOR RESIGNED

View Document

17/01/0417 January 2004 ANNUAL RETURN MADE UP TO 09/01/04

View Document

09/01/039 January 2003 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