THE RABBI MOSHE & LEAH DERMER FOUNDATION

Company Documents

DateDescription
10/03/2510 March 2025 Total exemption full accounts made up to 2024-04-30

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

26/02/2526 February 2025 Appointment of Mr Andrew Asher Rotenberg as a director on 2025-02-26

View Document

26/02/2526 February 2025 Notification of Rachel Sternlight as a person with significant control on 2025-02-12

View Document

12/02/2512 February 2025 Appointment of Mrs Rachel Sternlight as a director on 2025-02-12

View Document

29/01/2529 January 2025 Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore HA7 1JS United Kingdom to New Burlington House 1075 Finchley Road London NW11 0PU on 2025-01-29

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-02-28 with updates

View Document

07/03/247 March 2024 Total exemption full accounts made up to 2023-04-30

View Document

27/02/2427 February 2024 Change of details for Mr Joseph Isaac Sternlight as a person with significant control on 2016-04-06

View Document

27/02/2427 February 2024 Change of details for Mr Andrew Asher Rotenberg as a person with significant control on 2016-04-06

View Document

11/07/2311 July 2023 Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to Devonshire House 582 Honeypot Lane Stanmore HA7 1JS on 2023-07-11

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-02-28 with updates

View Document

22/03/2322 March 2023 Total exemption full accounts made up to 2022-04-30

View Document

22/02/2222 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

04/02/204 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

05/02/195 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

06/02/186 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

03/02/173 February 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

22/04/1622 April 2016 14/04/16 NO MEMBER LIST

View Document

09/02/169 February 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

21/04/1521 April 2015 14/04/15 NO MEMBER LIST

View Document

09/02/159 February 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

02/05/142 May 2014 14/04/14 NO MEMBER LIST

View Document

06/02/146 February 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

03/05/133 May 2013 14/04/13 NO MEMBER LIST

View Document

15/02/1315 February 2013 SECRETARY'S CHANGE OF PARTICULARS / ANDREW ASHER ROTENBERG / 31/01/2013

View Document

05/02/135 February 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

04/05/124 May 2012 14/04/12 NO MEMBER LIST

View Document

31/01/1231 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

18/07/1118 July 2011 REGISTERED OFFICE CHANGED ON 18/07/2011 FROM LANMOR HOUSE 370/386 HIGH ROAD WEMBLEY MIDDLESEX HA9 6AX

View Document

11/05/1111 May 2011 14/04/11 NO MEMBER LIST

View Document

01/02/111 February 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

23/03/1023 March 2010 02/02/10 NO MEMBER LIST

View Document

04/02/104 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

28/04/0928 April 2009 ANNUAL RETURN MADE UP TO 14/04/09

View Document

02/03/092 March 2009 30/04/08 PARTIAL EXEMPTION

View Document

03/12/083 December 2008 ANNUAL RETURN MADE UP TO 14/04/08

View Document

12/09/0812 September 2008 REGISTERED OFFICE CHANGED ON 12/09/2008 FROM 5 THEOBALD COURT THEOBALD STREET BOREHAMWOOD HERTFORDSHIRE WD6 4RN

View Document

12/09/0812 September 2008 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

01/05/081 May 2008 30/04/07 PARTIAL EXEMPTION

View Document

11/06/0711 June 2007 REGISTERED OFFICE CHANGED ON 11/06/07 FROM: 118 - 120 KENTON ROAD HARROW MIDDLESEX HA3 8AL

View Document

15/05/0715 May 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

02/05/072 May 2007 ANNUAL RETURN MADE UP TO 14/04/07

View Document

18/04/0618 April 2006 ANNUAL RETURN MADE UP TO 14/04/06

View Document

14/03/0614 March 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/05

View Document

04/08/054 August 2005 ANNUAL RETURN MADE UP TO 14/04/05

View Document

20/05/0520 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

15/02/0515 February 2005 DELIVERY EXT'D 3 MTH 30/04/04

View Document

25/05/0425 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

05/05/045 May 2004 ANNUAL RETURN MADE UP TO 14/04/04

View Document

28/02/0428 February 2004 DELIVERY EXT'D 3 MTH 30/04/03

View Document

04/07/034 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

26/06/0326 June 2003 ANNUAL RETURN MADE UP TO 14/04/03

View Document

29/05/0329 May 2003 REGISTERED OFFICE CHANGED ON 29/05/03 FROM: 220 THE VALE GOLDERS GREEN LONDON NW11 8SR

View Document

30/04/0230 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

19/04/0219 April 2002 REGISTERED OFFICE CHANGED ON 19/04/02 FROM: 7 DANCASTLE COURT ARCADIA AVENUE LONDON N3 2JU

View Document

19/04/0219 April 2002 ANNUAL RETURN MADE UP TO 14/04/02

View Document

02/10/012 October 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

26/09/0126 September 2001 ANNUAL RETURN MADE UP TO 14/04/01

View Document

25/09/0125 September 2001 FIRST GAZETTE

View Document

29/11/0029 November 2000 AMEND OBJECT OF CHARITY 19/09/00

View Document

11/05/0011 May 2000 ANNUAL RETURN MADE UP TO 14/04/00

View Document

20/07/9920 July 1999 NEW DIRECTOR APPOINTED

View Document

20/07/9920 July 1999 NEW SECRETARY APPOINTED

View Document

26/05/9926 May 1999 REGISTERED OFFICE CHANGED ON 26/05/99 FROM: 7 DANCASTLE COURT ARCADIA AVENUE LONDON N3 2JU

View Document

06/05/996 May 1999 COMPANY NAME CHANGED THE MOSHE & LEAH DERMER CHARITY CERTIFICATE ISSUED ON 07/05/99

View Document

21/04/9921 April 1999 SECRETARY RESIGNED

View Document

21/04/9921 April 1999 DIRECTOR RESIGNED

View Document

21/04/9921 April 1999 REGISTERED OFFICE CHANGED ON 21/04/99 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

14/04/9914 April 1999 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