NEW STOKE NEWINGTON SHUL

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

22/07/2522 July 2025 Appointment of Mr Adam Marc Luria as a director on 2025-07-20

View Document

22/07/2522 July 2025 Appointment of Mrs Jessica Tepperman as a director on 2025-07-20

View Document

22/07/2522 July 2025 Termination of appointment of David Rofe Smith as a director on 2025-07-20

View Document

22/07/2522 July 2025 Termination of appointment of Maytal Kuperard as a director on 2025-07-20

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

07/11/247 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

29/08/2429 August 2024 Micro company accounts made up to 2023-11-30

View Document

22/07/2422 July 2024 Director's details changed for Mrs Judith Margaret Lever on 2024-07-21

View Document

22/07/2422 July 2024 Termination of appointment of Amelia Schamroth as a director on 2024-07-21

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

15/11/2315 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

15/11/2315 November 2023 Appointment of Mr David Rofe Smith as a director on 2023-10-02

View Document

14/11/2314 November 2023 Appointment of Ms Maytal Kuperard as a director on 2023-08-22

View Document

20/08/2320 August 2023 Termination of appointment of Jay Schlesinger as a director on 2023-07-16

View Document

20/08/2320 August 2023 Termination of appointment of Jack Gilbert as a director on 2023-07-16

View Document

20/08/2320 August 2023 Termination of appointment of Timothy Motz as a director on 2023-07-16

View Document

20/08/2320 August 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

08/11/228 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

08/11/228 November 2022 Registered office address changed from 1 1 Cranbourne Drive Pinner HA5 1BX England to 1 Cranbourne Drive Pinner HA5 1BX on 2022-11-08

View Document

07/11/227 November 2022 Registered office address changed from 74 Landseer Road London N19 4JP England to 1 1 Cranbourne Drive Pinner HA5 1BX on 2022-11-07

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

21/10/2121 October 2021 Appointment of Mrs Judy Margaret Lever as a director on 2021-10-17

View Document

21/10/2121 October 2021 Director's details changed for Mrs Judy Margaret Lever on 2021-10-17

View Document

18/10/2118 October 2021 Termination of appointment of Mary Gillian Davis as a director on 2021-10-17

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

06/11/186 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS MAY DAVIS / 06/11/2018

View Document

06/09/186 September 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MS MAY DAVIS

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL STANDER

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN BOWERS

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MR PAUL IAN CRAVEN

View Document

28/11/1728 November 2017 REGISTERED OFFICE CHANGED ON 28/11/2017 FROM C/O ASSEMBLY OF MASORTI SYNAGOGUES ALEXANDER HOUSE 3 SHAKESPEARE ROAD LONDON N3 1XE

View Document

24/11/1724 November 2017 ALTER ARTICLES 07/09/2017

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

09/10/179 October 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

18/07/1718 July 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/15

View Document

26/06/1726 June 2017 DIRECTOR APPOINTED MS SUE KLAUBER

View Document

26/06/1726 June 2017 DIRECTOR APPOINTED MR TIMOTHY MOTZ

View Document

26/06/1726 June 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN FREEDLAND

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

10/11/1510 November 2015 02/11/15 NO MEMBER LIST

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED MR JONATHAN SAUL FREEDLAND

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED MR JOHN SIMON BOWERS

View Document

13/07/1513 July 2015 SECRETARY APPOINTED MS ANNIE ELIZABETH MOY

View Document

13/07/1513 July 2015 DIRECTOR APPOINTED MR DANIEL IAN STANDER

View Document

13/07/1513 July 2015 APPOINTMENT TERMINATED, DIRECTOR AVIEL LEWIS

View Document

13/07/1513 July 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL CRAVEN

View Document

13/07/1513 July 2015 APPOINTMENT TERMINATED, DIRECTOR MAURICE GLASMAN

View Document

23/11/1423 November 2014 02/11/14 NO MEMBER LIST

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

28/11/1328 November 2013 02/11/13 NO MEMBER LIST

View Document

27/11/1327 November 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

14/01/1314 January 2013 02/11/12 NO MEMBER LIST

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

08/03/128 March 2012 APPOINTMENT TERMINATED, SECRETARY BENJAMIN ROSS

View Document

08/03/128 March 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/03/128 March 2012 SAIL ADDRESS CREATED

View Document

02/11/112 November 2011 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