THE MONTEFIORE ENDOWMENT

Company Documents

DateDescription
12/11/2412 November 2024 Termination of appointment of Lucien Ezra Gubbay as a director on 2024-11-11

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

12/06/2412 June 2024 Appointment of Mrs Ruth Jacqueline Basrawy as a director on 2024-01-03

View Document

13/02/2413 February 2024 Current accounting period extended from 2024-10-31 to 2024-12-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/10/2326 October 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

25/07/2325 July 2023 Full accounts made up to 2022-10-31

View Document

29/12/2229 December 2022 Termination of appointment of Abraham Levy as a director on 2022-12-25

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

09/05/229 May 2022 Director's details changed for Mr Daniel Kessler on 2022-05-08

View Document

05/05/225 May 2022 Appointment of Mr Daniel Kessler as a director on 2022-04-11

View Document

04/05/224 May 2022 Appointment of Mr Daniel Richard Murad Sopher as a director on 2022-04-11

View Document

24/02/2224 February 2022 Termination of appointment of Ronald Musry as a director on 2022-02-22

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

29/07/2129 July 2021 Full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

04/08/204 August 2020 FULL ACCOUNTS MADE UP TO 31/10/19

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/10/1928 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS GISELLE SIMHA SINYOR / 28/10/2019

View Document

28/10/1928 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ISAAC LEVY / 28/10/2019

View Document

07/08/197 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

03/08/183 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED MRS CHARLOTTE HANNAH GREEN

View Document

31/10/1731 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ISAAC LEVY / 26/10/2017

View Document

31/10/1731 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / RABBI DOCTOR ABRAHAM LEVY / 26/10/2017

View Document

30/10/1730 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD MUSRY / 26/10/2017

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

30/10/1730 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LUCIEN EZRA GUBBAY / 26/10/2017

View Document

30/10/1730 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA CAROLINE NEILD SINYOR / 26/10/2017

View Document

30/10/1730 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MOSHE SOPHER / 26/10/2017

View Document

11/09/1711 September 2017 APPOINTMENT TERMINATED, SECRETARY ALAN WILKINSON

View Document

11/09/1711 September 2017 SECRETARY APPOINTED MRS GISELLE SIMHA SINYOR

View Document

21/07/1721 July 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

09/02/179 February 2017 SECRETARY APPOINTED RABBI ALAN STEVEN WILKINSON

View Document

08/02/178 February 2017 APPOINTMENT TERMINATED, SECRETARY GERALD LUCAS

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

13/07/1613 July 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

21/12/1521 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MR GERRY LUCAS / 26/10/2015

View Document

21/12/1521 December 2015 26/10/15 NO MEMBER LIST

View Document

16/10/1516 October 2015 SECRETARY APPOINTED MR GERRY LUCAS

View Document

16/10/1516 October 2015 APPOINTMENT TERMINATED, SECRETARY HOWARD MILLER

View Document

30/07/1530 July 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

12/01/1512 January 2015 31/10/14 NO MEMBER LIST

View Document

04/12/144 December 2014 MEMORANDUM OF ASSOCIATION

View Document

04/12/144 December 2014 02/04/2014

View Document

04/12/144 December 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

20/06/1420 June 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

01/05/141 May 2014 ARTICLES OF ASSOCIATION

View Document

01/05/141 May 2014 ALTER ARTICLES 24/03/2014

View Document

20/11/1320 November 2013 26/10/13 NO MEMBER LIST

View Document

19/11/1319 November 2013 DIRECTOR APPOINTED MR ISAAC LEVY

View Document

19/11/1319 November 2013 DIRECTOR APPOINTED MR ALAN RICHARD BEKHOR

View Document

09/07/139 July 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

20/11/1220 November 2012 26/10/12 NO MEMBER LIST

View Document

23/07/1223 July 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

14/11/1114 November 2011 26/10/11 NO MEMBER LIST

View Document

19/07/1119 July 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

12/11/1012 November 2010 26/10/10 NO MEMBER LIST

View Document

22/06/1022 June 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD MUSRY / 11/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RABBI DOCTOR ABRAHAM LEVY / 11/11/2009

View Document

11/11/0911 November 2009 26/10/09 NO MEMBER LIST

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LUCIEN GUBBAY / 11/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA CAROLINE NEILD SINYOR / 11/11/2009

View Document

15/09/0915 September 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

12/11/0812 November 2008 ANNUAL RETURN MADE UP TO 26/10/08

View Document

28/08/0828 August 2008 ACCOUNTS APPROVED 31/10/2007

View Document

27/08/0827 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

08/02/088 February 2008 REGISTERED OFFICE CHANGED ON 08/02/08 FROM: 50 BROADWAY WESTMINSTER LONDON SW1H 0BL

View Document

08/02/088 February 2008 NEW DIRECTOR APPOINTED

View Document

08/02/088 February 2008 NEW DIRECTOR APPOINTED

View Document

08/02/088 February 2008 NEW DIRECTOR APPOINTED

View Document

08/02/088 February 2008 NEW DIRECTOR APPOINTED

View Document

08/02/088 February 2008 DIRECTOR RESIGNED

View Document

08/02/088 February 2008 SECRETARY RESIGNED

View Document

08/02/088 February 2008 NEW SECRETARY APPOINTED

View Document

08/02/088 February 2008 RE COMPANY BUSINESS 05/02/08

View Document

08/02/088 February 2008 NEW DIRECTOR APPOINTED

View Document

02/11/072 November 2007 ANNUAL RETURN MADE UP TO 26/10/07

View Document

29/08/0729 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

15/11/0615 November 2006 ANNUAL RETURN MADE UP TO 26/10/06

View Document

26/10/0526 October 2005 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