Jews' Temporary Shelter FINCHLEY


Jews' Temporary Shelter started in year 2003 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 04678161. The Jews' Temporary Shelter company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Finchley at Hathaway House. Postal code: N3 1QF.

At the moment there are 6 directors in the the firm, namely Marcia L., Nicholas W. and Brenda G. and others. In addition one secretary - Nicholas W. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Jews' Temporary Shelter Address / Contact

Office Address Hathaway House
Office Address2 Popes Drive
Town Finchley
Post code N3 1QF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04678161
Date of Incorporation Tue, 25th Feb 2003
Industry Residential care activities for the elderly and disabled
End of financial Year 30th April
Company age 21 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Marcia L.

Position: Director

Appointed: 22 March 2023

Nicholas W.

Position: Secretary

Appointed: 26 September 2018

Nicholas W.

Position: Director

Appointed: 21 March 2018

Brenda G.

Position: Director

Appointed: 22 March 2017

Stephen A.

Position: Director

Appointed: 22 March 2017

Bernd K.

Position: Director

Appointed: 16 April 2004

Ralph E.

Position: Director

Appointed: 25 February 2003

Tamara R.

Position: Director

Appointed: 22 March 2017

Resigned: 25 May 2018

Susan G.

Position: Secretary

Appointed: 14 December 2015

Resigned: 05 September 2017

Susan G.

Position: Director

Appointed: 09 December 2013

Resigned: 05 September 2017

Zena B.

Position: Director

Appointed: 09 December 2013

Resigned: 06 March 2018

David B.

Position: Director

Appointed: 09 December 2013

Resigned: 06 January 2017

David L.

Position: Director

Appointed: 09 December 2013

Resigned: 05 December 2022

Anita E.

Position: Director

Appointed: 28 May 2003

Resigned: 08 December 2014

Edwin G.

Position: Director

Appointed: 26 February 2003

Resigned: 05 September 2017

Waterlow Secretaries Limited

Position: Corporate Nominee Director

Appointed: 25 February 2003

Resigned: 25 February 2003

Harry K.

Position: Director

Appointed: 25 February 2003

Resigned: 23 April 2004

Ralph E.

Position: Secretary

Appointed: 25 February 2003

Resigned: 13 December 2015

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 25 February 2003

Resigned: 25 February 2003

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 February 2003

Resigned: 25 February 2003

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
On 9th January 2024 secretary's details were changed
filed on: 15th, January 2024
Free Download (1 page)

Company search

Advertisements