Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE HAMPSTEAD VILLAGE SHUL
Company Information for

THE HAMPSTEAD VILLAGE SHUL

NEW DERWENT HOUSE, 69-73 THEOBALDS ROAD, LONDON, WC1X 8TA,
Company Registration Number
06570781
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Hampstead Village Shul
THE HAMPSTEAD VILLAGE SHUL was founded on 2008-04-19 and has its registered office in London. The organisation's status is listed as "Active". The Hampstead Village Shul is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE HAMPSTEAD VILLAGE SHUL
 
Legal Registered Office
NEW DERWENT HOUSE
69-73 THEOBALDS ROAD
LONDON
WC1X 8TA
Other companies in WC1X
 
Filing Information
Company Number 06570781
Company ID Number 06570781
Date formed 2008-04-19
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 06:15:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE HAMPSTEAD VILLAGE SHUL
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HWLA LIMITED   IIA LIMITED   LEE ASSOCIATES AUDIT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THE HAMPSTEAD VILLAGE SHUL
The following companies were found which have the same name as THE HAMPSTEAD VILLAGE SHUL. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE HAMPSTEAD VILLAGE ASSN INC North Carolina Unknown

Company Officers of THE HAMPSTEAD VILLAGE SHUL

Current Directors
Officer Role Date Appointed
ELLIS ANTHONY GREEN
Company Secretary 2008-04-19
PERRY LESLIE CASH
Director 2011-09-12
STUART ANTHONY CASH
Director 2008-04-19
ELLIS ANTHONY GREEN
Director 2008-04-19
NEAL MENASHE
Director 2011-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER HEINI PHILIP MIDGEN
Director 2008-04-19 2011-09-12
ALAN ABRAHAM SAMSON
Director 2008-04-19 2011-09-12
DAVID GERARD GOLDBERG
Director 2008-04-19 2011-06-21
TEMPLE SECRETARIES LIMITED
Company Secretary 2008-04-19 2008-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELLIS ANTHONY GREEN CP PLUS HOLDINGS LIMITED Company Secretary 2006-07-26 CURRENT 2006-07-24 Active
ELLIS ANTHONY GREEN CP PLUS LIMITED Company Secretary 2005-04-18 CURRENT 1991-03-26 Active
PERRY LESLIE CASH HEATHSIDE FINANCE LIMITED Director 2015-09-22 CURRENT 2015-09-22 Active - Proposal to Strike off
PERRY LESLIE CASH FAIRACRE ZEBRA 1 LIMITED Director 2007-05-22 CURRENT 2007-05-11 Active - Proposal to Strike off
GARRY ALAN PAUL KROLL OVERLAND COURT MANAGEMENT COMPANY LIMITED Company Secretary 2005-12-06 CURRENT 2001-06-05 Active
PERRY LESLIE CASH FAIRACRE PROPERTIES (COVENTRY) LIMITED Director 2005-08-17 CURRENT 2005-08-17 Dissolved 2017-01-24
STUART ANTHONY CASH HEATHSIDE FINANCE LIMITED Director 2015-09-22 CURRENT 2015-09-22 Active - Proposal to Strike off
ELLIS ANTHONY GREEN FAIRER PARKING SCHEME LIMITED Director 2016-07-21 CURRENT 2016-07-21 Active - Proposal to Strike off
ELLIS ANTHONY GREEN BRUGES PLACE NUMBER 2 LIMITED Director 2016-05-09 CURRENT 2016-05-09 Dissolved 2018-06-19
ELLIS ANTHONY GREEN CP PLUS INVESTMENTS LIMITED Director 2015-03-30 CURRENT 2014-05-12 Active
ELLIS ANTHONY GREEN CP PLUS (TRADING) LIMITED Director 2015-03-30 CURRENT 2014-05-12 Active
ELLIS ANTHONY GREEN OXOMO LIMITED Director 2014-04-15 CURRENT 2014-04-15 Active
ELLIS ANTHONY GREEN PURPLE SHIRT INVESTMENTS LIMITED Director 2014-04-09 CURRENT 2014-04-09 Active
ELLIS ANTHONY GREEN BRUGES PLACE INVESTMENTS LIMITED Director 2014-04-09 CURRENT 2014-04-09 Active
ELLIS ANTHONY GREEN CP PLUS HOLDINGS LIMITED Director 2006-07-26 CURRENT 2006-07-24 Active
ELLIS ANTHONY GREEN CONTROLLED PARKING LIMITED Director 2004-02-10 CURRENT 1999-04-26 Active - Proposal to Strike off
ELLIS ANTHONY GREEN CP PLUS LIMITED Director 2001-01-19 CURRENT 1991-03-26 Active
NEAL MENASHE THE CHARLES KALMS, HENRY RONSON IMMANUEL COLLEGE Director 2017-09-27 CURRENT 1990-04-12 Active
NEAL MENASHE MARZEN LIMITED Director 2007-04-11 CURRENT 2007-04-02 Active
NEAL MENASHE WIN TECHNOLOGIES (UK) LIMITED Director 2006-04-06 CURRENT 2006-04-06 Active
NEAL MENASHE 88 FITZJOHNS AVENUE (FLATS) LIMITED Director 2001-04-06 CURRENT 1975-08-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-2731/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-1831/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-28CONFIRMATION STATEMENT MADE ON 19/04/23, WITH NO UPDATES
2023-04-26SECRETARY'S DETAILS CHNAGED FOR ELLIS ANTHONY GREEN on 2022-03-29
2023-04-26Director's details changed for Ellis Anthony Green on 2022-03-29
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES
2022-05-05CH01Director's details changed for Mr Neal Menashe on 2022-05-05
2022-02-24AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH NO UPDATES
2021-04-19AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-23AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-22CH01Director's details changed for Mr Perry Leslie Cash on 2020-04-22
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH NO UPDATES
2019-11-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065707810001
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH NO UPDATES
2019-03-01AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-06AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES
2017-06-06AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2016-06-07AA31/08/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-04AR0119/04/16 ANNUAL RETURN FULL LIST
2015-06-06AA31/08/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-23AR0119/04/15 ANNUAL RETURN FULL LIST
2014-05-09AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-04-24AR0119/04/14 ANNUAL RETURN FULL LIST
2014-04-23CH03SECRETARY'S DETAILS CHNAGED FOR ELLIS ANTHONY GREEN on 2014-04-19
2014-04-23CH01Director's details changed for Ellis Anthony Green on 2014-04-19
2013-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 065707810001
2013-06-07AA31/08/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-15AR0119/04/13 ANNUAL RETURN FULL LIST
2012-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PERRY LESLIE CASH / 31/03/2012
2012-06-08AR0119/04/12 ANNUAL RETURN FULL LIST
2012-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ELLIS ANTHONY GREEN / 17/11/2011
2012-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART ANTHONY CASH / 17/11/2011
2012-06-08CH03SECRETARY'S DETAILS CHNAGED FOR ELLIS ANTHONY GREEN on 2011-11-17
2011-12-19AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/11 FROM , C/O Gateway Partners, 2Nd Floor 43 Whitfield Street, London, W1T 4HD, United Kingdom
2011-09-12TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SAMSON
2011-09-12TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MIDGEN
2011-09-12AP01DIRECTOR APPOINTED NEAL MENASHE
2011-09-12AP01DIRECTOR APPOINTED PERRY LESLIE CASH
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN ABRAHAM SAMSON / 20/04/2011
2011-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GOLDBERG
2011-04-26AR0119/04/11 NO MEMBER LIST
2011-01-12AA31/08/10 TOTAL EXEMPTION SMALL
2010-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/2010 FROM, C/O GATEWAY PARTNERS, 22 GANTON STREET, LONDON, W1F 7BY, UNITED KINGDOM
2010-04-23AR0119/04/10 NO MEMBER LIST
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN ABRAHAM SAMSON / 01/10/2009
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART ANTHONY CASH / 01/10/2009
2010-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2010 FROM, C/O GATEWAY PARTNERS, 22 GANTON STREET, LONDON, W1F 7BY
2010-01-13AA31/08/09 TOTAL EXEMPTION SMALL
2009-06-30363aANNUAL RETURN MADE UP TO 19/04/09
2009-02-24287REGISTERED OFFICE CHANGED ON 24/02/2009 FROM, C/O PORTMAN PARTNERSHIP 36 GLOUCESTER AVENUE, LONDON, NW1 7BB
2008-05-29225CURREXT FROM 30/04/2009 TO 31/08/2009
2008-05-14288bAPPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED
2008-04-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94910 - Activities of religious organizations




Licences & Regulatory approval
We could not find any licences issued to THE HAMPSTEAD VILLAGE SHUL or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE HAMPSTEAD VILLAGE SHUL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-05 Outstanding BRIAN DANIELS
Filed Financial Reports
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE HAMPSTEAD VILLAGE SHUL

Intangible Assets
Patents
We have not found any records of THE HAMPSTEAD VILLAGE SHUL registering or being granted any patents
Domain Names
We do not have the domain name information for THE HAMPSTEAD VILLAGE SHUL
Trademarks
We have not found any records of THE HAMPSTEAD VILLAGE SHUL registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE HAMPSTEAD VILLAGE SHUL. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94910 - Activities of religious organizations) as THE HAMPSTEAD VILLAGE SHUL are:

Outgoings
Business Rates/Property Tax
No properties were found where THE HAMPSTEAD VILLAGE SHUL is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE HAMPSTEAD VILLAGE SHUL any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE HAMPSTEAD VILLAGE SHUL any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.