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

NEW STOKE NEWINGTON SHUL

1 CRANBOURNE DRIVE, PINNER, HA5 1BX,
Company Registration Number
07832581
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About New Stoke Newington Shul
NEW STOKE NEWINGTON SHUL was founded on 2011-11-02 and has its registered office in Pinner. The organisation's status is listed as "Active". New Stoke Newington Shul is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
NEW STOKE NEWINGTON SHUL
 
Legal Registered Office
1 CRANBOURNE DRIVE
PINNER
HA5 1BX
Other companies in N3
 
Filing Information
Company Number 07832581
Company ID Number 07832581
Date formed 2011-11-02
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 02/11/2015
Return next due 30/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 16:57:49
Primary Source:Companies House
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.

Company Officers of NEW STOKE NEWINGTON SHUL

Current Directors
Officer Role Date Appointed
ANNIE ELIZABETH MOY
Company Secretary 2015-07-13
PAUL IAN CRAVEN
Director 2018-02-06
MAY DAVIS
Director 2018-02-06
SUE KLAUBER
Director 2017-02-19
TIMOTHY MOTZ
Director 2017-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN SIMON BOWERS
Director 2015-07-13 2018-02-06
DANIEL IAN STANDER
Director 2015-07-13 2018-02-06
JONATHAN SAUL FREEDLAND
Director 2015-07-13 2017-02-19
PAUL IAN CRAVEN
Director 2011-11-02 2015-07-13
MAURICE MARK GLASMAN
Director 2011-11-02 2015-07-13
AVIEL LEWIS
Director 2011-11-02 2015-07-13
BENJAMIN LEO ROSS
Company Secretary 2011-11-02 2012-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL IAN CRAVEN 360 DEGREES TRAINING LIMITED Director 2011-04-12 CURRENT 2011-04-12 Active
PAUL IAN CRAVEN THREE C'S SUPPORT Director 2010-02-09 CURRENT 1992-11-26 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
2023-08-20APPOINTMENT TERMINATED, DIRECTOR JACK GILBERT
2023-08-20APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MOTZ
2023-08-20APPOINTMENT TERMINATED, DIRECTOR JAY SCHLESINGER
2023-08-20MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2022-11-08CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2022-11-08REGISTERED OFFICE CHANGED ON 08/11/22 FROM 1 1 Cranbourne Drive Pinner HA5 1BX England
2022-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/22 FROM 1 1 Cranbourne Drive Pinner HA5 1BX England
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2022-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/22 FROM 74 Landseer Road London N19 4JP England
2022-08-30APPOINTMENT TERMINATED, DIRECTOR SARAH LEVY
2022-08-30MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-08-30TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LEVY
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES
2021-10-21CH01Director's details changed for Mrs Judy Margaret Lever on 2021-10-17
2021-10-21AP01DIRECTOR APPOINTED MRS JUDY MARGARET LEVER
2021-10-18TM01APPOINTMENT TERMINATED, DIRECTOR MARY GILLIAN DAVIS
2021-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH NO UPDATES
2020-11-05AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-22TM02Termination of appointment of Annie Moy on 2020-10-22
2020-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/20 FROM 68 Brighton Road London N16 8EG England
2020-10-08AP01DIRECTOR APPOINTED JACK GILBERT
2020-10-07PSC08Notification of a person with significant control statement
2020-10-01AP01DIRECTOR APPOINTED MR JAY SCHLESINGER
2020-09-27AP01DIRECTOR APPOINTED MR HOWARD PHILIP ROBINSON
2020-09-27TM01APPOINTMENT TERMINATED, DIRECTOR SUE KLAUBER
2020-09-27PSC07CESSATION OF SUSIE KLAUBER AS A PERSON OF SIGNIFICANT CONTROL
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH NO UPDATES
2019-11-06AP03Appointment of Ms Annie Moy as company secretary on 2019-11-05
2019-11-06TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HENRY GRAHAM FUTERMAN
2019-11-06TM02Termination of appointment of Benjamin Henry Graham Futerman on 2019-11-05
2019-09-05AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-29AP03Appointment of Mr Benjamin Henry Graham Futerman as company secretary on 2019-06-02
2019-08-29AP01DIRECTOR APPOINTED DR AMELIA SCHAMROTH
2019-06-20TM02Termination of appointment of Annie Elizabeth Moy on 2019-06-20
2019-06-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL IAN CRAVEN
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH NO UPDATES
2018-11-06CH01Director's details changed for Ms May Davis on 2018-11-06
2018-09-06AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-19AP01DIRECTOR APPOINTED MS MAY DAVIS
2018-02-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BOWERS
2018-02-19TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL STANDER
2018-02-19AP01DIRECTOR APPOINTED MR PAUL IAN CRAVEN
2017-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/17 FROM C/O Assembly of Masorti Synagogues Alexander House 3 Shakespeare Road London N3 1XE
2017-11-24RES01ADOPT ARTICLES 24/11/17
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH NO UPDATES
2017-10-09CC04Statement of company's objects
2017-07-18AA30/11/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-17AAMDAmended account small company full exemption
2017-06-26TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SAUL FREEDLAND
2017-06-26AP01DIRECTOR APPOINTED MR TIMOTHY MOTZ
2017-06-26AP01DIRECTOR APPOINTED MS SUE KLAUBER
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-08-24AA30/11/15 TOTAL EXEMPTION SMALL
2015-11-10AR0102/11/15 NO MEMBER LIST
2015-09-25AA30/11/14 TOTAL EXEMPTION SMALL
2015-07-14AP01DIRECTOR APPOINTED MR JOHN SIMON BOWERS
2015-07-14AP01DIRECTOR APPOINTED MR JONATHAN SAUL FREEDLAND
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR AVIEL LEWIS
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CRAVEN
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE GLASMAN
2015-07-13AP01DIRECTOR APPOINTED MR DANIEL IAN STANDER
2015-07-13AP03SECRETARY APPOINTED MS ANNIE ELIZABETH MOY
2014-11-23AR0102/11/14 NO MEMBER LIST
2014-09-02AA30/11/13 TOTAL EXEMPTION SMALL
2013-11-28AR0102/11/13 NO MEMBER LIST
2013-11-27AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-08-28AA30/11/12 TOTAL EXEMPTION SMALL
2013-01-14AR0102/11/12 NO MEMBER LIST
2012-03-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-03-08TM02APPOINTMENT TERMINATED, SECRETARY BENJAMIN ROSS
2012-03-08AD02SAIL ADDRESS CREATED
2011-11-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2011-11-02New incorporation
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 NEW STOKE NEWINGTON 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 NEW STOKE NEWINGTON SHUL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NEW STOKE NEWINGTON SHUL does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8194
MortgagesNumMortOutstanding0.6491
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 94910 - Activities of religious organizations

Creditors
Creditors Due After One Year 2011-11-02 £ 0
Provisions For Liabilities Charges 2011-11-02 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 NEW STOKE NEWINGTON SHUL

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-11-02 £ 1,608
Current Assets 2011-11-02 £ 1,608
Shareholder Funds 2011-11-02 £ 1,608

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NEW STOKE NEWINGTON SHUL registering or being granted any patents
Domain Names
We do not have the domain name information for NEW STOKE NEWINGTON SHUL
Trademarks
We have not found any records of NEW STOKE NEWINGTON SHUL registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEW STOKE NEWINGTON 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 NEW STOKE NEWINGTON SHUL are:

Outgoings
Business Rates/Property Tax
No properties were found where NEW STOKE NEWINGTON 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 NEW STOKE NEWINGTON 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 NEW STOKE NEWINGTON 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.
    Other companies at postcode HA5 1BX