About

Registered Number: 03899916
Date of Incorporation: 24/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: 39 Bessborough Road, Harrow, Middlesex, HA1 3BS

 

Hatch End Masorti Synagogue was registered on 24 December 1999 and has its registered office in Middlesex, it's status in the Companies House registry is set to "Active". There are 22 directors listed as Glass, Simon, Lucas, Edwin Roger, Mendoza, Neil David Pereira, Ross, David Neil, Ross, Gillian, Venture Nominees (1) Limited, Alexander, Simon Leonard, Austin, Philip John, Benson, David Stuart, Dysch, Andrew, Ezekiel, Sass David, Fenster, Jonathan Marc, Glass, Elaine Phillipa, Goldner, Alan Jeffrey, Hinden, Michael Raphael, Honey, Daniel, Marx, Michael, Morris, Roger Charles, Pinkus, Robert, Reindorp, Mark Raymond, Rosen, Stuart, Rosenberg, Simon for this business in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLASS, Simon 31 December 2013 - 1
LUCAS, Edwin Roger 24 December 1999 - 1
MENDOZA, Neil David Pereira 20 May 2014 - 1
ROSS, David Neil 05 July 2020 - 1
ROSS, Gillian 20 October 2017 - 1
ALEXANDER, Simon Leonard 20 May 2009 31 December 2012 1
AUSTIN, Philip John 20 May 2009 14 December 2014 1
BENSON, David Stuart 19 July 2005 20 May 2009 1
DYSCH, Andrew 24 December 1999 20 May 2009 1
EZEKIEL, Sass David 16 May 2012 21 December 2018 1
FENSTER, Jonathan Marc 21 June 2010 31 December 2013 1
GLASS, Elaine Phillipa 24 May 2006 16 June 2011 1
GOLDNER, Alan Jeffrey 23 August 2007 14 December 2014 1
HINDEN, Michael Raphael 24 December 1999 26 November 2001 1
HONEY, Daniel 21 December 2018 10 February 2020 1
MARX, Michael 24 May 2006 16 May 2007 1
MORRIS, Roger Charles 24 December 1999 24 May 2006 1
PINKUS, Robert 13 January 2003 24 May 2006 1
REINDORP, Mark Raymond 24 December 1999 11 March 2004 1
ROSEN, Stuart 24 December 1999 12 June 2008 1
ROSENBERG, Simon 25 November 2003 24 May 2006 1
Secretary Name Appointed Resigned Total Appointments
VENTURE NOMINEES (1) LIMITED 24 December 1999 24 December 1999 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
AP01 - Appointment of director 13 July 2020
TM01 - Termination of appointment of director 13 July 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 23 August 2019
CS01 - N/A 26 December 2018
TM01 - Termination of appointment of director 24 December 2018
AP01 - Appointment of director 24 December 2018
AA - Annual Accounts 06 September 2018
CS01 - N/A 20 December 2017
AP01 - Appointment of director 31 October 2017
CH01 - Change of particulars for director 31 October 2017
TM01 - Termination of appointment of director 31 October 2017
AA - Annual Accounts 18 September 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 27 September 2016
AP01 - Appointment of director 08 August 2016
AR01 - Annual Return 23 December 2015
CH01 - Change of particulars for director 23 December 2015
CH01 - Change of particulars for director 23 December 2015
CH01 - Change of particulars for director 23 December 2015
CH03 - Change of particulars for secretary 23 December 2015
AA - Annual Accounts 07 September 2015
AD01 - Change of registered office address 08 April 2015
AP01 - Appointment of director 21 February 2015
AR01 - Annual Return 28 January 2015
TM01 - Termination of appointment of director 02 January 2015
TM01 - Termination of appointment of director 02 January 2015
AA - Annual Accounts 02 June 2014
TM01 - Termination of appointment of director 07 April 2014
AR01 - Annual Return 09 January 2014
AP01 - Appointment of director 08 January 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 18 January 2013
TM01 - Termination of appointment of director 17 January 2013
AP01 - Appointment of director 22 June 2012
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 22 June 2011
TM01 - Termination of appointment of director 22 June 2011
AR01 - Annual Return 11 January 2011
AP01 - Appointment of director 13 July 2010
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 30 January 2010
CH01 - Change of particulars for director 30 January 2010
CH01 - Change of particulars for director 30 January 2010
CH01 - Change of particulars for director 30 January 2010
288a - Notice of appointment of directors or secretaries 28 May 2009
288a - Notice of appointment of directors or secretaries 22 May 2009
288b - Notice of resignation of directors or secretaries 22 May 2009
288b - Notice of resignation of directors or secretaries 22 May 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 18 June 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
363a - Annual Return 19 December 2007
288a - Notice of appointment of directors or secretaries 31 August 2007
AA - Annual Accounts 02 June 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
363s - Annual Return 09 January 2007
288b - Notice of resignation of directors or secretaries 12 June 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
AA - Annual Accounts 01 June 2006
363s - Annual Return 09 January 2006
288a - Notice of appointment of directors or secretaries 24 August 2005
AA - Annual Accounts 28 July 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 30 June 2004
288b - Notice of resignation of directors or secretaries 18 March 2004
363s - Annual Return 24 January 2004
288a - Notice of appointment of directors or secretaries 11 December 2003
AA - Annual Accounts 20 May 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 20 June 2002
363s - Annual Return 17 January 2002
288b - Notice of resignation of directors or secretaries 30 November 2001
RESOLUTIONS - N/A 20 November 2001
MEM/ARTS - N/A 20 November 2001
AA - Annual Accounts 11 July 2001
363s - Annual Return 24 January 2001
RESOLUTIONS - N/A 16 May 2000
MEM/ARTS - N/A 16 May 2000
288b - Notice of resignation of directors or secretaries 28 February 2000
NEWINC - New incorporation documents 24 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.