About

Registered Number: 07186887
Date of Incorporation: 11/03/2010 (14 years and 1 month ago)
Company Status: Active
Registered Address: FREEDMANS, Balfour House Unit 206, 741 High Road, North Finchley, London, N12 0BP

 

Founded in 2010, Sandys Row Synagogue Spitalfields Ltd have registered office in North Finchley in London, it's status at Companies House is "Active". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKARSH, Nigel Charles 01 September 2016 - 1
DAVIDSON, Michael Garry 11 March 2010 - 1
DONN, Andrew Graham 20 July 2020 - 1
PARLONS, David 01 September 2016 - 1
RIFKIND, Harvey 07 May 2013 - 1
SHAFRAN, Barbara Jane 01 September 2016 - 1
COLLINS, David 01 September 2016 21 January 2019 1
GILBERT, Jack Mark 11 March 2010 19 June 2012 1
SELMAN, Anthony Charles, Dr 01 September 2016 02 December 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 22 July 2020
AA - Annual Accounts 08 July 2020
CS01 - N/A 12 March 2020
MA - Memorandum and Articles 20 January 2020
RESOLUTIONS - N/A 01 December 2019
AA - Annual Accounts 20 August 2019
CS01 - N/A 12 March 2019
TM01 - Termination of appointment of director 19 February 2019
TM01 - Termination of appointment of director 03 December 2018
AA - Annual Accounts 13 September 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 14 March 2017
CH01 - Change of particulars for director 10 November 2016
CH01 - Change of particulars for director 10 November 2016
AP01 - Appointment of director 29 October 2016
AP01 - Appointment of director 29 October 2016
AP01 - Appointment of director 29 October 2016
AP01 - Appointment of director 29 October 2016
AP01 - Appointment of director 29 October 2016
AP01 - Appointment of director 29 October 2016
CH01 - Change of particulars for director 22 September 2016
CH01 - Change of particulars for director 22 September 2016
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 16 March 2016
RESOLUTIONS - N/A 01 February 2016
CC04 - Statement of companies objects 01 February 2016
CERTNM - Change of name certificate 17 December 2015
RESOLUTIONS - N/A 02 December 2015
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 17 March 2014
CH01 - Change of particulars for director 17 March 2014
AP01 - Appointment of director 24 February 2014
AD01 - Change of registered office address 24 May 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 18 February 2013
TM01 - Termination of appointment of director 27 September 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 07 October 2011
AA01 - Change of accounting reference date 02 August 2011
AR01 - Annual Return 14 April 2011
CH01 - Change of particulars for director 21 May 2010
NEWINC - New incorporation documents 11 March 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.