About

Registered Number: 02673247
Date of Incorporation: 20/12/1991 (32 years and 5 months ago)
Company Status: Active
Registered Address: Oscar Joseph House, 54 Crewys Road, London, NW2 2AD

 

World Jewish Relief (Trading) Ltd was established in 1991, it's status at Companies House is "Active". We do not know the number of employees at the company. The organisation has 3 directors listed as Collinge, Isobel, Rosenblatt, Linda Anne, Ross, Nigel Keith.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSENBLATT, Linda Anne 13 December 2004 30 September 2015 1
ROSS, Nigel Keith 13 December 2004 30 June 2012 1
Secretary Name Appointed Resigned Total Appointments
COLLINGE, Isobel 17 November 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
CS01 - N/A 19 December 2019
RESOLUTIONS - N/A 27 February 2019
AA - Annual Accounts 08 February 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 22 March 2018
CS01 - N/A 20 December 2017
PSC07 - N/A 20 December 2017
TM01 - Termination of appointment of director 20 December 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 07 December 2016
AP01 - Appointment of director 23 November 2016
AA - Annual Accounts 11 February 2016
AR01 - Annual Return 15 January 2016
TM01 - Termination of appointment of director 15 January 2016
AA - Annual Accounts 19 February 2015
AR01 - Annual Return 16 January 2015
TM02 - Termination of appointment of secretary 19 November 2014
AP03 - Appointment of secretary 19 November 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 24 December 2013
TM01 - Termination of appointment of director 02 December 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 24 December 2012
AP01 - Appointment of director 26 November 2012
TM01 - Termination of appointment of director 26 November 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 28 December 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 11 January 2011
AR01 - Annual Return 12 January 2010
CH03 - Change of particulars for secretary 12 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 06 October 2009
AA - Annual Accounts 06 April 2009
363a - Annual Return 24 March 2009
288a - Notice of appointment of directors or secretaries 23 March 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
AA - Annual Accounts 05 June 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
363a - Annual Return 15 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 January 2008
353 - Register of members 15 January 2008
287 - Change in situation or address of Registered Office 15 January 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
363s - Annual Return 03 January 2007
AA - Annual Accounts 24 October 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 31 January 2006
363s - Annual Return 11 April 2005
288b - Notice of resignation of directors or secretaries 17 January 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
AA - Annual Accounts 02 November 2004
288b - Notice of resignation of directors or secretaries 28 September 2004
363s - Annual Return 23 February 2004
288b - Notice of resignation of directors or secretaries 23 February 2004
288a - Notice of appointment of directors or secretaries 23 February 2004
AA - Annual Accounts 19 November 2003
363a - Annual Return 05 March 2003
288c - Notice of change of directors or secretaries or in their particulars 05 March 2003
AA - Annual Accounts 13 November 2002
363a - Annual Return 19 February 2002
AA - Annual Accounts 04 December 2001
287 - Change in situation or address of Registered Office 20 February 2001
363a - Annual Return 29 January 2001
AA - Annual Accounts 04 September 2000
225 - Change of Accounting Reference Date 21 April 2000
363a - Annual Return 29 January 2000
AA - Annual Accounts 17 May 1999
363a - Annual Return 20 January 1999
363a - Annual Return 30 April 1998
AA - Annual Accounts 28 April 1998
288b - Notice of resignation of directors or secretaries 28 April 1998
288a - Notice of appointment of directors or secretaries 28 April 1998
288a - Notice of appointment of directors or secretaries 29 July 1997
288a - Notice of appointment of directors or secretaries 29 July 1997
288b - Notice of resignation of directors or secretaries 23 July 1997
288b - Notice of resignation of directors or secretaries 21 July 1997
363a - Annual Return 16 April 1997
AA - Annual Accounts 08 April 1997
AA - Annual Accounts 21 May 1996
363a - Annual Return 25 January 1996
AA - Annual Accounts 03 May 1995
CERTNM - Change of name certificate 24 April 1995
363s - Annual Return 16 December 1994
AA - Annual Accounts 06 May 1994
363x - Annual Return 17 February 1994
AA - Annual Accounts 08 July 1993
363s - Annual Return 14 December 1992
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 30 June 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 30 June 1992
88(2)P - N/A 19 June 1992
RESOLUTIONS - N/A 17 June 1992
123 - Notice of increase in nominal capital 17 June 1992
288 - N/A 29 January 1992
288 - N/A 29 January 1992
288 - N/A 29 January 1992
287 - Change in situation or address of Registered Office 09 January 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 January 1992
NEWINC - New incorporation documents 20 December 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.