Advanced company searchLink opens in new window

JEWISH ASSOCIATION FOR BUSINESS ETHICS

Company number 02931643

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
08 Jun 2010 AR01 Annual return made up to 23 May 2010 no member list
08 Jun 2010 CH01 Director's details changed for Daniel Isaac Dover on 1 October 2009
08 Jun 2010 CH01 Director's details changed for Michael Benjamin Karp on 1 October 2009
07 Jun 2010 CH01 Director's details changed for Mr Daniel Shakhani on 1 December 2009
07 Jun 2010 CH01 Director's details changed for Clive Maurice Marks on 1 October 2009
07 Jun 2010 CH01 Director's details changed for Mr Maurice Moses on 1 October 2009
01 Jun 2010 CH01 Director's details changed for Mr David John Brecher on 1 March 2010
06 May 2010 TM01 Termination of appointment of Alexander Sorkin as a director
24 Mar 2010 AP01 Appointment of Neville Barry Kahn as a director
  • ANNOTATION Clarification The address of any individual marked (#) was replaced with a service address or partially redacted on 27/06/2023 under section 1088 of the Companies Act 2006
08 Mar 2010 TM01 Termination of appointment of Alexander Midgen as a director
08 Mar 2010 CH01 Director's details changed for Alexander Heini Philip Midgen on 31 December 2009
10 Feb 2010 AP01 Appointment of Mr Daniel Shakhani as a director
12 Nov 2009 TM01 Termination of appointment of Richard Loftus as a director
06 Nov 2009 AA Partial exemption accounts made up to 31 December 2008
17 Jul 2009 363a Annual return made up to 23/05/09
17 Jul 2009 353 Location of register of members
17 Jul 2009 288c Director's change of particulars / maurice moses / 01/05/2009
03 Jun 2009 288a Director appointed simon anthony bentley
03 Jun 2009 288b Appointment terminated director julia chain
03 Jun 2009 288b Appointment terminated director michael marks
26 May 2009 287 Registered office changed on 26/05/2009 from c/o silver levene 37 warren street london W1T 6AD
20 Apr 2009 287 Registered office changed on 20/04/2009 from new burlington house 1075 finchley road london NW11 0PU
18 Sep 2008 AA Full accounts made up to 31 December 2007
02 Jun 2008 363a Annual return made up to 23/05/08