SOUTH HERTS AND EDGWARE MASORTI

  • Company statusactive
  • Company No06019045
  • Age18 years 7 months Incorporated 5 December 2006
  • Officers12

Address

Edgware Masorti Synagogue, Stream Lane, Edgware, Middlesex, HA8 7YA

SOUTH HERTS AND EDGWARE MASORTI is an active company incorporated on 5 December 2006 and based in Edgware, Middlesex. The company was registered 19 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    private limited guarant nsc limited exemption

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    74990 Non-trading company, 94910 Activities of religious organizations

  • Accounts

    Available to 28 December 2024. Next accounts due by 28 September 2025

See filing history on Companies House


Monitor

Latest Activity

Appoint Person Secretary Company With Name Date

1 Month Ago on 10 Jun 2025

Termination Director Company With Name Termination Date

2 Months Ago on 14 May 2025

Termination Secretary Company With Name Termination Date

2 Months Ago on 14 May 2025

Confirmation Statement With No Updates

7 Months Ago on 10 Dec 2024

Termination Director Company With Name Termination Date

7 Months Ago on 10 Dec 2024

Termination Director Company With Name Termination Date

7 Months Ago on 10 Dec 2024

Appoint Person Director Company With Name Date

7 Months Ago on 10 Dec 2024

Appoint Person Director Company With Name Date

7 Months Ago on 10 Dec 2024

Accounts With Accounts Type Total Exemption Full

10 Months Ago on 27 Sep 2024

Confirmation Statement With Updates

1 Year Ago on 05 Feb 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 28 Sep 2023

Change Person Director Company With Change Date

1 Year Ago on 08 Aug 2023

Appoint Person Director Company With Name Date

2 Years Ago on 07 Jun 2023

Appoint Person Director Company With Name Date

2 Years Ago on 07 Jun 2023

Confirmation Statement With No Updates

2 Years Ago on 23 Jan 2023

Appoint Person Director Company With Name Date

2 Years Ago on 11 Jan 2023

Change Person Director Company With Change Date

2 Years Ago on 11 Jan 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 12 Dec 2022

Termination Director Company With Name Termination Date

2 Years Ago on 06 Dec 2022

Termination Director Company With Name Termination Date

2 Years Ago on 06 Dec 2022

Termination Director Company With Name Termination Date

2 Years Ago on 06 Dec 2022

Change Account Reference Date Company Previous Shortened

2 Years Ago on 28 Sep 2022

Memorandum Articles

3 Years Ago on 07 Jun 2022

Resolution

3 Years Ago on 07 Jun 2022

Certificate Change Of Name Company

3 Years Ago on 18 Mar 2022

People

Officers12

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
DOR, Janinesecretary 10 Jun 2025
COHEN, Lauren Michelledirector Jun 198320 Dec 2021
DAVIS, Daniel Rogerdirector Nov 195625 Nov 2020
DAVIS, Oliver Josephdirector Oct 199420 Dec 2021
DOR, Janine Traceydirector Oct 196629 Oct 2024
FIDLER, Stephen Mauricedirector Feb 196024 Jun 2013
GREEN, Geoffreydirector May 195724 Oct 2022
GROSSMAN, David Briandirector May 195112 Jun 2012
KAY, Jonathan Philipdirector Feb 195829 Oct 2024
LEVY, Deborah Eleanordirector Jun 197120 Dec 2021
LUX, Steven Marcdirector Jan 197820 Dec 2021
ZETTER, Jennydirector Aug 194613 Jan 2020

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.