OTTO SCHIFF HOUSING ASSOCIATION
Overview
| Company Name | OTTO SCHIFF HOUSING ASSOCIATION |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 00292967 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of OTTO SCHIFF HOUSING ASSOCIATION?
- Residential care activities for the elderly and disabled (87300) / Human health and social work activities
Where is OTTO SCHIFF HOUSING ASSOCIATION located?
| Registered Office Address | 143 Stoke Newington Road N16 8BP London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OTTO SCHIFF HOUSING ASSOCIATION?
| Company Name | From | Until |
|---|---|---|
| CBF RESIDENTIAL CARE AND HOUSING ASSOCIATION | Dec 31, 1984 | Dec 31, 1984 |
| CENTRAL BRITISH FUND FOR WORLD JEWISH RELIEF(THE) | Dec 31, 1979 | Dec 31, 1979 |
| CENTRAL BRITISH FUND FOR JEWISH RELIEF AND REHABILITATION (THE) | Oct 12, 1934 | Oct 12, 1934 |
What are the latest accounts for OTTO SCHIFF HOUSING ASSOCIATION?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for OTTO SCHIFF HOUSING ASSOCIATION?
| Last Confirmation Statement Made Up To | Aug 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 06, 2025 |
| Overdue | No |
What are the latest filings for OTTO SCHIFF HOUSING ASSOCIATION?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||
Confirmation statement made on Aug 06, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Ms Catriona Ruth Simons as a director on Mar 01, 2025 | 2 pages | AP01 | ||
Appointment of Mr Andrew Philip Saunderson as a director on Mar 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Raymond Anthony Peacock as a director on Feb 28, 2025 | 1 pages | TM01 | ||
Appointment of Mr Ivan Howard Ezekiel as a director on Mar 01, 2025 | 2 pages | AP01 | ||
Appointment of Mr Simon Jeremy Century as a director on Mar 01, 2025 | 2 pages | AP01 | ||
Appointment of Mr Lee Bloomfield as a director on Mar 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Nicola Kravitz as a director on Feb 28, 2025 | 1 pages | TM01 | ||
Registered office address changed from C/O Ids Anna House First Floor 214 - 218 High Road London N15 4NP England to 143 Stoke Newington Road London N16 8BP on Dec 16, 2024 | 1 pages | AD01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Appointment of Miss Abigail Louise Eales as a secretary on Nov 09, 2024 | 2 pages | AP03 | ||
Termination of appointment of Laurence Thomas Fowler-Stevens as a secretary on Nov 09, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Aug 06, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Aug 06, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Termination of appointment of Michael Stephen Rabinowitz as a director on Jul 27, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Aug 06, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Aug 06, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Jul 27, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 06, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Angela Mary Murphy as a director on Aug 01, 2020 | 1 pages | TM01 | ||
Who are the officers of OTTO SCHIFF HOUSING ASSOCIATION?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EALES, Abigail Louise | Secretary | Stoke Newington Road N16 8BP London 143 England | 329644560001 | |||||||
| BLOOMFIELD, Lee | Director | Stoke Newington Road N16 8BP London 143 England | England | British | 241367670001 | |||||
| CENTURY, Simon Jeremy | Director | Stoke Newington Road N16 8BP London 143 England | United Kingdom | British | 185708310001 | |||||
| EZEKIEL, Ivan Howard | Director | Stoke Newington Road N16 8BP London 143 England | England | British | 56155670004 | |||||
| SAUNDERSON, Andrew Philip | Director | Stoke Newington Road N16 8BP London 143 England | England | British | 178354900001 | |||||
| SIMONS, Catriona Ruth | Director | Stoke Newington Road N16 8BP London 143 England | England | British | 169220210001 | |||||
| FELDMAN, Brenda Ruth | Secretary | 15 Green Walk Hendon NW4 2AL London | British | 6775040001 | ||||||
| FOWLER-STEVENS, Laurence Thomas | Secretary | Singleton Gardens Clanfield PO8 0XN Waterlooville 10 England | 272845790001 | |||||||
| HAWKINS, Richard | Secretary | c/o Ids First Floor 214 - 218 High Road N15 4NP London Anna House England | 213821320001 | |||||||
| KAUFMAN, Andrew Charles | Secretary | Flat 7 Andover House 9a Eton Avenue NW3 3EL London | British | 1514860006 | ||||||
| PHILLIPS, Graham | Secretary | The Old Orchard Nairdwood Lane Prestwood HP16 0QQ Great Missenden Buckinghamshire | British | 28877170001 | ||||||
| PHILLIPS, Graham | Secretary | The Old Orchard Nairdwood Lane Prestwood HP16 0QQ Great Missenden Buckinghamshire | British | 28877170001 | ||||||
| POWER, Marjorie Ann | Secretary | 16 Portman Heights 103 West Heath Road NW3 7TW London | British | 74389600001 | ||||||
| SABEL, Daniel | Secretary | c/o Ids First Floor 214 - 218 High Road N15 4NP London Anna House England | 248993760001 | |||||||
| SPIRO, Anthony John | Secretary | Montague House Soames Walk KT3 4RZ New Malden Surrey | British | 16306600001 | ||||||
| WESTBROOK, Paul Jeremy | Secretary | Anna House 214 - 218 High Road N15 4NP London First Floor England | 207239650001 | |||||||
| WOLFE, Suzanne | Secretary | c/o Ids First Floor 214 - 218 High Road N15 4NP London Anna House England | 233472160001 | |||||||
| BALCOMBE, Paul Lawrence | Director | 12 Spaniards Park One Columbas Drive Hampstead NW3 7JD London | England | British | 107620210001 | |||||
| BLACHER, Allan | Director | 21 Litchfield Way NW11 6NR London | British | 21495550001 | ||||||
| BRODTMAN, Michael Harris | Director | Maurice And Viienne Wohl Campus 221 Golders Green Road NW11 9DQ London Amelie House | England | British | 48234480002 | |||||
| COHEN, Michael Stanley | Director | Wirral Bute Avenue Petersham TW10 7AX Richmond Surrey | British | 30532470001 | ||||||
| COPE-THOMPSON, David Harry | Director | 4 Grange Gardens NW3 7XG London | British | 10910880001 | ||||||
| COPE-THOMPSON, Madeleine | Director | 202 Clive Court Maida Vale W9 1SF London | British | 57943360001 | ||||||
| DAVIES, Jonathan Philip | Director | Anna House 214 - 218 High Road N15 4NP London First Floor England | United Kingdom | British | 114516350001 | |||||
| ELLIS, Ernest | Director | 6 Colerne Court Holders Hill Road, Hendon NW4 1JF London | United Kingdom | British | 32421760003 | |||||
| ELLISON, Robin | Director | 214-218 High Road N15 4NP London 1st Floor, Anna House England | England | British | 213820590001 | |||||
| FELDMAN, Brenda Ruth | Director | 221 Golders Green Road NW11 9DQ London Maurice & Vivienne Work Campus England | England | British | 6775040001 | |||||
| FIRMAN, Michael | Director | c/o Ids First Floor 214 - 218 High Road N15 4NP London Anna House England | England | British | 250480710001 | |||||
| GRANT, Susan Melanie | Director | York Terrace East NW14PT London 21 | United Kingdom | British | 50877350003 | |||||
| GREMSON, Margot | Director | Elizabethan Court 110 Hendon Lane N3 3SJ London | British | 67852980001 | ||||||
| GROSSMAN, Antony Ian | Director | London Bridge EC4R 9HA London Adelaide House England | United Kingdom | British | 97853720001 | |||||
| HARDING, Frank Alexander | Director | 11 Pilgrims Lane Hampstead NW3 1SJ London | England | British | 52498130002 | |||||
| HARRIS, Robert Collett | Director | Milespoint Milespit Hill Mill Hill Village NW7 2RS London | Great Britain | British | 6116580001 | |||||
| HELD, Peter Erich Julius | Director | 13 Princedale Road W11 4NW London | British | 35718230001 | ||||||
| KAUFMAN, Andrew Charles | Director | Flat 7 Andover House 9a Eton Avenue NW3 3EL London | England | British | 1514860006 |
What are the latest statements on persons with significant control for OTTO SCHIFF HOUSING ASSOCIATION?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 27, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0