OTTO SCHIFF HOUSING ASSOCIATION

OTTO SCHIFF HOUSING ASSOCIATION

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameOTTO SCHIFF HOUSING ASSOCIATION
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00292967
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of OTTO SCHIFF HOUSING ASSOCIATION?

    Previous Company Names
    Company NameFromUntil
    CBF RESIDENTIAL CARE AND HOUSING ASSOCIATIONDec 31, 1984Dec 31, 1984
    CENTRAL BRITISH FUND FOR WORLD JEWISH RELIEF(THE)Dec 31, 1979Dec 31, 1979
    CENTRAL BRITISH FUND FOR JEWISH RELIEF AND REHABILITATION (THE)Oct 12, 1934Oct 12, 1934

    What are the latest accounts for OTTO SCHIFF HOUSING ASSOCIATION?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for OTTO SCHIFF HOUSING ASSOCIATION?

    Last Confirmation Statement Made Up ToAug 06, 2026
    Next Confirmation Statement DueAug 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 06, 2025
    OverdueNo

    What are the latest filings for OTTO SCHIFF HOUSING ASSOCIATION?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 31, 2025

    3 pagesAA

    Confirmation statement made on Aug 06, 2025 with no updates

    3 pagesCS01

    Appointment of Ms Catriona Ruth Simons as a director on Mar 01, 2025

    2 pagesAP01

    Appointment of Mr Andrew Philip Saunderson as a director on Mar 01, 2025

    2 pagesAP01

    Termination of appointment of Raymond Anthony Peacock as a director on Feb 28, 2025

    1 pagesTM01

    Appointment of Mr Ivan Howard Ezekiel as a director on Mar 01, 2025

    2 pagesAP01

    Appointment of Mr Simon Jeremy Century as a director on Mar 01, 2025

    2 pagesAP01

    Appointment of Mr Lee Bloomfield as a director on Mar 01, 2025

    2 pagesAP01

    Termination of appointment of Nicola Kravitz as a director on Feb 28, 2025

    1 pagesTM01

    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 pagesAD01

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Appointment of Miss Abigail Louise Eales as a secretary on Nov 09, 2024

    2 pagesAP03

    Termination of appointment of Laurence Thomas Fowler-Stevens as a secretary on Nov 09, 2024

    1 pagesTM02

    Confirmation statement made on Aug 06, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Confirmation statement made on Aug 06, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Termination of appointment of Michael Stephen Rabinowitz as a director on Jul 27, 2022

    1 pagesTM01

    Confirmation statement made on Aug 06, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    2 pagesAA

    Confirmation statement made on Aug 06, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Confirmation statement made on Jul 27, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 06, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Angela Mary Murphy as a director on Aug 01, 2020

    1 pagesTM01

    Who are the officers of OTTO SCHIFF HOUSING ASSOCIATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EALES, Abigail Louise
    Stoke Newington Road
    N16 8BP London
    143
    England
    Secretary
    Stoke Newington Road
    N16 8BP London
    143
    England
    329644560001
    BLOOMFIELD, Lee
    Stoke Newington Road
    N16 8BP London
    143
    England
    Director
    Stoke Newington Road
    N16 8BP London
    143
    England
    EnglandBritish241367670001
    CENTURY, Simon Jeremy
    Stoke Newington Road
    N16 8BP London
    143
    England
    Director
    Stoke Newington Road
    N16 8BP London
    143
    England
    United KingdomBritish185708310001
    EZEKIEL, Ivan Howard
    Stoke Newington Road
    N16 8BP London
    143
    England
    Director
    Stoke Newington Road
    N16 8BP London
    143
    England
    EnglandBritish56155670004
    SAUNDERSON, Andrew Philip
    Stoke Newington Road
    N16 8BP London
    143
    England
    Director
    Stoke Newington Road
    N16 8BP London
    143
    England
    EnglandBritish178354900001
    SIMONS, Catriona Ruth
    Stoke Newington Road
    N16 8BP London
    143
    England
    Director
    Stoke Newington Road
    N16 8BP London
    143
    England
    EnglandBritish169220210001
    FELDMAN, Brenda Ruth
    15 Green Walk
    Hendon
    NW4 2AL London
    Secretary
    15 Green Walk
    Hendon
    NW4 2AL London
    British6775040001
    FOWLER-STEVENS, Laurence Thomas
    Singleton Gardens
    Clanfield
    PO8 0XN Waterlooville
    10
    England
    Secretary
    Singleton Gardens
    Clanfield
    PO8 0XN Waterlooville
    10
    England
    272845790001
    HAWKINS, Richard
    c/o Ids
    First Floor
    214 - 218 High Road
    N15 4NP London
    Anna House
    England
    Secretary
    c/o Ids
    First Floor
    214 - 218 High Road
    N15 4NP London
    Anna House
    England
    213821320001
    KAUFMAN, Andrew Charles
    Flat 7 Andover House
    9a Eton Avenue
    NW3 3EL London
    Secretary
    Flat 7 Andover House
    9a Eton Avenue
    NW3 3EL London
    British1514860006
    PHILLIPS, Graham
    The Old Orchard Nairdwood Lane
    Prestwood
    HP16 0QQ Great Missenden
    Buckinghamshire
    Secretary
    The Old Orchard Nairdwood Lane
    Prestwood
    HP16 0QQ Great Missenden
    Buckinghamshire
    British28877170001
    PHILLIPS, Graham
    The Old Orchard Nairdwood Lane
    Prestwood
    HP16 0QQ Great Missenden
    Buckinghamshire
    Secretary
    The Old Orchard Nairdwood Lane
    Prestwood
    HP16 0QQ Great Missenden
    Buckinghamshire
    British28877170001
    POWER, Marjorie Ann
    16 Portman Heights
    103 West Heath Road
    NW3 7TW London
    Secretary
    16 Portman Heights
    103 West Heath Road
    NW3 7TW London
    British74389600001
    SABEL, Daniel
    c/o Ids
    First Floor
    214 - 218 High Road
    N15 4NP London
    Anna House
    England
    Secretary
    c/o Ids
    First Floor
    214 - 218 High Road
    N15 4NP London
    Anna House
    England
    248993760001
    SPIRO, Anthony John
    Montague House Soames Walk
    KT3 4RZ New Malden
    Surrey
    Secretary
    Montague House Soames Walk
    KT3 4RZ New Malden
    Surrey
    British16306600001
    WESTBROOK, Paul Jeremy
    Anna House
    214 - 218 High Road
    N15 4NP London
    First Floor
    England
    Secretary
    Anna House
    214 - 218 High Road
    N15 4NP London
    First Floor
    England
    207239650001
    WOLFE, Suzanne
    c/o Ids
    First Floor
    214 - 218 High Road
    N15 4NP London
    Anna House
    England
    Secretary
    c/o Ids
    First Floor
    214 - 218 High Road
    N15 4NP London
    Anna House
    England
    233472160001
    BALCOMBE, Paul Lawrence
    12 Spaniards Park
    One Columbas Drive Hampstead
    NW3 7JD London
    Director
    12 Spaniards Park
    One Columbas Drive Hampstead
    NW3 7JD London
    EnglandBritish107620210001
    BLACHER, Allan
    21 Litchfield Way
    NW11 6NR London
    Director
    21 Litchfield Way
    NW11 6NR London
    British21495550001
    BRODTMAN, Michael Harris
    Maurice And Viienne Wohl Campus
    221 Golders Green Road
    NW11 9DQ London
    Amelie House
    Director
    Maurice And Viienne Wohl Campus
    221 Golders Green Road
    NW11 9DQ London
    Amelie House
    EnglandBritish48234480002
    COHEN, Michael Stanley
    Wirral Bute Avenue
    Petersham
    TW10 7AX Richmond
    Surrey
    Director
    Wirral Bute Avenue
    Petersham
    TW10 7AX Richmond
    Surrey
    British30532470001
    COPE-THOMPSON, David Harry
    4 Grange Gardens
    NW3 7XG London
    Director
    4 Grange Gardens
    NW3 7XG London
    British10910880001
    COPE-THOMPSON, Madeleine
    202 Clive Court
    Maida Vale
    W9 1SF London
    Director
    202 Clive Court
    Maida Vale
    W9 1SF London
    British57943360001
    DAVIES, Jonathan Philip
    Anna House
    214 - 218 High Road
    N15 4NP London
    First Floor
    England
    Director
    Anna House
    214 - 218 High Road
    N15 4NP London
    First Floor
    England
    United KingdomBritish114516350001
    ELLIS, Ernest
    6 Colerne Court
    Holders Hill Road, Hendon
    NW4 1JF London
    Director
    6 Colerne Court
    Holders Hill Road, Hendon
    NW4 1JF London
    United KingdomBritish32421760003
    ELLISON, Robin
    214-218 High Road
    N15 4NP London
    1st Floor, Anna House
    England
    Director
    214-218 High Road
    N15 4NP London
    1st Floor, Anna House
    England
    EnglandBritish213820590001
    FELDMAN, Brenda Ruth
    221 Golders Green Road
    NW11 9DQ London
    Maurice & Vivienne Work Campus
    England
    Director
    221 Golders Green Road
    NW11 9DQ London
    Maurice & Vivienne Work Campus
    England
    EnglandBritish6775040001
    FIRMAN, Michael
    c/o Ids
    First Floor
    214 - 218 High Road
    N15 4NP London
    Anna House
    England
    Director
    c/o Ids
    First Floor
    214 - 218 High Road
    N15 4NP London
    Anna House
    England
    EnglandBritish250480710001
    GRANT, Susan Melanie
    York Terrace East
    NW14PT London
    21
    Director
    York Terrace East
    NW14PT London
    21
    United KingdomBritish50877350003
    GREMSON, Margot
    Elizabethan Court
    110 Hendon Lane
    N3 3SJ London
    Director
    Elizabethan Court
    110 Hendon Lane
    N3 3SJ London
    British67852980001
    GROSSMAN, Antony Ian
    London Bridge
    EC4R 9HA London
    Adelaide House
    England
    Director
    London Bridge
    EC4R 9HA London
    Adelaide House
    England
    United KingdomBritish97853720001
    HARDING, Frank Alexander
    11 Pilgrims Lane
    Hampstead
    NW3 1SJ London
    Director
    11 Pilgrims Lane
    Hampstead
    NW3 1SJ London
    EnglandBritish52498130002
    HARRIS, Robert Collett
    Milespoint Milespit Hill
    Mill Hill Village
    NW7 2RS London
    Director
    Milespoint Milespit Hill
    Mill Hill Village
    NW7 2RS London
    Great BritainBritish6116580001
    HELD, Peter Erich Julius
    13 Princedale Road
    W11 4NW London
    Director
    13 Princedale Road
    W11 4NW London
    British35718230001
    KAUFMAN, Andrew Charles
    Flat 7 Andover House
    9a Eton Avenue
    NW3 3EL London
    Director
    Flat 7 Andover House
    9a Eton Avenue
    NW3 3EL London
    EnglandBritish1514860006

    What are the latest statements on persons with significant control for OTTO SCHIFF HOUSING ASSOCIATION?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 27, 2016The 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