THE MENORAH HIGH SCHOOL FOR GIRLS FOUNDATION TRUST - History of Changes


DateDescription
2024-04-07 update account_category TOTAL EXEMPTION FULL => SMALL
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2024-01-04 => 2025-01-04
2023-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/23, NO UPDATES
2023-06-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH ADLER
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2023-01-04 => 2024-01-04
2023-04-07 update num_mort_outstanding 4 => 0
2023-04-07 update num_mort_satisfied 0 => 4
2023-01-25 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-10 update statutory_documents DIRECTOR APPOINTED JOSEPH ADLER
2022-11-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2022-11-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2022-10-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2022-10-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2022-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/22, NO UPDATES
2022-04-07 update account_category SMALL => TOTAL EXEMPTION FULL
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-04-04 => 2023-01-04
2022-03-24 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-01-07 update accounts_next_due_date 2022-01-04 => 2022-04-04
2021-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-04-04 => 2022-01-04
2021-04-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20
2020-07-08 update accounts_next_due_date 2021-01-04 => 2021-04-04
2020-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-05-07 update accounts_next_due_date 2020-03-23 => 2021-01-04
2020-04-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19
2020-01-07 update account_ref_day 5 => 4
2020-01-07 update accounts_next_due_date 2020-01-05 => 2020-03-23
2019-12-23 update statutory_documents PREVSHO FROM 05/04/2019 TO 04/04/2019
2019-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES
2019-08-07 update statutory_documents CESSATION OF MISHA ZEEV MORRIS AS A PSC
2019-08-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MISHA MORRIS
2019-03-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-03-07 update accounts_next_due_date 2019-03-20 => 2020-01-05
2019-02-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18
2019-01-07 update account_ref_day 6 => 5
2019-01-07 update accounts_next_due_date 2019-01-06 => 2019-03-20
2018-12-20 update statutory_documents PREVSHO FROM 06/04/2018 TO 05/04/2018
2018-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES
2018-06-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BENZION LANDAU
2018-06-18 update statutory_documents CESSATION OF DAVID LANDAU AS A PSC
2018-03-07 update account_category TOTAL EXEMPTION FULL => SMALL
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2018-03-19 => 2019-01-06
2018-02-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2018-01-08 update account_ref_day 24 => 6
2018-01-08 update account_ref_month 3 => 4
2018-01-08 update accounts_next_due_date 2017-12-24 => 2018-03-19
2017-12-20 update statutory_documents PREVSHO FROM 07/04/2017 TO 06/04/2017
2017-12-19 update statutory_documents PREVEXT FROM 24/03/2017 TO 07/04/2017
2017-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES
2017-09-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN RABINOWITZ
2017-09-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID LANDAU
2017-09-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MISHA ZEEV MORRIS
2017-07-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-07-07 update accounts_next_due_date 2017-06-13 => 2017-12-24
2017-06-19 update statutory_documents 31/03/16 TOTAL EXEMPTION FULL
2017-04-27 update account_ref_day 25 => 24
2017-04-27 update accounts_next_due_date 2017-03-14 => 2017-06-13
2017-03-13 update statutory_documents PREVSHO FROM 25/03/2016 TO 24/03/2016
2017-01-08 update account_ref_day 26 => 25
2017-01-08 update accounts_next_due_date 2016-12-26 => 2017-03-14
2016-12-14 update statutory_documents PREVSHO FROM 26/03/2016 TO 25/03/2016
2016-08-07 update returns_last_madeup_date 2015-06-21 => 2016-06-21
2016-08-07 update returns_next_due_date 2016-07-19 => 2017-07-19
2016-07-26 update statutory_documents 21/06/16 NO MEMBER LIST
2016-07-26 update statutory_documents CHANGE PERSON AS DIRECTOR
2016-07-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MAURICE LEVENSON
2016-03-13 insert company_previous_name SHEMEN LIMITED
2016-03-13 update company_category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) => PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
2016-03-13 update name SHEMEN LIMITED => THE MENORAH HIGH SCHOOL FOR GIRLS FOUNDATION TRUST
2016-03-02 update statutory_documents DIRECTOR APPOINTED DR DAVID BENZLON LANDAU
2016-03-02 update statutory_documents DIRECTOR APPOINTED MR MISHA ZEEV MORRIS
2016-03-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAURICE LEVENSON
2016-02-20 update statutory_documents COMPANY NAME CHANGED SHEMEN LIMITED CERTIFICATE ISSUED ON 20/02/16
2016-02-20 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-02-20 update statutory_documents EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME
2016-02-11 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-11 update accounts_next_due_date 2015-12-26 => 2016-12-26
2016-01-07 update statutory_documents 31/03/15 TOTAL EXEMPTION FULL
2015-08-12 update returns_last_madeup_date 2014-06-21 => 2015-06-21
2015-08-12 update returns_next_due_date 2015-07-19 => 2016-07-19
2015-07-14 update statutory_documents 21/06/15 NO MEMBER LIST
2015-07-09 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-07-09 update accounts_next_due_date 2015-06-19 => 2015-12-26
2015-06-22 update statutory_documents 31/03/14 TOTAL EXEMPTION FULL
2015-04-07 update account_ref_day 27 => 26
2015-04-07 update accounts_next_due_date 2015-03-21 => 2015-06-19
2015-03-19 update statutory_documents PREVSHO FROM 27/03/2014 TO 26/03/2014
2015-01-07 update account_ref_day 28 => 27
2015-01-07 update accounts_next_due_date 2014-12-28 => 2015-03-21
2014-12-21 update statutory_documents PREVSHO FROM 28/03/2014 TO 27/03/2014
2014-07-07 delete address NEW BURLINGTON HOUSE 1075 FINCHLEY ROAD LONDON UNITED KINGDOM NW11 0PU
2014-07-07 insert address NEW BURLINGTON HOUSE 1075 FINCHLEY ROAD LONDON NW11 0PU
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-21 => 2014-06-21
2014-07-07 update returns_next_due_date 2014-07-19 => 2015-07-19
2014-06-23 update statutory_documents 21/06/14 NO MEMBER LIST
2014-04-07 update account_category FULL => TOTAL EXEMPTION FULL
2014-04-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-04-07 update accounts_next_due_date 2014-03-23 => 2014-12-28
2014-03-18 update statutory_documents 31/03/13 TOTAL EXEMPTION FULL
2014-01-07 update account_ref_day 29 => 28
2014-01-07 update accounts_next_due_date 2013-12-29 => 2014-03-23
2013-12-23 update statutory_documents PREVSHO FROM 29/03/2013 TO 28/03/2013
2013-07-02 update accounts_last_madeup_date 2011-06-30 => 2012-03-31
2013-07-02 update accounts_next_due_date 2013-06-19 => 2013-12-29
2013-07-02 update returns_last_madeup_date 2012-06-21 => 2013-06-21
2013-07-02 update returns_next_due_date 2013-07-19 => 2014-07-19
2013-06-25 update account_ref_day 30 => 29
2013-06-25 update accounts_next_due_date 2013-03-24 => 2013-06-19
2013-06-24 update account_ref_day 31 => 30
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-03-24
2013-06-21 delete sic_code 9305 - Other service activities n.e.c.
2013-06-21 insert sic_code 96090 - Other service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-21 => 2012-06-21
2013-06-21 update returns_next_due_date 2012-07-19 => 2013-07-19
2013-06-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12
2013-06-21 update statutory_documents 21/06/13 NO MEMBER LIST
2013-03-19 update statutory_documents PREVSHO FROM 30/03/2012 TO 29/03/2012
2012-12-24 update statutory_documents PREVSHO FROM 31/03/2012 TO 30/03/2012
2012-07-02 update statutory_documents 21/06/12 NO MEMBER LIST
2012-05-22 update statutory_documents PREVSHO FROM 28/06/2012 TO 31/03/2012
2012-05-17 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/11
2012-03-26 update statutory_documents PREVSHO FROM 29/06/2011 TO 28/06/2011
2011-11-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/2011 FROM UNIT 21 DOLLIS HILL ESTATE 105 BROOK ROAD LONDON NW2 7BZ
2011-07-01 update statutory_documents 21/06/11 NO MEMBER LIST
2011-04-12 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/10
2011-03-29 update statutory_documents PREVSHO FROM 30/06/2010 TO 29/06/2010
2010-08-10 update statutory_documents 21/06/10 NO MEMBER LIST
2010-01-04 update statutory_documents ORDER OF REVOCATION OR SUSPENSION OF VOLUNTARY ARRANGEMENT
2009-09-17 update statutory_documents ANNUAL RETURN MADE UP TO 21/06/09
2009-08-13 update statutory_documents NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2009-07-21 update statutory_documents FIRST GAZETTE
2008-06-26 update statutory_documents ANNUAL RETURN MADE UP TO 21/06/08
2008-06-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/2008 FROM UNIT 21 DOLLISHILL ESTATE 105 BROOK ROAD LONDON NW2 7BZ
2007-09-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-09-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-09-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-08-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-06-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION