Background WavePink WaveYellow Wave

NORTH WEST LONDON ERUV COMMITTEE (03749885)

NORTH WEST LONDON ERUV COMMITTEE (03749885) is an active UK company. incorporated on 9 April 1999. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. NORTH WEST LONDON ERUV COMMITTEE has been registered for 26 years.

Company Number
03749885
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 April 1999
Age
26 years
Address
Jewish Futures Trust, Mountcliff House, London, NW4 2DR
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH WEST LONDON ERUV COMMITTEE

NORTH WEST LONDON ERUV COMMITTEE is an active company incorporated on 9 April 1999 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. NORTH WEST LONDON ERUV COMMITTEE was registered 26 years ago.(SIC: 94910)

Status

active

Active since 26 years ago

Company No

03749885

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

26 Years

Incorporated 9 April 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026

Previous Company Names

THE UNITED SYNAGOGUE ERUV COMMITTEE
From: 9 April 1999To: 23 January 2006
Contact
Address

Jewish Futures Trust, Mountcliff House 154 Brent Street London, NW4 2DR,

Previous Addresses

Jewish Futures 379 Hendon Way Hendon London NW4 3LP England
From: 16 March 2021To: 30 October 2025
C/O Credo 8-12 York Gate London NW1 4QG
From: 27 January 2014To: 16 March 2021
Credo 83 Pall Mall London SW1Y 5ES
From: 9 April 1999To: 27 January 2014
Timeline

18 key events • 1999 - 2021

Funding Officers Ownership
Company Founded
Apr 99
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
May 12
Director Left
Dec 12
Director Left
Dec 14
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Sept 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Nov 21
Director Left
Nov 21
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Micro Entity
29 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 March 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 March 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 December 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 December 2017
TM01Termination of Director
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 April 2015
AR01AR01
Appoint Person Secretary Company With Name Date
26 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 December 2014
TM01Termination of Director
Change Person Secretary Company With Change Date
30 December 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
6 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
27 January 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
27 January 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
27 January 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Termination Director Company With Name
7 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 May 2012
AR01AR01
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Termination Secretary Company With Name
25 January 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 January 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
15 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 December 2011
AP01Appointment of Director
Termination Director Company With Name
8 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2010
AR01AR01
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 January 2010
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Legacy
26 May 2009
353353
Accounts With Accounts Type Total Exemption Full
6 February 2009
AAAnnual Accounts
Legacy
6 February 2009
288bResignation of Director or Secretary
Legacy
6 February 2009
288bResignation of Director or Secretary
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
287Change of Registered Office
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
5 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 January 2008
AAAnnual Accounts
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 February 2007
AAAnnual Accounts
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
5 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 February 2006
AAAnnual Accounts
Legacy
26 January 2006
288aAppointment of Director or Secretary
Legacy
26 January 2006
288aAppointment of Director or Secretary
Legacy
26 January 2006
288aAppointment of Director or Secretary
Legacy
26 January 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 January 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 January 2006
288bResignation of Director or Secretary
Legacy
18 January 2006
288bResignation of Director or Secretary
Legacy
15 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 January 2005
AAAnnual Accounts
Legacy
11 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2004
AAAnnual Accounts
Legacy
30 July 2003
288bResignation of Director or Secretary
Legacy
30 July 2003
288aAppointment of Director or Secretary
Legacy
30 July 2003
287Change of Registered Office
Legacy
30 July 2003
288aAppointment of Director or Secretary
Legacy
17 April 2003
363sAnnual Return (shuttle)
Legacy
15 January 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
22 December 2002
AAAnnual Accounts
Legacy
16 August 2002
288cChange of Particulars
Legacy
16 August 2002
288cChange of Particulars
Legacy
16 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 December 2001
AAAnnual Accounts
Legacy
25 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 December 2000
AAAnnual Accounts
Resolution
31 May 2000
RESOLUTIONSResolutions
Legacy
26 April 2000
363sAnnual Return (shuttle)
Legacy
11 May 1999
225Change of Accounting Reference Date
Incorporation Company
9 April 1999
NEWINCIncorporation