Company NameJewish Memorial Council
Company StatusActive
Company Number00195290
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 January 1924(100 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameRabbi Jonathan Guttentag
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2006(82 years, 4 months after company formation)
Appointment Duration17 years, 11 months
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence Address32 Moreland Court
Finchley Road
London
NW2 2PL
Director NameMr Simon Anthony Bentley
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2009(85 years, 1 month after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Moreland Court
Finchley Road
London
NW2 2PL
Director NameMr Simon Charles Cohen
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2011(87 years, 1 month after company formation)
Appointment Duration13 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address32 Moreland Court
Finchley Road
London
NW2 2PL
Director NameMr Timothy Montagu Simon
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2013(89 years after company formation)
Appointment Duration11 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address32 Moreland Court
Finchley Road
London
NW2 2PL
Director NameMr Edgar Astaire
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(67 years, 6 months after company formation)
Appointment Duration19 years, 11 months (resigned 22 June 2011)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address25-26 Enford Street
London
W1H 1DW
Director NameMr Edmund De Rothschild
Date of BirthJanuary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(67 years, 6 months after company formation)
Appointment Duration14 years (resigned 25 July 2005)
RoleRetired Banker
Correspondence AddressN M Rothschild And Sons New Court
St Swithins Lane
London
EC4N 8DE
Director NameAlexander Rosenzweig
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(67 years, 6 months after company formation)
Appointment Duration12 years, 10 months (resigned 26 May 2004)
RoleInvestment Consultant
Correspondence Address24 Ridge Hill
London
NW11 8PS
Director NameMr Timothy Montagu Simon
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(67 years, 6 months after company formation)
Appointment Duration19 years, 7 months (resigned 08 March 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25-26 Enford Street
London
W1H 1DW
Secretary NameJoseph Zaltzman
NationalityBritish
StatusResigned
Appointed24 July 1991(67 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 15 September 2002)
RoleCompany Director
Correspondence Address84 Broadfields Avenue
Edgware
Middlesex
HA8 8SW
Secretary NameBatya Maison
NationalityFrench
StatusResigned
Appointed15 September 2002(78 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 July 2005)
RoleCompany Director
Correspondence Address317b Watford Way
London
NW4 4TG
Secretary NameMr Timothy Montagu Simon
NationalityBritish
StatusResigned
Appointed25 July 2005(81 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 March 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25-26 Enford Street
London
W1H 1DW

Contact

Websitejewishmuseum.org.uk
Telephone020 72847384
Telephone regionLondon

Location

Registered Address32 Moreland Court
Finchley Road
London
NW2 2PL
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£447,722
Cash£13,001
Current Liabilities£1,200

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 July 2023 (9 months, 1 week ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Filing History

8 August 2023Total exemption full accounts made up to 31 December 2022 (15 pages)
25 July 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
23 August 2022Total exemption full accounts made up to 31 December 2021 (15 pages)
2 August 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (15 pages)
12 August 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
24 December 2020Total exemption full accounts made up to 31 December 2019 (16 pages)
13 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
1 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
23 May 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
24 September 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
9 August 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
24 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 August 2016Confirmation statement made on 24 July 2016 with updates (4 pages)
1 August 2016Confirmation statement made on 24 July 2016 with updates (4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 August 2015Annual return made up to 24 July 2015 no member list (3 pages)
11 August 2015Annual return made up to 24 July 2015 no member list (3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 August 2014Annual return made up to 24 July 2014 no member list (3 pages)
8 August 2014Annual return made up to 24 July 2014 no member list (3 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 August 2013Annual return made up to 24 July 2013 no member list (3 pages)
27 August 2013Annual return made up to 24 July 2013 no member list (3 pages)
20 August 2013Appointment of Mr Timothy Montagu Simon as a director (2 pages)
20 August 2013Appointment of Mr Timothy Montagu Simon as a director (2 pages)
14 August 2012Annual return made up to 24 July 2012 no member list (3 pages)
14 August 2012Annual return made up to 24 July 2012 no member list (3 pages)
7 August 2012Registered office address changed from Summit House 12 Red Lion Square London WC1R 4QD England on 7 August 2012 (1 page)
7 August 2012Registered office address changed from Summit House 12 Red Lion Square London WC1R 4QD England on 7 August 2012 (1 page)
7 August 2012Registered office address changed from Summit House 12 Red Lion Square London WC1R 4QD England on 7 August 2012 (1 page)
11 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 February 2012Appointment of Mr Simon Charles Cohen as a director (2 pages)
9 February 2012Appointment of Mr Simon Charles Cohen as a director (2 pages)
24 January 2012Registered office address changed from 25-26 Enford Street London W1H 1DW on 24 January 2012 (1 page)
24 January 2012Registered office address changed from 25-26 Enford Street London W1H 1DW on 24 January 2012 (1 page)
28 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
8 August 2011Annual return made up to 24 July 2011 no member list (2 pages)
8 August 2011Annual return made up to 24 July 2011 no member list (2 pages)
5 August 2011Termination of appointment of Edgar Astaire as a director (1 page)
5 August 2011Termination of appointment of Edgar Astaire as a director (1 page)
9 March 2011Termination of appointment of Timothy Simon as a secretary (1 page)
9 March 2011Termination of appointment of Timothy Simon as a secretary (1 page)
9 March 2011Termination of appointment of Timothy Simon as a director (1 page)
9 March 2011Termination of appointment of Timothy Simon as a director (1 page)
20 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
20 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
15 December 2010Section 519 (1 page)
15 December 2010Section 519 (1 page)
16 September 2010Director's details changed for Mr Edgar Astaire on 24 July 2010 (2 pages)
16 September 2010Director's details changed for Mr Edgar Astaire on 24 July 2010 (2 pages)
16 September 2010Director's details changed for Mr Simon Anthony Bentley on 24 July 2010 (2 pages)
16 September 2010Director's details changed for Mr Timothy Montagu Simon on 24 July 2010 (2 pages)
16 September 2010Secretary's details changed for Mr Timothy Montagu Simon on 24 July 2010 (1 page)
16 September 2010Director's details changed for Jonathan Guttentag on 24 July 2010 (2 pages)
16 September 2010Director's details changed for Mr Timothy Montagu Simon on 24 July 2010 (2 pages)
16 September 2010Secretary's details changed for Mr Timothy Montagu Simon on 24 July 2010 (1 page)
16 September 2010Director's details changed for Mr Simon Anthony Bentley on 24 July 2010 (2 pages)
16 September 2010Director's details changed for Jonathan Guttentag on 24 July 2010 (2 pages)
16 September 2010Annual return made up to 24 July 2010 no member list (3 pages)
16 September 2010Annual return made up to 24 July 2010 no member list (3 pages)
13 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
13 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
18 August 2009Annual return made up to 24/07/09 (3 pages)
18 August 2009Annual return made up to 24/07/09 (3 pages)
14 August 2009Director appointed mr simon anthony bentley (3 pages)
14 August 2009Director appointed mr simon anthony bentley (3 pages)
27 July 2009Full accounts made up to 31 December 2008 (12 pages)
27 July 2009Full accounts made up to 31 December 2008 (12 pages)
29 October 2008Full accounts made up to 31 December 2007 (16 pages)
29 October 2008Full accounts made up to 31 December 2007 (16 pages)
15 August 2008Annual return made up to 24/07/08 (3 pages)
15 August 2008Annual return made up to 24/07/08 (3 pages)
13 September 2007Annual return made up to 24/07/07 (2 pages)
13 September 2007Annual return made up to 24/07/07 (2 pages)
3 July 2007Full accounts made up to 31 December 2006 (13 pages)
3 July 2007Full accounts made up to 31 December 2006 (13 pages)
23 April 2007New director appointed (1 page)
23 April 2007New director appointed (1 page)
18 December 2006Full accounts made up to 31 December 2005 (13 pages)
18 December 2006Full accounts made up to 31 December 2005 (13 pages)
25 August 2006Annual return made up to 24/07/06 (2 pages)
25 August 2006Director resigned (1 page)
25 August 2006Secretary resigned (1 page)
25 August 2006New secretary appointed (1 page)
25 August 2006New secretary appointed (1 page)
25 August 2006Annual return made up to 24/07/06 (2 pages)
25 August 2006Director resigned (1 page)
25 August 2006Secretary resigned (1 page)
20 December 2005Full accounts made up to 31 December 2004 (14 pages)
20 December 2005Full accounts made up to 31 December 2004 (14 pages)
10 August 2005Annual return made up to 24/07/05 (2 pages)
10 August 2005Annual return made up to 24/07/05 (2 pages)
29 July 2004Annual return made up to 24/07/04
  • 363(287) ‐ Registered office changed on 29/07/04
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
29 July 2004Annual return made up to 24/07/04
  • 363(287) ‐ Registered office changed on 29/07/04
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
13 July 2004Full accounts made up to 31 December 2003 (16 pages)
13 July 2004Full accounts made up to 31 December 2003 (16 pages)
19 August 2003Annual return made up to 24/07/03
  • 363(288) ‐ Secretary resigned;director's particulars changed
(5 pages)
19 August 2003Annual return made up to 24/07/03
  • 363(288) ‐ Secretary resigned;director's particulars changed
(5 pages)
19 August 2003New secretary appointed (2 pages)
19 August 2003New secretary appointed (2 pages)
11 August 2003Full accounts made up to 31 December 2002 (26 pages)
11 August 2003Full accounts made up to 31 December 2002 (26 pages)
6 August 2002Annual return made up to 24/07/02 (5 pages)
6 August 2002Annual return made up to 24/07/02 (5 pages)
6 August 2002Full accounts made up to 31 December 2001 (43 pages)
6 August 2002Full accounts made up to 31 December 2001 (43 pages)
20 August 2001Full accounts made up to 31 December 2000 (26 pages)
20 August 2001Full accounts made up to 31 December 2000 (26 pages)
26 July 2001Annual return made up to 24/07/01 (4 pages)
26 July 2001Annual return made up to 24/07/01 (4 pages)
14 August 2000Full accounts made up to 31 December 1999 (13 pages)
14 August 2000Full accounts made up to 31 December 1999 (13 pages)
24 July 2000Annual return made up to 24/07/00 (4 pages)
24 July 2000Annual return made up to 24/07/00 (4 pages)
4 August 1999Full accounts made up to 31 December 1998 (43 pages)
4 August 1999Full accounts made up to 31 December 1998 (43 pages)
27 July 1999Annual return made up to 24/07/99 (4 pages)
27 July 1999Annual return made up to 24/07/99 (4 pages)
5 August 1998Full accounts made up to 31 December 1997 (42 pages)
5 August 1998Annual return made up to 24/07/98 (4 pages)
5 August 1998Full accounts made up to 31 December 1997 (42 pages)
5 August 1998Annual return made up to 24/07/98 (4 pages)
1 October 1997Full accounts made up to 31 December 1996 (39 pages)
1 October 1997Full accounts made up to 31 December 1996 (39 pages)
30 July 1997Annual return made up to 24/07/97 (4 pages)
30 July 1997Annual return made up to 24/07/97 (4 pages)
18 September 1996Full accounts made up to 31 December 1995 (13 pages)
18 September 1996Full accounts made up to 31 December 1995 (13 pages)
30 July 1996Annual return made up to 24/07/96 (4 pages)
30 July 1996Annual return made up to 24/07/96 (4 pages)
27 July 1995Annual return made up to 24/07/95 (4 pages)
27 July 1995Full accounts made up to 31 December 1994 (44 pages)
27 July 1995Full accounts made up to 31 December 1994 (44 pages)
27 July 1995Annual return made up to 24/07/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (122 pages)
2 August 1994Full accounts made up to 31 December 1993 (55 pages)
2 August 1994Full accounts made up to 31 December 1993 (55 pages)
18 August 1992Full accounts made up to 31 December 1991 (53 pages)
18 August 1992Full accounts made up to 31 December 1991 (53 pages)
30 October 1991Full accounts made up to 31 December 1990 (43 pages)
30 October 1991Full accounts made up to 31 December 1990 (43 pages)
16 July 1991Annual return made up to 01/07/90 (4 pages)
16 July 1991Annual return made up to 01/07/90 (4 pages)
7 October 1983Accounts made up to 31 December 1982 (38 pages)
7 October 1983Accounts made up to 31 December 1982 (38 pages)
29 October 1982Annual return made up to 04/08/82 (5 pages)
29 October 1982Annual return made up to 04/08/82 (5 pages)
26 September 1979Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(29 pages)
26 September 1979Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(29 pages)
8 March 1976Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
8 March 1976Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
25 May 1975Accounts made up to 31 December 2073 (24 pages)
25 May 1975Accounts made up to 31 December 2073 (24 pages)
17 May 1974Annual return made up to 25/07/73 (2 pages)
17 May 1974Annual return made up to 25/07/73 (2 pages)
9 July 1953Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
9 July 1953Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
7 July 1952Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(18 pages)
7 July 1952Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(18 pages)
24 April 1950Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
24 April 1950Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
19 February 1941Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
19 February 1941Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
24 January 1924Incorporation (57 pages)
24 January 1924Incorporation (57 pages)