Company NameJewish Film Foundation(The)
Company StatusDissolved
Company Number02002962
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 March 1986(38 years, 1 month ago)
Dissolution Date22 February 2005 (19 years, 2 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 NameJonathan Davis
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 September 1990(4 years, 5 months after company formation)
Appointment Duration14 years, 5 months (closed 22 February 2005)
RoleConsultant
Correspondence AddressGraumannsweg 3
22087 Hamburg
Foreign
Director NameDominique Green
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 September 1990(4 years, 5 months after company formation)
Appointment Duration14 years, 5 months (closed 22 February 2005)
RoleFilm Producer
Correspondence Address75 Avenue Ledru Rollin
Paris
75012
Director NameLouis Frank Marks
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed11 September 1990(4 years, 5 months after company formation)
Appointment Duration14 years, 5 months (closed 22 February 2005)
RoleTV Producer And Writer
Correspondence AddressPaddock Lodge The Green
Hampton Court
East Molesey
Surrey
KT8 9BW
Director NameRomaine Jennifer Hart
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1996(10 years, 7 months after company formation)
Appointment Duration8 years, 3 months (closed 22 February 2005)
RoleCompany Director
Correspondence Address68 Highgate West Hill
London
N6 6BU
Director NameEric Hartley Senat
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1997(10 years, 10 months after company formation)
Appointment Duration8 years (closed 22 February 2005)
RoleSenior V-President Europe
Country of ResidenceUnited Kingdom
Correspondence Address35 Carlton Hill
London
NW8 0JX
Secretary NameDominique Green
NationalityBritish
StatusClosed
Appointed22 June 1998(12 years, 3 months after company formation)
Appointment Duration6 years, 8 months (closed 22 February 2005)
RoleCompany Director
Correspondence Address75 Avenue Ledru Rollin
Paris
75012
Director NameDorothy Berwin
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1990(4 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 22 June 1998)
RoleSolicitor
Correspondence Address37 Artesian Road
London
W2 5DA
Director NameMichael Philip Green
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1990(4 years, 5 months after company formation)
Appointment Duration9 years (resigned 28 September 1999)
RoleCompany Director
Correspondence Address25 Knightsbridge
London
SW1X 9RZ
Director NameMr Jeremy Israel Isaacs
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1990(4 years, 5 months after company formation)
Appointment Duration9 years (resigned 08 October 1999)
RoleTV Producer
Correspondence Address80 New Concordia Wharf
Mill Street
London
SE1 2BB
Director NameMs Verity Ann Lambert
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1990(4 years, 5 months after company formation)
Appointment Duration9 years (resigned 08 October 1999)
RoleFilm And TV Producer
Correspondence Address3 Addisland Court
London
W14 8DA
Director NameMichael May
Date of BirthDecember 1945 (Born 78 years ago)
NationalityGerman
StatusResigned
Appointed11 September 1990(4 years, 5 months after company formation)
Appointment Duration9 years (resigned 28 September 1999)
RoleExec Dir Internet Non Governme
Correspondence Address23 Northumberland Place
London
W2 5BS
Director NameMr Alan Yentob
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1990(4 years, 5 months after company formation)
Appointment Duration9 years (resigned 08 October 1999)
RoleDirector Of Television Bbc
Country of ResidenceUnited Kingdom
Correspondence Address99 Blenheim Crescent
London
W11 2EQ
Secretary NameDorothy Berwin
NationalityBritish
StatusResigned
Appointed11 September 1990(4 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 22 June 1998)
RoleCompany Director
Correspondence Address37 Artesian Road
London
W2 5DA
Director NameMr Roger Christopher Wingate
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1993(7 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 June 1998)
RoleChairman
Country of ResidenceSwitzerland
Correspondence AddressResidence Port Blanc
Place De Trainant, 2
1223 Cologny
Switzerland
Director NameMr Marc Jack Wylie Samuelson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1994(8 years, 5 months after company formation)
Appointment Duration5 years (resigned 28 September 1999)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address9 Willow Road
London
NW3 1TJ
Director NameMichael Ian Grade
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1997(10 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 October 1999)
RoleChairman
Correspondence AddressFlat 18 Bevedere House
130 2 Grosvenor Road
London
SW1V 3JY

Location

Registered Address90 Fetter Lane
London
EC4A 1JP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End01 April

Filing History

22 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2004First Gazette notice for voluntary strike-off (1 page)
24 September 2004Application for striking-off (1 page)
30 June 2003Annual return made up to 20/06/03 (6 pages)
24 June 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
9 September 2002Partial exemption accounts made up to 31 March 2002 (8 pages)
16 November 2001Annual return made up to 09/10/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 September 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
18 April 2001Accounts made up to 31 March 2000 (8 pages)
26 October 2000Annual return made up to 09/10/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 December 1999Director resigned (1 page)
21 December 1999Director resigned (1 page)
21 December 1999Director resigned (1 page)
21 December 1999Director resigned (1 page)
21 December 1999Director resigned (1 page)
21 December 1999Director resigned (1 page)
21 December 1999Director resigned (1 page)
22 November 1999Accounts made up to 31 March 1999 (7 pages)
4 November 1999Annual return made up to 09/10/99
  • 363(288) ‐ Director resigned
(7 pages)
1 February 1999Accounts made up to 31 March 1998 (8 pages)
12 October 1998Annual return made up to 09/10/98 (9 pages)
14 September 1998Accounts made up to 31 March 1997 (9 pages)
5 August 1998Registered office changed on 05/08/98 from: 12 great james street london WC1N 3DR (1 page)
5 August 1998Director resigned (1 page)
5 August 1998New secretary appointed (2 pages)
5 August 1998Secretary resigned;director resigned (1 page)
29 January 1998New director appointed (2 pages)
12 December 1997New director appointed (3 pages)
12 December 1997Annual return made up to 09/10/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 April 1997Annual return made up to 09/10/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 March 1996Accounts made up to 31 March 1995 (9 pages)
23 October 1995New director appointed (8 pages)