Company NameJewish Music Institute
Company StatusActive
Company Number02387749
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 May 1989(34 years, 10 months ago)
Previous Names3

Business Activity

Section PEducation
SIC 85520Cultural education
Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameRev Malcolm Weisman
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1995(5 years, 7 months after company formation)
Appointment Duration29 years, 3 months
RoleMinister
Country of ResidenceUnited Kingdom
Correspondence Address101 Brondesbury Park
London
Nw2
Director NameMrs Jennifer Anne Jankel
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1997(8 years after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHamm Court Farm Hamm Court
Weybridge
Surrey
KT13 8XZ
Director NameJonathon Edward Lyons
Date of BirthMay 1951 (Born 72 years ago)
NationalityCanadian
StatusCurrent
Appointed29 July 1999(10 years, 2 months after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Ledbury Mews North
London
W11 2AF
Director NameMr Stuart Harvey Appleman
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2005(16 years, 1 month after company formation)
Appointment Duration18 years, 8 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Garth
130 Totteridge Lane
London
N20 8JH
Director NameDr Norman Solomon
Date of BirthMay 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2008(18 years, 7 months after company formation)
Appointment Duration16 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address58 Thames Street
Oxford
Oxfordshire
OX1 1SU
Director NameMr Ian Howard Braidman
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2009(20 years, 2 months after company formation)
Appointment Duration14 years, 8 months
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence Address9 Lower Merton Rise
London
NW3 3RA
Director NameMr Alexander Victor Knapp
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2013(24 years, 4 months after company formation)
Appointment Duration10 years, 6 months
RoleRetired University Lecturer
Country of ResidenceEngland
Correspondence AddressSoas University Jmi Room 536
Thornhaugh Street
London
WC1H 0XG
Director NameMrs Karen Gilbert
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(29 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleBarrister
Country of ResidenceEngland
Correspondence AddressRoom 536, Soas University Of London Thornhaugh Str
London
WC1H 0XG
Director NameMrs Vanessa Paloma Elbaz
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2019(29 years, 9 months after company formation)
Appointment Duration5 years
RoleLecturer
Country of ResidenceEngland
Correspondence AddressRoom 536, Soas University Of London Thornhaugh Str
London
WC1H 0XG
Director NameMr Charles Michael Richardson
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2022(33 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address38 Engleheart Road London Engleheart Road
London
SE6 2HP
Director NameMrs Inbal Annabel Elad
Date of BirthAugust 1976 (Born 47 years ago)
NationalityIsraeli
StatusCurrent
Appointed13 March 2023(33 years, 10 months after company formation)
Appointment Duration1 year
RoleCommunication & Project Manager
Country of ResidenceEngland
Correspondence Address74 Greystoke Road Greystoke Road
Cambridge
CB1 8DS
Director NameMr Leonard Lowy
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2023(34 years after company formation)
Appointment Duration10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDaws House, 33-35 Daws Lane, London Daws Lane
London
NW7 4SD
Director NameMrs Geraldine Auerbach
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(2 years after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 1996)
RoleTeacher
Correspondence Address22 Gerard Road
Harrow
Middlesex
HA1 2NE
Director NameMr Martin Savitt
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(2 years after company formation)
Appointment Duration3 years, 7 months (resigned 03 January 1995)
RoleRetired
Correspondence Address1 St Marys Avenue
Finchley
London
N3 1SN
Director NameMrs Judith Sara Obrart
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(2 years after company formation)
Appointment Duration8 years, 2 months (resigned 29 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Litchfield Way
London
NW11 6NJ
Secretary NameMrs Judith Sara Obrart
NationalityBritish
StatusResigned
Appointed19 November 1991(2 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 16 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Litchfield Way
London
NW11 6NJ
Director NameSylvia Rose Lewin
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1996(7 years after company formation)
Appointment Duration11 years, 11 months (resigned 01 May 2008)
RoleSpeech Therapist
Country of ResidenceEngland
Correspondence AddressWhite Gables 156 Totteridge Lane
London
N20 8JJ
Director NameLudwik Finkelstein
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(8 years after company formation)
Appointment Duration1 year, 11 months (resigned 29 April 1999)
RoleConsulting Engineer
Correspondence Address9 Cheyne Walk
Hendon
London
NW4 3QH
Director NameMr Andrew Marcus Coleman
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(9 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 03 January 2000)
RoleChartered Accontant
Country of ResidenceEngland
Correspondence Address104 Richmond Hill
Richmond
Surrey
TW10 6RJ
Director NameMr Israel Bertie Black
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(10 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 04 November 1999)
RoleCompany Director
Correspondence Address81 Manor Road
Bournemouth
Dorset
BH1 3EU
Director NameRosa Lipworth
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(10 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 09 October 2003)
RoleCompany Director
Correspondence AddressThe Gables 115 Hamilton Terrace
London
NW8 9QU
Secretary NameMr Andrew Marcus Coleman
NationalityBritish
StatusResigned
Appointed29 July 1999(10 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 03 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 Richmond Hill
Richmond
Surrey
TW10 6RJ
Director NameMr Jarvis Joseph Astaire
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(11 years after company formation)
Appointment Duration6 years, 10 months (resigned 31 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Great Cumberland Place
London
W1H 7AL
Secretary NameMrs Trudi Goodrick
NationalityBritish
StatusResigned
Appointed01 June 2000(11 years after company formation)
Appointment Duration17 years, 9 months (resigned 23 March 2018)
RoleAccountant
Correspondence Address19 Trinity Road
Stamford
Lincolnshire
PE9 1BP
Director NameMrs Mildred Blanche Loss
Date of BirthAugust 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2000(11 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 21 January 2007)
RoleMusic
Correspondence Address89 North Gate
London
NW8 7EJ
Director NameBetty Collick
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(14 years after company formation)
Appointment Duration15 years, 5 months (resigned 12 November 2018)
RoleRetired Voluntary Work
Country of ResidenceUnited Kingdom
Correspondence Address25 Foxfield Close
Northwood
Middlesex
HA6 3NU
Director NameMr Walter Kenneth Goldsmith
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(14 years, 1 month after company formation)
Appointment Duration15 years, 8 months (resigned 01 April 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 536, Soas University Of London Thornhaugh Str
London
WC1H 0XG
Director NameSimon Broughton
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2003(14 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 June 2008)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address113 Godolphin Road
London
W12 8JN
Director NameMr Robert David Gellman
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2003(14 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 July 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address33 Cranbourne Drive
Pinner
Middlesex
HA5 1BX
Director NameMr Jonathan Alexander Metliss
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(18 years after company formation)
Appointment Duration5 years, 3 months (resigned 10 September 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Gloucester Place Mews
London
W1U 8FB
Director NameMartin Stephen Jaskel
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(18 years after company formation)
Appointment Duration2 years (resigned 03 June 2009)
RoleBanker
Correspondence AddressFlat 53 2 Mansfield Street
London
W1G 9NF
Director NameAndrea Susan Greystone
Date of BirthApril 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed23 May 2007(18 years after company formation)
Appointment Duration2 years (resigned 03 June 2009)
RoleHeadmistress
Correspondence Address29 Platts Lane
London
NW3 7NN
Director NameMr David Mencer
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2009(20 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 15 June 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address29 Raffles House
67 Brampton Grove
London
NW4 4BU
Director NameMr Gordon Brian Stephen Hausmann
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(20 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 June 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address22 Gerard Road
Harrow
Middlesex
HA1 2NE
Director NameMr Benjamin Francis Gray
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2014(25 years, 1 month after company formation)
Appointment Duration1 year (resigned 16 June 2015)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressSoas University Of London Room 536
Thornhaugh Street
London
WC1H 0XG
Director NameMr Derek Lubner
Date of BirthDecember 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed20 September 2016(27 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 December 2019)
RoleChairman
Country of ResidenceEngland
Correspondence AddressRoom 536, Soas University Of London Thornhaugh Str
London
WC1H 0XG
Director NameMrs Deborah Jacinta Jay
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2019(29 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 August 2022)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressRoom 536, Soas University Of London Thornhaugh Str
London
WC1H 0XG

Contact

Websitewww.jmi.org.uk/
Telephone020 78984307
Telephone regionLondon

Location

Registered AddressRoom 536, Soas University Of London
Thornhaugh Street
London
WC1H 0XG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Turnover£277,284
Net Worth£88,170
Cash£99,793
Current Liabilities£15,397

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 May 2023 (10 months, 1 week ago)
Next Return Due4 June 2024 (2 months from now)

Filing History

9 October 2023Total exemption full accounts made up to 31 March 2023 (25 pages)
7 September 2023Previous accounting period extended from 31 December 2022 to 31 March 2023 (1 page)
9 June 2023Appointment of Mrs Inbal Annabel Elad as a director on 13 March 2023 (2 pages)
9 June 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
9 June 2023Appointment of Mr Leonard Lowy as a director on 29 May 2023 (2 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (23 pages)
15 August 2022Appointment of Mr Charles Michael Richardson as a director on 3 August 2022 (2 pages)
8 August 2022Termination of appointment of Malcolm Troup as a director on 4 August 2022 (1 page)
8 August 2022Termination of appointment of Deborah Jacinta Jay as a director on 4 August 2022 (1 page)
20 June 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
12 August 2021Total exemption full accounts made up to 31 December 2020 (24 pages)
25 May 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
31 March 2021Director's details changed for Jonathan Edward Lyons on 31 March 2021 (2 pages)
8 December 2020Total exemption full accounts made up to 31 December 2019 (24 pages)
21 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
1 May 2020Termination of appointment of Walter Kenneth Goldsmith as a director on 1 April 2019 (1 page)
1 May 2020Termination of appointment of Derek Lubner as a director on 7 December 2019 (1 page)
17 July 2019Total exemption full accounts made up to 31 December 2018 (26 pages)
23 May 2019Registered office address changed from Soas University of London Thornhaugh Street London WC1H 0XG England to Room 536, Soas University of London Thornhaugh Street London WC1H 0XG on 23 May 2019 (1 page)
23 May 2019Appointment of Mrs Vanessa Paloma Elbaz as a director on 4 March 2019 (2 pages)
23 May 2019Appointment of Mrs Deborah Jay as a director on 4 March 2019 (2 pages)
23 May 2019Appointment of Mrs Karen Gilbert as a director on 1 March 2019 (2 pages)
23 May 2019Termination of appointment of Stuart Lawrence Stanton as a director on 11 March 2019 (1 page)
23 May 2019Termination of appointment of Jill Patricia Segal as a director on 1 June 2018 (1 page)
23 May 2019Termination of appointment of Betty Collick as a director on 12 November 2018 (1 page)
23 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
18 July 2018Total exemption full accounts made up to 31 December 2017 (24 pages)
4 June 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
23 March 2018Termination of appointment of Trudi Goodrick as a secretary on 23 March 2018 (1 page)
23 March 2018Registered office address changed from C/O Mrs T a Goodrick Soas University of London Room 536 Thornhaugh Street London WC1H 0XG to Soas University of London Thornhaugh Street London WC1H 0XG on 23 March 2018 (1 page)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 June 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
3 June 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
3 October 2016Appointment of Mr Derek Lubner as a director on 20 September 2016 (2 pages)
3 October 2016Appointment of Mr Derek Lubner as a director on 20 September 2016 (2 pages)
6 September 2016Total exemption full accounts made up to 31 December 2015 (23 pages)
6 September 2016Total exemption full accounts made up to 31 December 2015 (23 pages)
23 May 2016Annual return made up to 21 May 2016 no member list (14 pages)
23 May 2016Annual return made up to 21 May 2016 no member list (14 pages)
10 September 2015Termination of appointment of Benjamin Francis Gray as a director on 16 June 2015 (1 page)
10 September 2015Termination of appointment of Benjamin Francis Gray as a director on 16 June 2015 (1 page)
2 July 2015Total exemption full accounts made up to 31 December 2014 (23 pages)
2 July 2015Total exemption full accounts made up to 31 December 2014 (23 pages)
21 May 2015Annual return made up to 21 May 2015 no member list (14 pages)
21 May 2015Annual return made up to 21 May 2015 no member list (14 pages)
15 August 2014Total exemption full accounts made up to 31 December 2013 (20 pages)
15 August 2014Total exemption full accounts made up to 31 December 2013 (20 pages)
17 June 2014Appointment of Mr Benjamin Francis Gray as a director (2 pages)
17 June 2014Appointment of Mr Benjamin Francis Gray as a director (2 pages)
22 May 2014Annual return made up to 21 May 2014 no member list (14 pages)
22 May 2014Annual return made up to 21 May 2014 no member list (14 pages)
21 May 2014Appointment of Mr Alexander Victor Knapp as a director (2 pages)
21 May 2014Appointment of Mr Alexander Victor Knapp as a director (2 pages)
12 July 2013Total exemption full accounts made up to 31 December 2012 (24 pages)
12 July 2013Total exemption full accounts made up to 31 December 2012 (24 pages)
21 May 2013Termination of appointment of Jonathan Metliss as a director (1 page)
21 May 2013Termination of appointment of Jonathan Metliss as a director (1 page)
21 May 2013Annual return made up to 21 May 2013 no member list (13 pages)
21 May 2013Annual return made up to 21 May 2013 no member list (13 pages)
4 July 2012Annual return made up to 21 May 2012 no member list (14 pages)
4 July 2012Annual return made up to 21 May 2012 no member list (14 pages)
26 March 2012Total exemption full accounts made up to 31 December 2011 (21 pages)
26 March 2012Total exemption full accounts made up to 31 December 2011 (21 pages)
17 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
17 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
9 January 2012Registered office address changed from 22 Gerard Road Harrow Middlesex HA1 2NE on 9 January 2012 (1 page)
9 January 2012Registered office address changed from 22 Gerard Road Harrow Middlesex HA1 2NE on 9 January 2012 (1 page)
9 January 2012Registered office address changed from 22 Gerard Road Harrow Middlesex HA1 2NE on 9 January 2012 (1 page)
30 June 2011Director's details changed for Mr Walter Kenneth Goldsmith on 30 June 2011 (2 pages)
30 June 2011Director's details changed for Mr Walter Kenneth Goldsmith on 30 June 2011 (2 pages)
21 June 2011Full accounts made up to 31 December 2010 (18 pages)
21 June 2011Full accounts made up to 31 December 2010 (18 pages)
16 June 2011Annual return made up to 21 May 2011 no member list (16 pages)
16 June 2011Annual return made up to 21 May 2011 no member list (16 pages)
16 June 2011Termination of appointment of Gordon Hausmann as a director (1 page)
16 June 2011Termination of appointment of Judith Unikower as a director (1 page)
16 June 2011Termination of appointment of Judith Unikower as a director (1 page)
16 June 2011Termination of appointment of Gordon Hausmann as a director (1 page)
16 June 2011Termination of appointment of David Mencer as a director (1 page)
16 June 2011Termination of appointment of David Mencer as a director (1 page)
9 July 2010Full accounts made up to 31 December 2009 (19 pages)
9 July 2010Full accounts made up to 31 December 2009 (19 pages)
10 June 2010Annual return made up to 21 May 2010 no member list (10 pages)
10 June 2010Annual return made up to 21 May 2010 no member list (10 pages)
9 June 2010Director's details changed for Jonathan Edward Lyons on 21 May 2010 (2 pages)
9 June 2010Director's details changed for Stuart Appleman on 21 May 2010 (2 pages)
9 June 2010Director's details changed for Rev Malcolm Weisman on 21 May 2010 (2 pages)
9 June 2010Director's details changed for Mr David Mencer on 21 May 2010 (2 pages)
9 June 2010Director's details changed for Betty Collick on 21 May 2010 (2 pages)
9 June 2010Director's details changed for Stuart Appleman on 21 May 2010 (2 pages)
9 June 2010Director's details changed for Mrs Judith Unikower on 21 May 2010 (2 pages)
9 June 2010Director's details changed for Betty Collick on 21 May 2010 (2 pages)
9 June 2010Director's details changed for Rev Malcolm Weisman on 21 May 2010 (2 pages)
9 June 2010Director's details changed for Jill Patricia Segal on 21 May 2010 (2 pages)
9 June 2010Director's details changed for Jill Patricia Segal on 21 May 2010 (2 pages)
9 June 2010Director's details changed for Mrs Judith Unikower on 21 May 2010 (2 pages)
9 June 2010Director's details changed for Mr David Mencer on 21 May 2010 (2 pages)
9 June 2010Director's details changed for Jonathan Edward Lyons on 21 May 2010 (2 pages)
9 June 2010Director's details changed for Dr Norman Solomon on 21 May 2010 (2 pages)
9 June 2010Director's details changed for Dr Norman Solomon on 21 May 2010 (2 pages)
18 December 2009Appointment of Mr Gordon Brian Stephen Hausmann as a director (2 pages)
18 December 2009Appointment of Mr Gordon Brian Stephen Hausmann as a director (2 pages)
6 November 2009Appointment of Professor Stuart Lawrence Stanton as a director (2 pages)
6 November 2009Appointment of Professor Stuart Lawrence Stanton as a director (2 pages)
15 September 2009Director appointed mr ian howard braidman (1 page)
15 September 2009Director appointed mr ian howard braidman (1 page)
27 July 2009Full accounts made up to 31 December 2008 (22 pages)
27 July 2009Full accounts made up to 31 December 2008 (22 pages)
8 July 2009Director appointed mr david mencer (1 page)
8 July 2009Director appointed mr david mencer (1 page)
30 June 2009Appointment terminated director andrea greystone (1 page)
30 June 2009Appointment terminated director martin jaskel (1 page)
30 June 2009Appointment terminated director martin jaskel (1 page)
30 June 2009Appointment terminated director andrea greystone (1 page)
26 May 2009Annual return made up to 21/05/09 (6 pages)
26 May 2009Annual return made up to 21/05/09 (6 pages)
7 August 2008Appointment terminated director robert gellman (1 page)
7 August 2008Appointment terminated director robert gellman (1 page)
7 August 2008Appointment terminated director simon broughton (1 page)
7 August 2008Appointment terminated director simon broughton (1 page)
4 June 2008Full accounts made up to 31 December 2007 (23 pages)
4 June 2008Full accounts made up to 31 December 2007 (23 pages)
22 May 2008Annual return made up to 21/05/08 (7 pages)
22 May 2008Appointment terminated director sylvia lewin (1 page)
22 May 2008Appointment terminated director sylvia lewin (1 page)
22 May 2008Annual return made up to 21/05/08 (7 pages)
19 February 2008New director appointed (2 pages)
19 February 2008New director appointed (2 pages)
3 August 2007Full accounts made up to 31 December 2006 (23 pages)
3 August 2007Full accounts made up to 31 December 2006 (23 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
16 June 2007New director appointed (2 pages)
16 June 2007New director appointed (2 pages)
7 June 2007Annual return made up to 21/05/07 (3 pages)
7 June 2007Annual return made up to 21/05/07 (3 pages)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
12 July 2006Full accounts made up to 31 December 2005 (23 pages)
12 July 2006Full accounts made up to 31 December 2005 (23 pages)
18 May 2006Annual return made up to 21/05/06 (9 pages)
18 May 2006Annual return made up to 21/05/06 (9 pages)
18 August 2005Full accounts made up to 31 December 2004 (19 pages)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
18 August 2005Full accounts made up to 31 December 2004 (19 pages)
3 June 2005Annual return made up to 21/05/05 (9 pages)
3 June 2005Annual return made up to 21/05/05 (9 pages)
21 July 2004Full accounts made up to 31 December 2003 (20 pages)
21 July 2004Full accounts made up to 31 December 2003 (20 pages)
21 June 2004Annual return made up to 21/05/04 (9 pages)
21 June 2004Annual return made up to 21/05/04 (9 pages)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
8 December 2003New director appointed (2 pages)
8 December 2003New director appointed (2 pages)
27 November 2003New director appointed (2 pages)
27 November 2003New director appointed (2 pages)
7 November 2003Full accounts made up to 31 December 2002 (21 pages)
7 November 2003Full accounts made up to 31 December 2002 (21 pages)
15 August 2003New director appointed (4 pages)
15 August 2003New director appointed (4 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
23 May 2003Annual return made up to 21/05/03 (7 pages)
23 May 2003Annual return made up to 21/05/03 (7 pages)
27 November 2002Full accounts made up to 31 December 2001 (17 pages)
27 November 2002Full accounts made up to 31 December 2001 (17 pages)
29 May 2002Annual return made up to 21/05/02 (7 pages)
29 May 2002Annual return made up to 21/05/02 (7 pages)
7 November 2001Full accounts made up to 31 December 2000 (17 pages)
7 November 2001Full accounts made up to 31 December 2000 (17 pages)
7 June 2001Annual return made up to 21/05/01 (6 pages)
7 June 2001Annual return made up to 21/05/01 (6 pages)
19 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
19 January 2001New director appointed (2 pages)
19 January 2001New director appointed (2 pages)
15 November 2000Full accounts made up to 31 December 1999 (17 pages)
15 November 2000Full accounts made up to 31 December 1999 (17 pages)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
14 June 2000Annual return made up to 21/05/00
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
14 June 2000New secretary appointed (2 pages)
14 June 2000New secretary appointed (2 pages)
14 June 2000Annual return made up to 21/05/00
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
4 February 2000Secretary resigned;director resigned (1 page)
4 February 2000Secretary resigned;director resigned (1 page)
19 November 1999Director resigned (1 page)
19 November 1999Director resigned (1 page)
18 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
18 October 1999New secretary appointed (2 pages)
18 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
18 October 1999New secretary appointed (2 pages)
14 October 1999Memorandum and Articles of Association (19 pages)
14 October 1999Memorandum and Articles of Association (19 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999Director resigned (1 page)
11 October 1999Company name changed the jewish music heritage trust\certificate issued on 12/10/99 (3 pages)
11 October 1999Director resigned (1 page)
11 October 1999Company name changed the jewish music heritage trust\certificate issued on 12/10/99 (3 pages)
11 October 1999Director resigned (1 page)
11 October 1999Director resigned (1 page)
11 October 1999New director appointed (2 pages)
11 October 1999Director resigned (1 page)
11 October 1999New director appointed (2 pages)
11 October 1999Director resigned (1 page)
11 October 1999New director appointed (2 pages)
4 October 1999Full accounts made up to 31 December 1998 (20 pages)
4 October 1999Full accounts made up to 31 December 1998 (20 pages)
23 June 1999Annual return made up to 21/05/99
  • 363(288) ‐ Director resigned
(6 pages)
23 June 1999Annual return made up to 21/05/99
  • 363(288) ‐ Director resigned
(6 pages)
5 August 1998New director appointed (2 pages)
5 August 1998New director appointed (2 pages)
10 July 1998Full accounts made up to 31 December 1997 (19 pages)
10 July 1998Full accounts made up to 31 December 1997 (19 pages)
12 March 1998Memorandum and Articles of Association (16 pages)
12 March 1998Memorandum and Articles of Association (16 pages)
30 October 1997Full accounts made up to 31 December 1996 (9 pages)
30 October 1997Full accounts made up to 31 December 1996 (9 pages)
25 July 1997New director appointed (2 pages)
25 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
19 June 1997Annual return made up to 21/05/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 June 1997Annual return made up to 21/05/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 May 1997Director resigned (1 page)
25 May 1997Director resigned (1 page)
7 November 1996Company name changed the jewish music heritage trust LIMITED\certificate issued on 08/11/96 (3 pages)
7 November 1996Company name changed the jewish music heritage trust LIMITED\certificate issued on 08/11/96 (3 pages)
18 October 1996Full accounts made up to 31 December 1995 (10 pages)
18 October 1996Full accounts made up to 31 December 1995 (10 pages)
20 June 1996New director appointed (2 pages)
20 June 1996Annual return made up to 21/05/96 (6 pages)
20 June 1996Annual return made up to 21/05/96 (6 pages)
20 June 1996New director appointed (2 pages)
3 November 1995Full accounts made up to 31 December 1994 (11 pages)
3 November 1995Full accounts made up to 31 December 1994 (11 pages)
20 July 1995Annual return made up to 21/05/95 (6 pages)
20 July 1995Annual return made up to 21/05/95 (6 pages)
7 July 1993Company name changed the jewish music festival trust LIMITED\certificate issued on 08/07/93 (2 pages)
7 July 1993Company name changed the jewish music festival trust LIMITED\certificate issued on 08/07/93 (2 pages)
22 May 1989Incorporation (23 pages)
22 May 1989Incorporation (23 pages)