London
Nw2
Director Name | Mrs Jennifer Anne Jankel |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1997(8 years after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hamm Court Farm Hamm Court Weybridge Surrey KT13 8XZ |
Director Name | Jonathon Edward Lyons |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 29 July 1999(10 years, 2 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Ledbury Mews North London W11 2AF |
Director Name | Mr Stuart Harvey Appleman |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2005(16 years, 1 month after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Garth 130 Totteridge Lane London N20 8JH |
Director Name | Dr Norman Solomon |
---|---|
Date of Birth | May 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2008(18 years, 7 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 58 Thames Street Oxford Oxfordshire OX1 1SU |
Director Name | Mr Ian Howard Braidman |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2009(20 years, 2 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Retired Solicitor |
Country of Residence | England |
Correspondence Address | 9 Lower Merton Rise London NW3 3RA |
Director Name | Mr Alexander Victor Knapp |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2013(24 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Retired University Lecturer |
Country of Residence | England |
Correspondence Address | Soas University Jmi Room 536 Thornhaugh Street London WC1H 0XG |
Director Name | Mrs Karen Gilbert |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2019(29 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Room 536, Soas University Of London Thornhaugh Str London WC1H 0XG |
Director Name | Mrs Vanessa Paloma Elbaz |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2019(29 years, 9 months after company formation) |
Appointment Duration | 5 years |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | Room 536, Soas University Of London Thornhaugh Str London WC1H 0XG |
Director Name | Mr Charles Michael Richardson |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2022(33 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 38 Engleheart Road London Engleheart Road London SE6 2HP |
Director Name | Mrs Inbal Annabel Elad |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 13 March 2023(33 years, 10 months after company formation) |
Appointment Duration | 1 year |
Role | Communication & Project Manager |
Country of Residence | England |
Correspondence Address | 74 Greystoke Road Greystoke Road Cambridge CB1 8DS |
Director Name | Mr Leonard Lowy |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2023(34 years after company formation) |
Appointment Duration | 10 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Daws House, 33-35 Daws Lane, London Daws Lane London NW7 4SD |
Director Name | Mrs Geraldine Auerbach |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(2 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 1996) |
Role | Teacher |
Correspondence Address | 22 Gerard Road Harrow Middlesex HA1 2NE |
Director Name | Mr Martin Savitt |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(2 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 January 1995) |
Role | Retired |
Correspondence Address | 1 St Marys Avenue Finchley London N3 1SN |
Director Name | Mrs Judith Sara Obrart |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(2 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 29 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Litchfield Way London NW11 6NJ |
Secretary Name | Mrs Judith Sara Obrart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 16 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Litchfield Way London NW11 6NJ |
Director Name | Sylvia Rose Lewin |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(7 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 May 2008) |
Role | Speech Therapist |
Country of Residence | England |
Correspondence Address | White Gables 156 Totteridge Lane London N20 8JJ |
Director Name | Ludwik Finkelstein |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(8 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 April 1999) |
Role | Consulting Engineer |
Correspondence Address | 9 Cheyne Walk Hendon London NW4 3QH |
Director Name | Mr Andrew Marcus Coleman |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 January 2000) |
Role | Chartered Accontant |
Country of Residence | England |
Correspondence Address | 104 Richmond Hill Richmond Surrey TW10 6RJ |
Director Name | Mr Israel Bertie Black |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(10 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 04 November 1999) |
Role | Company Director |
Correspondence Address | 81 Manor Road Bournemouth Dorset BH1 3EU |
Director Name | Rosa Lipworth |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 October 2003) |
Role | Company Director |
Correspondence Address | The Gables 115 Hamilton Terrace London NW8 9QU |
Secretary Name | Mr Andrew Marcus Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(10 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 03 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 104 Richmond Hill Richmond Surrey TW10 6RJ |
Director Name | Mr Jarvis Joseph Astaire |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(11 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Great Cumberland Place London W1H 7AL |
Secretary Name | Mrs Trudi Goodrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(11 years after company formation) |
Appointment Duration | 17 years, 9 months (resigned 23 March 2018) |
Role | Accountant |
Correspondence Address | 19 Trinity Road Stamford Lincolnshire PE9 1BP |
Director Name | Mrs Mildred Blanche Loss |
---|---|
Date of Birth | August 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2000(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 21 January 2007) |
Role | Music |
Correspondence Address | 89 North Gate London NW8 7EJ |
Director Name | Betty Collick |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(14 years after company formation) |
Appointment Duration | 15 years, 5 months (resigned 12 November 2018) |
Role | Retired Voluntary Work |
Country of Residence | United Kingdom |
Correspondence Address | 25 Foxfield Close Northwood Middlesex HA6 3NU |
Director Name | Mr Walter Kenneth Goldsmith |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(14 years, 1 month after company formation) |
Appointment Duration | 15 years, 8 months (resigned 01 April 2019) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Room 536, Soas University Of London Thornhaugh Str London WC1H 0XG |
Director Name | Simon Broughton |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 June 2008) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | 113 Godolphin Road London W12 8JN |
Director Name | Mr Robert David Gellman |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 July 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 33 Cranbourne Drive Pinner Middlesex HA5 1BX |
Director Name | Mr Jonathan Alexander Metliss |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(18 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 September 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Gloucester Place Mews London W1U 8FB |
Director Name | Martin Stephen Jaskel |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(18 years after company formation) |
Appointment Duration | 2 years (resigned 03 June 2009) |
Role | Banker |
Correspondence Address | Flat 53 2 Mansfield Street London W1G 9NF |
Director Name | Andrea Susan Greystone |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 May 2007(18 years after company formation) |
Appointment Duration | 2 years (resigned 03 June 2009) |
Role | Headmistress |
Correspondence Address | 29 Platts Lane London NW3 7NN |
Director Name | Mr David Mencer |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2009(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 June 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Raffles House 67 Brampton Grove London NW4 4BU |
Director Name | Mr Gordon Brian Stephen Hausmann |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 June 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 22 Gerard Road Harrow Middlesex HA1 2NE |
Director Name | Mr Benjamin Francis Gray |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2014(25 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 16 June 2015) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Soas University Of London Room 536 Thornhaugh Street London WC1H 0XG |
Director Name | Mr Derek Lubner |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 September 2016(27 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 December 2019) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Room 536, Soas University Of London Thornhaugh Str London WC1H 0XG |
Director Name | Mrs Deborah Jacinta Jay |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2019(29 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 August 2022) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Room 536, Soas University Of London Thornhaugh Str London WC1H 0XG |
Website | www.jmi.org.uk/ |
---|---|
Telephone | 020 78984307 |
Telephone region | London |
Registered Address | Room 536, Soas University Of London Thornhaugh Street London WC1H 0XG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £277,284 |
Net Worth | £88,170 |
Cash | £99,793 |
Current Liabilities | £15,397 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (2 months from now) |
9 October 2023 | Total exemption full accounts made up to 31 March 2023 (25 pages) |
---|---|
7 September 2023 | Previous accounting period extended from 31 December 2022 to 31 March 2023 (1 page) |
9 June 2023 | Appointment of Mrs Inbal Annabel Elad as a director on 13 March 2023 (2 pages) |
9 June 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
9 June 2023 | Appointment of Mr Leonard Lowy as a director on 29 May 2023 (2 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (23 pages) |
15 August 2022 | Appointment of Mr Charles Michael Richardson as a director on 3 August 2022 (2 pages) |
8 August 2022 | Termination of appointment of Malcolm Troup as a director on 4 August 2022 (1 page) |
8 August 2022 | Termination of appointment of Deborah Jacinta Jay as a director on 4 August 2022 (1 page) |
20 June 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
12 August 2021 | Total exemption full accounts made up to 31 December 2020 (24 pages) |
25 May 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
31 March 2021 | Director's details changed for Jonathan Edward Lyons on 31 March 2021 (2 pages) |
8 December 2020 | Total exemption full accounts made up to 31 December 2019 (24 pages) |
21 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
1 May 2020 | Termination of appointment of Walter Kenneth Goldsmith as a director on 1 April 2019 (1 page) |
1 May 2020 | Termination of appointment of Derek Lubner as a director on 7 December 2019 (1 page) |
17 July 2019 | Total exemption full accounts made up to 31 December 2018 (26 pages) |
23 May 2019 | Registered 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 2019 | Appointment of Mrs Vanessa Paloma Elbaz as a director on 4 March 2019 (2 pages) |
23 May 2019 | Appointment of Mrs Deborah Jay as a director on 4 March 2019 (2 pages) |
23 May 2019 | Appointment of Mrs Karen Gilbert as a director on 1 March 2019 (2 pages) |
23 May 2019 | Termination of appointment of Stuart Lawrence Stanton as a director on 11 March 2019 (1 page) |
23 May 2019 | Termination of appointment of Jill Patricia Segal as a director on 1 June 2018 (1 page) |
23 May 2019 | Termination of appointment of Betty Collick as a director on 12 November 2018 (1 page) |
23 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
18 July 2018 | Total exemption full accounts made up to 31 December 2017 (24 pages) |
4 June 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
23 March 2018 | Termination of appointment of Trudi Goodrick as a secretary on 23 March 2018 (1 page) |
23 March 2018 | Registered 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 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
3 June 2017 | Confirmation statement made on 21 May 2017 with updates (4 pages) |
3 June 2017 | Confirmation statement made on 21 May 2017 with updates (4 pages) |
3 October 2016 | Appointment of Mr Derek Lubner as a director on 20 September 2016 (2 pages) |
3 October 2016 | Appointment of Mr Derek Lubner as a director on 20 September 2016 (2 pages) |
6 September 2016 | Total exemption full accounts made up to 31 December 2015 (23 pages) |
6 September 2016 | Total exemption full accounts made up to 31 December 2015 (23 pages) |
23 May 2016 | Annual return made up to 21 May 2016 no member list (14 pages) |
23 May 2016 | Annual return made up to 21 May 2016 no member list (14 pages) |
10 September 2015 | Termination of appointment of Benjamin Francis Gray as a director on 16 June 2015 (1 page) |
10 September 2015 | Termination of appointment of Benjamin Francis Gray as a director on 16 June 2015 (1 page) |
2 July 2015 | Total exemption full accounts made up to 31 December 2014 (23 pages) |
2 July 2015 | Total exemption full accounts made up to 31 December 2014 (23 pages) |
21 May 2015 | Annual return made up to 21 May 2015 no member list (14 pages) |
21 May 2015 | Annual return made up to 21 May 2015 no member list (14 pages) |
15 August 2014 | Total exemption full accounts made up to 31 December 2013 (20 pages) |
15 August 2014 | Total exemption full accounts made up to 31 December 2013 (20 pages) |
17 June 2014 | Appointment of Mr Benjamin Francis Gray as a director (2 pages) |
17 June 2014 | Appointment of Mr Benjamin Francis Gray as a director (2 pages) |
22 May 2014 | Annual return made up to 21 May 2014 no member list (14 pages) |
22 May 2014 | Annual return made up to 21 May 2014 no member list (14 pages) |
21 May 2014 | Appointment of Mr Alexander Victor Knapp as a director (2 pages) |
21 May 2014 | Appointment of Mr Alexander Victor Knapp as a director (2 pages) |
12 July 2013 | Total exemption full accounts made up to 31 December 2012 (24 pages) |
12 July 2013 | Total exemption full accounts made up to 31 December 2012 (24 pages) |
21 May 2013 | Termination of appointment of Jonathan Metliss as a director (1 page) |
21 May 2013 | Termination of appointment of Jonathan Metliss as a director (1 page) |
21 May 2013 | Annual return made up to 21 May 2013 no member list (13 pages) |
21 May 2013 | Annual return made up to 21 May 2013 no member list (13 pages) |
4 July 2012 | Annual return made up to 21 May 2012 no member list (14 pages) |
4 July 2012 | Annual return made up to 21 May 2012 no member list (14 pages) |
26 March 2012 | Total exemption full accounts made up to 31 December 2011 (21 pages) |
26 March 2012 | Total exemption full accounts made up to 31 December 2011 (21 pages) |
17 January 2012 | Resolutions
|
17 January 2012 | Resolutions
|
9 January 2012 | Registered office address changed from 22 Gerard Road Harrow Middlesex HA1 2NE on 9 January 2012 (1 page) |
9 January 2012 | Registered office address changed from 22 Gerard Road Harrow Middlesex HA1 2NE on 9 January 2012 (1 page) |
9 January 2012 | Registered office address changed from 22 Gerard Road Harrow Middlesex HA1 2NE on 9 January 2012 (1 page) |
30 June 2011 | Director's details changed for Mr Walter Kenneth Goldsmith on 30 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Mr Walter Kenneth Goldsmith on 30 June 2011 (2 pages) |
21 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
21 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
16 June 2011 | Annual return made up to 21 May 2011 no member list (16 pages) |
16 June 2011 | Annual return made up to 21 May 2011 no member list (16 pages) |
16 June 2011 | Termination of appointment of Gordon Hausmann as a director (1 page) |
16 June 2011 | Termination of appointment of Judith Unikower as a director (1 page) |
16 June 2011 | Termination of appointment of Judith Unikower as a director (1 page) |
16 June 2011 | Termination of appointment of Gordon Hausmann as a director (1 page) |
16 June 2011 | Termination of appointment of David Mencer as a director (1 page) |
16 June 2011 | Termination of appointment of David Mencer as a director (1 page) |
9 July 2010 | Full accounts made up to 31 December 2009 (19 pages) |
9 July 2010 | Full accounts made up to 31 December 2009 (19 pages) |
10 June 2010 | Annual return made up to 21 May 2010 no member list (10 pages) |
10 June 2010 | Annual return made up to 21 May 2010 no member list (10 pages) |
9 June 2010 | Director's details changed for Jonathan Edward Lyons on 21 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Stuart Appleman on 21 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Rev Malcolm Weisman on 21 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr David Mencer on 21 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Betty Collick on 21 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Stuart Appleman on 21 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Mrs Judith Unikower on 21 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Betty Collick on 21 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Rev Malcolm Weisman on 21 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Jill Patricia Segal on 21 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Jill Patricia Segal on 21 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Mrs Judith Unikower on 21 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr David Mencer on 21 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Jonathan Edward Lyons on 21 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Dr Norman Solomon on 21 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Dr Norman Solomon on 21 May 2010 (2 pages) |
18 December 2009 | Appointment of Mr Gordon Brian Stephen Hausmann as a director (2 pages) |
18 December 2009 | Appointment of Mr Gordon Brian Stephen Hausmann as a director (2 pages) |
6 November 2009 | Appointment of Professor Stuart Lawrence Stanton as a director (2 pages) |
6 November 2009 | Appointment of Professor Stuart Lawrence Stanton as a director (2 pages) |
15 September 2009 | Director appointed mr ian howard braidman (1 page) |
15 September 2009 | Director appointed mr ian howard braidman (1 page) |
27 July 2009 | Full accounts made up to 31 December 2008 (22 pages) |
27 July 2009 | Full accounts made up to 31 December 2008 (22 pages) |
8 July 2009 | Director appointed mr david mencer (1 page) |
8 July 2009 | Director appointed mr david mencer (1 page) |
30 June 2009 | Appointment terminated director andrea greystone (1 page) |
30 June 2009 | Appointment terminated director martin jaskel (1 page) |
30 June 2009 | Appointment terminated director martin jaskel (1 page) |
30 June 2009 | Appointment terminated director andrea greystone (1 page) |
26 May 2009 | Annual return made up to 21/05/09 (6 pages) |
26 May 2009 | Annual return made up to 21/05/09 (6 pages) |
7 August 2008 | Appointment terminated director robert gellman (1 page) |
7 August 2008 | Appointment terminated director robert gellman (1 page) |
7 August 2008 | Appointment terminated director simon broughton (1 page) |
7 August 2008 | Appointment terminated director simon broughton (1 page) |
4 June 2008 | Full accounts made up to 31 December 2007 (23 pages) |
4 June 2008 | Full accounts made up to 31 December 2007 (23 pages) |
22 May 2008 | Annual return made up to 21/05/08 (7 pages) |
22 May 2008 | Appointment terminated director sylvia lewin (1 page) |
22 May 2008 | Appointment terminated director sylvia lewin (1 page) |
22 May 2008 | Annual return made up to 21/05/08 (7 pages) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | New director appointed (2 pages) |
3 August 2007 | Full accounts made up to 31 December 2006 (23 pages) |
3 August 2007 | Full accounts made up to 31 December 2006 (23 pages) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
16 June 2007 | New director appointed (2 pages) |
16 June 2007 | New director appointed (2 pages) |
7 June 2007 | Annual return made up to 21/05/07 (3 pages) |
7 June 2007 | Annual return made up to 21/05/07 (3 pages) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
12 July 2006 | Full accounts made up to 31 December 2005 (23 pages) |
12 July 2006 | Full accounts made up to 31 December 2005 (23 pages) |
18 May 2006 | Annual return made up to 21/05/06 (9 pages) |
18 May 2006 | Annual return made up to 21/05/06 (9 pages) |
18 August 2005 | Full accounts made up to 31 December 2004 (19 pages) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | Full accounts made up to 31 December 2004 (19 pages) |
3 June 2005 | Annual return made up to 21/05/05 (9 pages) |
3 June 2005 | Annual return made up to 21/05/05 (9 pages) |
21 July 2004 | Full accounts made up to 31 December 2003 (20 pages) |
21 July 2004 | Full accounts made up to 31 December 2003 (20 pages) |
21 June 2004 | Annual return made up to 21/05/04 (9 pages) |
21 June 2004 | Annual return made up to 21/05/04 (9 pages) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
8 December 2003 | New director appointed (2 pages) |
8 December 2003 | New director appointed (2 pages) |
27 November 2003 | New director appointed (2 pages) |
27 November 2003 | New director appointed (2 pages) |
7 November 2003 | Full accounts made up to 31 December 2002 (21 pages) |
7 November 2003 | Full accounts made up to 31 December 2002 (21 pages) |
15 August 2003 | New director appointed (4 pages) |
15 August 2003 | New director appointed (4 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
23 May 2003 | Annual return made up to 21/05/03 (7 pages) |
23 May 2003 | Annual return made up to 21/05/03 (7 pages) |
27 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
27 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
29 May 2002 | Annual return made up to 21/05/02 (7 pages) |
29 May 2002 | Annual return made up to 21/05/02 (7 pages) |
7 November 2001 | Full accounts made up to 31 December 2000 (17 pages) |
7 November 2001 | Full accounts made up to 31 December 2000 (17 pages) |
7 June 2001 | Annual return made up to 21/05/01 (6 pages) |
7 June 2001 | Annual return made up to 21/05/01 (6 pages) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | New director appointed (2 pages) |
15 November 2000 | Full accounts made up to 31 December 1999 (17 pages) |
15 November 2000 | Full accounts made up to 31 December 1999 (17 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
14 June 2000 | Annual return made up to 21/05/00
|
14 June 2000 | New secretary appointed (2 pages) |
14 June 2000 | New secretary appointed (2 pages) |
14 June 2000 | Annual return made up to 21/05/00
|
4 February 2000 | Secretary resigned;director resigned (1 page) |
4 February 2000 | Secretary resigned;director resigned (1 page) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | Director resigned (1 page) |
18 October 1999 | Resolutions
|
18 October 1999 | New secretary appointed (2 pages) |
18 October 1999 | Resolutions
|
18 October 1999 | New secretary appointed (2 pages) |
14 October 1999 | Memorandum and Articles of Association (19 pages) |
14 October 1999 | Memorandum and Articles of Association (19 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Company name changed the jewish music heritage trust\certificate issued on 12/10/99 (3 pages) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Company name changed the jewish music heritage trust\certificate issued on 12/10/99 (3 pages) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | New director appointed (2 pages) |
4 October 1999 | Full accounts made up to 31 December 1998 (20 pages) |
4 October 1999 | Full accounts made up to 31 December 1998 (20 pages) |
23 June 1999 | Annual return made up to 21/05/99
|
23 June 1999 | Annual return made up to 21/05/99
|
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
10 July 1998 | Full accounts made up to 31 December 1997 (19 pages) |
10 July 1998 | Full accounts made up to 31 December 1997 (19 pages) |
12 March 1998 | Memorandum and Articles of Association (16 pages) |
12 March 1998 | Memorandum and Articles of Association (16 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
25 July 1997 | New director appointed (2 pages) |
25 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
19 June 1997 | Annual return made up to 21/05/97
|
19 June 1997 | Annual return made up to 21/05/97
|
25 May 1997 | Director resigned (1 page) |
25 May 1997 | Director resigned (1 page) |
7 November 1996 | Company name changed the jewish music heritage trust LIMITED\certificate issued on 08/11/96 (3 pages) |
7 November 1996 | Company name changed the jewish music heritage trust LIMITED\certificate issued on 08/11/96 (3 pages) |
18 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
18 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
20 June 1996 | New director appointed (2 pages) |
20 June 1996 | Annual return made up to 21/05/96 (6 pages) |
20 June 1996 | Annual return made up to 21/05/96 (6 pages) |
20 June 1996 | New director appointed (2 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |
20 July 1995 | Annual return made up to 21/05/95 (6 pages) |
20 July 1995 | Annual return made up to 21/05/95 (6 pages) |
7 July 1993 | Company name changed the jewish music festival trust LIMITED\certificate issued on 08/07/93 (2 pages) |
7 July 1993 | Company name changed the jewish music festival trust LIMITED\certificate issued on 08/07/93 (2 pages) |
22 May 1989 | Incorporation (23 pages) |
22 May 1989 | Incorporation (23 pages) |