Company NameThe Jewish Association For Mental Illness
Company StatusActive
Company Number02618170
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 June 1991(32 years, 11 months ago)
Previous NameThe Jewish Association For The Mentally Ill

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 NameMr Adam David Dawson
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2019(28 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleBarrister
Country of ResidenceEngland
Correspondence AddressAmelie House Maurice And Vivienne Wohl Campus
221 Golders Green Road
London
NW11 9DQ
Director NameMr Jonathan David Zenios
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2024(32 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmelie House Maurice And Vivienne Wohl Campus
221 Golders Green Road
London
NW11 9DQ
Director NameMr Daniel Carmel Brown
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2024(32 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAmelie House Maurice And Vivienne Wohl Campus
221 Golders Green Road
London
NW11 9DQ
Secretary NameMr Jonathan West
StatusCurrent
Appointed18 March 2024(32 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Correspondence AddressAmelie House 221 Golders Green Road
London
NW11 9DQ
Director NameProf Martin Aaron
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(same day as company formation)
RoleConsultant/Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Brookland Rise
London
NW11 6DP
Director NameProf Raymond Feldman
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(same day as company formation)
RoleRetired
Correspondence Address38 Harrowes Meade
Edgware
Middlesex
HA8 8RP
Secretary NameMr Alan Brian Lazarus
NationalityBritish
StatusResigned
Appointed07 June 1991(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 10 Randall Court
Page Street Mill Hill
London
NW7 2NJ
Director NameMrs Jean Aaron
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(8 months, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 07 June 1992)
RoleTeacher
Correspondence Address1 Queenswood Park
Finchley
London
N3 1UN
Director NameMr Jack Gardner
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(8 months, 2 weeks after company formation)
Appointment Duration8 years (resigned 21 February 2000)
RoleChartered Accountant
Correspondence Address23 Cedar Drive
London
N2 0PS
Director NameDoris Gardner
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(8 months, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 07 June 1992)
RoleCompany Director
Correspondence Address69 Sheringham
London
NW8 6RB
Director NameReverend Doctor Ba Norman Eric Gale
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(8 months, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 07 June 1992)
RoleMinister Of Religion
Correspondence AddressFlat 19 Palace Court
London
NW3 6DN
Director NameHyman Louis Calvert
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(8 months, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 07 June 1992)
RoleRetired
Correspondence Address64 Deansway
Finchley
London
N2 0HY
Director NameMr Jeffrey Arnold Breslaw
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(8 months, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 07 June 1992)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address11 Littleberry Court
St Vincents Lane Mill Hill
London
NW7 1EN
Director NameAnthony Lawrence Helman
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(2 years, 7 months after company formation)
Appointment Duration19 years, 4 months (resigned 09 May 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address20 Duchy Road
Hadley Wood
Barnet
Hertfordshire
EN4 0HU
Director NameMrs Jean Aaron
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(5 years, 11 months after company formation)
Appointment Duration8 years (resigned 10 May 2005)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address24 Brookland Rise
London
NW11 6DP
Director NameJoan Reva Calvert
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(5 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 May 1998)
RoleCompany Director
Correspondence Address64 Deansway
Finchley
London
N2 0HY
Director NameDoris Gardner
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(5 years, 11 months after company formation)
Appointment Duration15 years, 11 months (resigned 09 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Cedar Drive
London
N2 0PS
Director NameDr Norman Eric Gale
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(5 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 May 2000)
RoleCompany Director
Correspondence AddressGorford Court Marsh Lane
London
HA7 4TQ
Director NameMs Jennifer Anne Goldstone
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1998(6 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2003)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address67 Loom Lane
Radlett
Hertfordshire
WD7 8NX
Director NameLewis Raphael Goodman
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1998(6 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 March 2002)
RoleConsultant
Correspondence Address57 Acacia Road
London
NW8 6AG
Director NameMr Raymond Ian Harris
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2001(10 years, 3 months after company formation)
Appointment Duration20 years, 7 months (resigned 07 April 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Golfside Close
London
N20 0RD
Director NameMr Lionel Gerald Curry
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(12 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 12 September 2013)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address6 Priory Road
London
NW6 4SG
Director NameMr Terence Samuel Jamie Crane Cohen
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2006(15 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 September 2008)
RoleArchivist
Country of ResidenceUnited Kingdom
Correspondence Address1 Cranley Terrace
Holders Hill Drive
London
NW4 1NQ
Director NameMrs Debra Jane Fox
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2013(21 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 24 February 2020)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressLeila's House, 55 Christchurch Avenue Christchurch
London
N12 0DG
Director NameMr Jose David Grayson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2013(21 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 23 November 2021)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressLeila's House, 55 Christchurch Avenue Christchurch
London
N12 0DG
Director NameMr Michael Lawrence Blane
Date of BirthAugust 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed12 July 2018(27 years, 1 month after company formation)
Appointment Duration4 years (resigned 08 August 2022)
RoleRetired Lawyer
Country of ResidenceEngland
Correspondence AddressLeila's House, 55 Christchurch Avenue Christchurch
London
N12 0DG
Director NameMr Richard Jonathan Benson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2019(28 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeila's House, 55 Christchurch Avenue Christchurch
London
N12 0DG
Director NameMrs Tessa Shelley Ingram Arnold
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2019(28 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 March 2024)
RoleHuman Resources Professional
Country of ResidenceEngland
Correspondence AddressLeila's House, 55 Christchurch Avenue Christchurch
London
N12 0DG
Director NameMr Michael Stuart Glass
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2019(28 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeila's House, 55 Christchurch Avenue Christchurch
London
N12 0DG
Director NameMr Ross Marc Fabian
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2019(28 years, 4 months after company formation)
Appointment Duration2 years (resigned 08 October 2021)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressLeila's House, 55 Christchurch Avenue Christchurch
London
N12 0DG
Director NameDr Elise Rebecca Cannon
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2019(28 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 August 2021)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressLeila's House, 55 Christchurch Avenue Christchurch
London
N12 0DG
Director NameMr James Philip Hutchinson
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2019(28 years, 4 months after company formation)
Appointment Duration3 years (resigned 27 October 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLeila's House, 55 Christchurch Avenue Christchurch
London
N12 0DG
Director NameDr Alan Charles Cohen
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2021(30 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 December 2022)
RoleRetired General Practitioner
Country of ResidenceEngland
Correspondence AddressLeila's House, 55 Christchurch Avenue Christchurch
London
N12 0DG
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed07 June 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitementalhealth-jami.org.uk

Location

Registered AddressAmelie House Maurice And Vivienne Wohl Campus
221 Golders Green Road
London
NW11 9DQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Turnover£2,189,332
Net Worth£1,081,937
Current Liabilities£153,870

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return7 June 2023 (11 months ago)
Next Return Due21 June 2024 (1 month, 2 weeks from now)

Charges

6 October 1997Delivered on: 11 October 1997
Satisfied on: 6 September 2011
Persons entitled: Anthony Bernard Quinn

Classification: Legal charge
Secured details: £250,000.00 due from the company to the chargee.
Particulars: The freehold property situate at 184 and 186 golders green road london NW11.
Fully Satisfied
6 October 1997Delivered on: 11 October 1997
Satisfied on: 6 September 2011
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 184/186 golders green london NW11 9AG (freehold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

28 October 2020Termination of appointment of Karen Sara Mattison as a director on 21 October 2020 (1 page)
18 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
6 May 2020Appointment of Mr Daniel Reuben Somekh as a director on 3 May 2020 (2 pages)
25 February 2020Termination of appointment of Debra Jane Fox as a director on 24 February 2020 (1 page)
3 February 2020Termination of appointment of Robert Alan Shemtob as a director on 31 January 2020 (1 page)
3 December 2019Full accounts made up to 31 March 2019 (42 pages)
14 November 2019Appointment of Mr Richard Jonathan Benson as a director on 3 October 2019 (2 pages)
10 October 2019Appointment of Ms Karen Sara Mattison as a director on 3 October 2019 (2 pages)
10 October 2019Director's details changed for Ms Elise Rebecca Cannon on 8 October 2019 (2 pages)
8 October 2019Appointment of Mr Ross Marc Fabian as a director on 3 October 2019 (2 pages)
8 October 2019Appointment of Ms Tessa Shelley Ingram Arnold as a director on 3 October 2019 (2 pages)
8 October 2019Appointment of Mr Michael Stuart Glass as a director on 3 October 2019 (2 pages)
8 October 2019Appointment of Mr James Philip Hutchinson as a director on 3 October 2019 (2 pages)
8 October 2019Appointment of Mr Richard Miron as a director on 3 October 2019 (2 pages)
8 October 2019Appointment of Ms Susan Sara Mandelbaum as a director on 3 October 2019 (2 pages)
8 October 2019Appointment of Mr Warren Paul Taylor as a director on 3 October 2019 (2 pages)
8 October 2019Appointment of Mr Gideon Max Holme Kay as a director on 3 October 2019 (2 pages)
8 October 2019Appointment of Mr Howard Barry Morgan as a director on 3 October 2019 (2 pages)
8 October 2019Appointment of Ms Elise Rebecca Cannon as a director on 3 October 2019 (2 pages)
4 October 2019Termination of appointment of Douglas Henry Krikler as a director on 3 October 2019 (1 page)
26 July 2019Appointment of Mr Adam David Dawson as a director on 26 July 2019 (2 pages)
18 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
23 January 2019Appointment of Mr Michael Lawrence Blane as a director on 12 July 2018 (2 pages)
8 January 2019Full accounts made up to 31 March 2018 (42 pages)
31 December 2018Termination of appointment of Neil Barry Taylor as a director on 29 November 2018 (1 page)
12 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
27 December 2017Full accounts made up to 31 March 2017 (38 pages)
27 December 2017Full accounts made up to 31 March 2017 (38 pages)
19 June 2017Termination of appointment of Douglas Henry Kirkler as a director on 19 June 2017 (1 page)
19 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
19 June 2017Termination of appointment of Douglas Henry Kirkler as a director on 19 June 2017 (1 page)
19 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
19 June 2017Registered office address changed from Leila's House 55 Christchurch Avenue London N12 0DG England to Leila's House, 55 Christchurch Avenue Christchurch Avenue London N12 0DG on 19 June 2017 (1 page)
19 June 2017Registered office address changed from Leila's House 55 Christchurch Avenue London N12 0DG England to Leila's House, 55 Christchurch Avenue Christchurch Avenue London N12 0DG on 19 June 2017 (1 page)
11 November 2016Full accounts made up to 31 March 2016 (38 pages)
11 November 2016Full accounts made up to 31 March 2016 (38 pages)
22 July 2016Annual return made up to 7 June 2016 no member list (7 pages)
22 July 2016Annual return made up to 7 June 2016 no member list (7 pages)
11 February 2016Registered office address changed from Leila's House 55 Christchurch Avenue London N12 0DG England to Leila's House 55 Christchurch Avenue London N12 0DG on 11 February 2016 (1 page)
11 February 2016Registered office address changed from Leila's House 55 Christchurch Avenue London N12 0DG England to Leila's House 55 Christchurch Avenue London N12 0DG on 11 February 2016 (1 page)
11 February 2016Registered office address changed from Olympia House Armitage Road Golders Green London NW11 8RQ to Leila's House 55 Christchurch Avenue London N12 0DG on 11 February 2016 (1 page)
11 February 2016Registered office address changed from Olympia House Armitage Road Golders Green London NW11 8RQ to Leila's House 55 Christchurch Avenue London N12 0DG on 11 February 2016 (1 page)
9 December 2015Full accounts made up to 31 March 2015 (31 pages)
9 December 2015Full accounts made up to 31 March 2015 (31 pages)
2 July 2015Annual return made up to 7 June 2015 no member list (8 pages)
2 July 2015Annual return made up to 7 June 2015 no member list (8 pages)
2 July 2015Annual return made up to 7 June 2015 no member list (8 pages)
23 January 2015Resolutions
  • RES13 ‐ Other company business 28/03/2013
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
23 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Other company business 28/03/2013
(26 pages)
8 December 2014Full accounts made up to 31 March 2014 (31 pages)
8 December 2014Full accounts made up to 31 March 2014 (31 pages)
18 June 2014Annual return made up to 7 June 2014 no member list (8 pages)
18 June 2014Termination of appointment of Lionel Curry as a director (1 page)
18 June 2014Termination of appointment of Lionel Curry as a director (1 page)
18 June 2014Annual return made up to 7 June 2014 no member list (8 pages)
18 June 2014Annual return made up to 7 June 2014 no member list (8 pages)
18 June 2014Termination of appointment of Lionel Curry as a director (1 page)
18 June 2014Termination of appointment of Lionel Curry as a director (1 page)
3 January 2014Group of companies' accounts made up to 31 March 2013 (35 pages)
3 January 2014Group of companies' accounts made up to 31 March 2013 (35 pages)
4 July 2013Annual return made up to 7 June 2013 no member list (9 pages)
4 July 2013Appointment of Robert Alan Shemtob as a director (2 pages)
4 July 2013Annual return made up to 7 June 2013 no member list (9 pages)
4 July 2013Appointment of Robert Alan Shemtob as a director (2 pages)
4 July 2013Annual return made up to 7 June 2013 no member list (9 pages)
3 July 2013Appointment of Jose David Grayson as a director (2 pages)
3 July 2013Appointment of Debra Jane Fox as a director (2 pages)
3 July 2013Appointment of Dr Suzanne Lea Joels as a director (2 pages)
3 July 2013Appointment of Douglas Henry Kirkler as a director (2 pages)
3 July 2013Appointment of Mr Neil Taylor as a director (2 pages)
3 July 2013Appointment of Jose David Grayson as a director (2 pages)
3 July 2013Appointment of Mr Neil Taylor as a director (2 pages)
3 July 2013Appointment of Douglas Henry Kirkler as a director (2 pages)
3 July 2013Appointment of Dr Suzanne Lea Joels as a director (2 pages)
3 July 2013Appointment of Mr Douglas Henry Krikler as a director (2 pages)
3 July 2013Appointment of Debra Jane Fox as a director (2 pages)
3 July 2013Appointment of Mr Douglas Henry Krikler as a director (2 pages)
3 July 2013Appointment of Mr Jose David Grayson as a director (2 pages)
3 July 2013Appointment of Mr Jose David Grayson as a director (2 pages)
26 June 2013Termination of appointment of Anthony Helman as a director (1 page)
26 June 2013Termination of appointment of Martin Aaron as a director (1 page)
26 June 2013Termination of appointment of Michael Mitzman as a director (1 page)
26 June 2013Termination of appointment of Irene Wilder as a director (1 page)
26 June 2013Termination of appointment of Marilyn Lazarus as a director (1 page)
26 June 2013Termination of appointment of Doris Gardner as a director (1 page)
26 June 2013Termination of appointment of Marilyn Lazarus as a director (1 page)
26 June 2013Termination of appointment of Anthony Helman as a director (1 page)
26 June 2013Termination of appointment of Irene Wilder as a director (1 page)
26 June 2013Termination of appointment of Doris Gardner as a director (1 page)
26 June 2013Termination of appointment of Martin Aaron as a director (1 page)
26 June 2013Termination of appointment of Michael Mitzman as a director (1 page)
20 December 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
20 December 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
25 September 2012Group of companies' accounts made up to 31 December 2011 (33 pages)
25 September 2012Group of companies' accounts made up to 31 December 2011 (33 pages)
25 June 2012Annual return made up to 7 June 2012 no member list (11 pages)
25 June 2012Annual return made up to 7 June 2012 no member list (11 pages)
25 June 2012Annual return made up to 7 June 2012 no member list (11 pages)
1 February 2012Termination of appointment of Norman Primost as a director (1 page)
1 February 2012Termination of appointment of Norman Primost as a director (1 page)
1 February 2012Termination of appointment of Richard Segal as a director (1 page)
1 February 2012Termination of appointment of Richard Segal as a director (1 page)
4 October 2011Group of companies' accounts made up to 31 December 2010 (32 pages)
4 October 2011Group of companies' accounts made up to 31 December 2010 (32 pages)
7 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 June 2011Annual return made up to 7 June 2011 no member list (13 pages)
7 June 2011Annual return made up to 7 June 2011 no member list (13 pages)
7 June 2011Annual return made up to 7 June 2011 no member list (13 pages)
7 February 2011Registered office address changed from 16a North End Road Golders Green London NW11 7PH on 7 February 2011 (1 page)
7 February 2011Registered office address changed from 16a North End Road Golders Green London NW11 7PH on 7 February 2011 (1 page)
7 February 2011Registered office address changed from 16a North End Road Golders Green London NW11 7PH on 7 February 2011 (1 page)
24 September 2010Group of companies' accounts made up to 31 December 2009 (32 pages)
24 September 2010Group of companies' accounts made up to 31 December 2009 (32 pages)
28 July 2010Director's details changed for Mrs Irene Wilder on 1 December 2009 (2 pages)
28 July 2010Director's details changed for Marilyn Lazarus on 1 December 2009 (2 pages)
28 July 2010Director's details changed for Mr Norman Basil Primost on 1 December 2009 (2 pages)
28 July 2010Director's details changed for Doris Gardner on 1 December 2009 (2 pages)
28 July 2010Annual return made up to 7 June 2010 no member list (13 pages)
28 July 2010Director's details changed for Marilyn Lazarus on 1 December 2009 (2 pages)
28 July 2010Annual return made up to 7 June 2010 no member list (13 pages)
28 July 2010Director's details changed for Richard Simon Segal on 1 December 2009 (2 pages)
28 July 2010Director's details changed for Mrs Irene Wilder on 1 December 2009 (2 pages)
28 July 2010Director's details changed for Richard Simon Segal on 1 December 2009 (2 pages)
28 July 2010Director's details changed for Anthony Lawrence Helman on 1 December 2009 (2 pages)
28 July 2010Director's details changed for Anthony Lawrence Helman on 1 December 2009 (2 pages)
28 July 2010Annual return made up to 7 June 2010 no member list (13 pages)
28 July 2010Director's details changed for Richard Simon Segal on 1 December 2009 (2 pages)
28 July 2010Director's details changed for Doris Gardner on 1 December 2009 (2 pages)
28 July 2010Director's details changed for Mr Norman Basil Primost on 1 December 2009 (2 pages)
28 July 2010Director's details changed for Marilyn Lazarus on 1 December 2009 (2 pages)
28 July 2010Director's details changed for Anthony Lawrence Helman on 1 December 2009 (2 pages)
28 July 2010Director's details changed for Mrs Irene Wilder on 1 December 2009 (2 pages)
28 July 2010Director's details changed for Doris Gardner on 1 December 2009 (2 pages)
28 July 2010Director's details changed for Mr Norman Basil Primost on 1 December 2009 (2 pages)
15 October 2009Full accounts made up to 31 December 2008 (26 pages)
15 October 2009Full accounts made up to 31 December 2008 (26 pages)
29 September 2009Memorandum and Articles of Association (9 pages)
29 September 2009Memorandum and Articles of Association (9 pages)
22 September 2009Company name changed the jewish association for the mentally ill\certificate issued on 26/09/09 (2 pages)
22 September 2009Company name changed the jewish association for the mentally ill\certificate issued on 26/09/09 (2 pages)
23 June 2009Annual return made up to 07/06/09 (5 pages)
23 June 2009Annual return made up to 07/06/09 (5 pages)
22 June 2009Appointment terminated director terence cohen (1 page)
22 June 2009Appointment terminated director terence cohen (1 page)
6 October 2008Full accounts made up to 31 December 2007 (26 pages)
6 October 2008Full accounts made up to 31 December 2007 (26 pages)
10 July 2008Appointment terminate, director hyman calvert logged form (1 page)
10 July 2008Appointment terminate, director hyman calvert logged form (1 page)
13 June 2008Appointment terminated director hyman calvert (1 page)
13 June 2008Annual return made up to 07/06/08 (6 pages)
13 June 2008Appointment terminated director jean aaron (1 page)
13 June 2008Appointment terminated director hyman calvert (1 page)
13 June 2008Appointment terminated director jennifer goldstone (1 page)
13 June 2008Appointment terminated director jennifer goldstone (1 page)
13 June 2008Appointment terminated director jean aaron (1 page)
13 June 2008Annual return made up to 07/06/08 (6 pages)
30 October 2007Full accounts made up to 31 December 2006 (24 pages)
30 October 2007Full accounts made up to 31 December 2006 (24 pages)
24 August 2007Annual return made up to 07/06/07 (10 pages)
24 August 2007Annual return made up to 07/06/07 (10 pages)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (25 pages)
5 November 2006Full accounts made up to 31 December 2005 (25 pages)
3 August 2006Annual return made up to 07/06/06 (10 pages)
3 August 2006Annual return made up to 07/06/06 (10 pages)
15 September 2005Full accounts made up to 31 December 2004 (23 pages)
15 September 2005Full accounts made up to 31 December 2004 (23 pages)
21 July 2005Annual return made up to 07/06/05 (10 pages)
21 July 2005Annual return made up to 07/06/05 (10 pages)
1 October 2004Annual return made up to 07/06/04 (10 pages)
1 October 2004Annual return made up to 07/06/04 (10 pages)
30 July 2004Full accounts made up to 31 December 2003 (25 pages)
30 July 2004Full accounts made up to 31 December 2003 (25 pages)
21 June 2004New director appointed (2 pages)
21 June 2004New director appointed (2 pages)
26 February 2004New director appointed (2 pages)
26 February 2004New director appointed (2 pages)
26 January 2004Full accounts made up to 31 December 2002 (23 pages)
26 January 2004Full accounts made up to 31 December 2002 (23 pages)
25 June 2003Annual return made up to 07/06/03 (9 pages)
25 June 2003Annual return made up to 07/06/03 (9 pages)
7 November 2002Annual return made up to 07/06/02
  • 363(288) ‐ Director resigned
(9 pages)
7 November 2002Annual return made up to 07/06/02
  • 363(288) ‐ Director resigned
(9 pages)
30 September 2002Full accounts made up to 31 December 2001 (23 pages)
30 September 2002Full accounts made up to 31 December 2001 (23 pages)
8 April 2002New director appointed (2 pages)
8 April 2002New director appointed (2 pages)
9 July 2001Annual return made up to 07/06/01 (6 pages)
9 July 2001Annual return made up to 07/06/01 (6 pages)
4 July 2001Full accounts made up to 31 December 2000 (18 pages)
4 July 2001Full accounts made up to 31 December 2000 (18 pages)
20 June 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
11 June 2001New director appointed (2 pages)
11 June 2001New director appointed (2 pages)
30 October 2000Full accounts made up to 31 December 1999 (18 pages)
30 October 2000Full accounts made up to 31 December 1999 (18 pages)
6 July 2000Annual return made up to 07/06/00
  • 363(288) ‐ Director resigned
(7 pages)
6 July 2000Annual return made up to 07/06/00
  • 363(288) ‐ Director resigned
(7 pages)
14 January 2000Full accounts made up to 31 December 1998 (17 pages)
14 January 2000Full accounts made up to 31 December 1998 (17 pages)
25 June 1999Annual return made up to 07/06/99 (10 pages)
25 June 1999Annual return made up to 07/06/99 (10 pages)
31 October 1998Full accounts made up to 31 December 1997 (17 pages)
31 October 1998Full accounts made up to 31 December 1997 (17 pages)
16 October 1998New director appointed (2 pages)
16 October 1998New director appointed (2 pages)
16 October 1998New director appointed (2 pages)
16 October 1998New director appointed (2 pages)
7 August 1998Annual return made up to 07/06/98
  • 363(288) ‐ Director resigned
(10 pages)
7 August 1998Annual return made up to 07/06/98
  • 363(288) ‐ Director resigned
(10 pages)
2 June 1998Registered office changed on 02/06/98 from: 16A north end road golders green london NW11 7PH (1 page)
2 June 1998Registered office changed on 02/06/98 from: 707 high road finchley london N12 0BT (1 page)
2 June 1998Registered office changed on 02/06/98 from: 707 high road finchley london N12 0BT (1 page)
2 June 1998Registered office changed on 02/06/98 from: 16A north end road golders green london NW11 7PH (1 page)
25 November 1997Full accounts made up to 31 December 1996 (16 pages)
25 November 1997Full accounts made up to 31 December 1996 (16 pages)
11 October 1997Particulars of mortgage/charge (3 pages)
11 October 1997Particulars of mortgage/charge (3 pages)
11 October 1997Particulars of mortgage/charge (3 pages)
11 October 1997Particulars of mortgage/charge (3 pages)
9 September 1997New director appointed (2 pages)
9 September 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
19 June 1997Annual return made up to 07/06/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 June 1997Annual return made up to 07/06/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 May 1997New director appointed (2 pages)
22 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
27 April 1997Annual return made up to 07/06/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 1997Annual return made up to 07/06/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 1996Full accounts made up to 31 December 1995 (17 pages)
21 June 1996Full accounts made up to 31 December 1995 (17 pages)
15 September 1995Annual return made up to 07/06/95 (4 pages)
15 September 1995Annual return made up to 07/06/95 (4 pages)
7 July 1995Full accounts made up to 31 December 1994 (15 pages)
7 July 1995Full accounts made up to 31 December 1994 (15 pages)
7 June 1991Incorporation (21 pages)
7 June 1991Incorporation (21 pages)