Company NameJewish Education Fund Limited
Company StatusActive
Company Number02999139
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 December 1994(29 years, 5 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education
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 Uriel Sholom Kaplan
Date of BirthDecember 1976 (Born 47 years ago)
NationalitySouth African
StatusCurrent
Appointed01 January 2011(16 years, 1 month after company formation)
Appointment Duration13 years, 3 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Montpelier Rise
London
NW11 9SS
Director NameMr Marc Rogoff
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2023(28 years, 9 months after company formation)
Appointment Duration8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 North End Road
London
NW11 7RJ
Director NameMr Michael Wulwick
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2023(28 years, 9 months after company formation)
Appointment Duration8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 North End Road
London
NW11 7RJ
Director NameMr Selwyn Cymerman
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1994(same day as company formation)
RoleChartered Accountant
Correspondence Address28 Ashbourne Avenue
London
NW11 0DR
Director NameMr Adrian Heller
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1994(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Limes Avenue
Golders Green
London
NW11 9TJ
Director NameMr Richard Kaufman
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1994(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address55 Templars Avenue
London
NW11 0NU
Secretary NameMr Adrian Heller
NationalityBritish
StatusResigned
Appointed02 December 1994(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Limes Avenue
Golders Green
London
NW11 9TJ
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed02 December 1994(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed02 December 1994(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered Address5 North End Road
London
NW11 7RJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Net Worth£929,260

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return27 November 2023 (5 months ago)
Next Return Due11 December 2024 (7 months, 2 weeks from now)

Charges

8 December 1997Delivered on: 10 December 1997
Satisfied on: 16 February 2011
Persons entitled: Bank of Wales PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a the synagogue and lans adjoining parkside now known as torah temimah primary school dollis hill parkside cricklewood london t/n MX286905 along woth the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 October 1995Delivered on: 1 November 1995
Satisfied on: 21 September 2015
Persons entitled: United Mizrahi Bank Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: And by way of legal mortgage the synagogue and land adjoining parkside l/b of brent t/no.MX286905. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

20 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
20 September 2023Previous accounting period shortened from 30 December 2022 to 29 December 2022 (1 page)
31 August 2023Termination of appointment of Adrian Heller as a secretary on 31 August 2023 (1 page)
29 August 2023Termination of appointment of Adrian Heller as a director on 28 August 2023 (1 page)
29 August 2023Termination of appointment of Richard Kaufman as a director on 28 August 2023 (1 page)
29 August 2023Appointment of Mr Michael Wulwick as a director on 28 August 2023 (2 pages)
29 August 2023Appointment of Mr Marc Rogoff as a director on 28 August 2023 (2 pages)
28 November 2022Confirmation statement made on 27 November 2022 with no updates (3 pages)
23 August 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
29 November 2021Confirmation statement made on 27 November 2021 with no updates (3 pages)
26 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
27 January 2021Confirmation statement made on 27 November 2020 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
27 November 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
25 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
30 November 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
17 January 2018Current accounting period extended from 18 December 2018 to 31 December 2018 (1 page)
18 December 2017Total exemption full accounts made up to 17 December 2017 (7 pages)
18 December 2017Total exemption full accounts made up to 17 December 2017 (7 pages)
15 December 2017Current accounting period shortened from 27 December 2017 to 18 December 2017 (1 page)
15 December 2017Current accounting period shortened from 27 December 2017 to 18 December 2017 (1 page)
27 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
5 January 2017Confirmation statement made on 30 November 2016 with updates (4 pages)
5 January 2017Confirmation statement made on 30 November 2016 with updates (4 pages)
8 October 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
8 October 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
26 September 2016Previous accounting period shortened from 28 December 2015 to 27 December 2015 (1 page)
26 September 2016Previous accounting period shortened from 28 December 2015 to 27 December 2015 (1 page)
22 December 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 December 2015Annual return made up to 30 November 2015 no member list (5 pages)
8 December 2015Annual return made up to 30 November 2015 no member list (5 pages)
22 September 2015Previous accounting period shortened from 29 December 2014 to 28 December 2014 (1 page)
22 September 2015Previous accounting period shortened from 29 December 2014 to 28 December 2014 (1 page)
21 September 2015Satisfaction of charge 1 in full (2 pages)
21 September 2015Satisfaction of charge 1 in full (2 pages)
2 December 2014Annual return made up to 30 November 2014 no member list (5 pages)
2 December 2014Annual return made up to 30 November 2014 no member list (5 pages)
30 September 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
23 September 2014Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page)
23 September 2014Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page)
6 January 2014Annual return made up to 30 November 2013 no member list (5 pages)
6 January 2014Annual return made up to 30 November 2013 no member list (5 pages)
29 November 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
29 November 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
16 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
16 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
6 December 2012Annual return made up to 30 November 2012 no member list (5 pages)
6 December 2012Annual return made up to 30 November 2012 no member list (5 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
5 December 2011Annual return made up to 30 November 2011 no member list (5 pages)
5 December 2011Annual return made up to 30 November 2011 no member list (5 pages)
5 December 2011Appointment of Mr Uriel Sholom Kaplan as a director (2 pages)
5 December 2011Appointment of Mr Uriel Sholom Kaplan as a director (2 pages)
11 August 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
11 August 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
17 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 December 2010Annual return made up to 30 November 2010 no member list (4 pages)
22 December 2010Annual return made up to 30 November 2010 no member list (4 pages)
23 April 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
23 April 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
8 December 2009Director's details changed for Adrian Heller on 28 November 2009 (2 pages)
8 December 2009Annual return made up to 30 November 2009 no member list (3 pages)
8 December 2009Director's details changed for Richard Kaufman on 28 November 2009 (2 pages)
8 December 2009Annual return made up to 30 November 2009 no member list (3 pages)
8 December 2009Director's details changed for Adrian Heller on 28 November 2009 (2 pages)
8 December 2009Director's details changed for Richard Kaufman on 28 November 2009 (2 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
2 December 2008Annual return made up to 30/11/08 (2 pages)
2 December 2008Annual return made up to 30/11/08 (2 pages)
10 June 2008Partial exemption accounts made up to 31 December 2007 (9 pages)
10 June 2008Partial exemption accounts made up to 31 December 2007 (9 pages)
18 April 2008Annual return made up to 30/11/07 (2 pages)
18 April 2008Annual return made up to 30/11/07 (2 pages)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
21 May 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
21 May 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
20 January 2007Annual return made up to 30/11/06 (4 pages)
20 January 2007Annual return made up to 30/11/06 (4 pages)
13 January 2006Annual return made up to 30/11/05 (4 pages)
13 January 2006Annual return made up to 30/11/05 (4 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 December 2004Annual return made up to 30/11/04 (4 pages)
9 December 2004Annual return made up to 30/11/04 (4 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
22 January 2004Annual return made up to 02/12/03 (4 pages)
22 January 2004Annual return made up to 02/12/03 (4 pages)
16 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
16 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
30 December 2002Annual return made up to 02/12/02 (4 pages)
30 December 2002Annual return made up to 02/12/02 (4 pages)
31 January 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
31 January 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
27 December 2001Annual return made up to 02/12/01 (4 pages)
27 December 2001Annual return made up to 02/12/01 (4 pages)
8 February 2001Annual return made up to 02/12/00 (4 pages)
8 February 2001Annual return made up to 02/12/00 (4 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
20 December 1999Annual return made up to 02/12/99 (4 pages)
20 December 1999Annual return made up to 02/12/99 (4 pages)
19 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
19 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
14 December 1998Annual return made up to 02/12/98 (4 pages)
14 December 1998Annual return made up to 02/12/98 (4 pages)
10 December 1997Particulars of mortgage/charge (3 pages)
10 December 1997Particulars of mortgage/charge (3 pages)
8 December 1997Annual return made up to 02/12/97 (4 pages)
8 December 1997Annual return made up to 02/12/97 (4 pages)
4 November 1997Accounts for a small company made up to 31 December 1996 (4 pages)
4 November 1997Accounts for a small company made up to 31 December 1996 (4 pages)
17 December 1996Annual return made up to 02/12/96 (4 pages)
17 December 1996Annual return made up to 02/12/96 (4 pages)
27 August 1996Full accounts made up to 31 December 1995 (8 pages)
27 August 1996Full accounts made up to 31 December 1995 (8 pages)
27 November 1995Annual return made up to 02/12/95 (4 pages)
27 November 1995Annual return made up to 02/12/95 (4 pages)
1 November 1995Particulars of mortgage/charge (6 pages)
1 November 1995Particulars of mortgage/charge (6 pages)
6 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
6 June 1995Memorandum and Articles of Association (26 pages)
6 June 1995Memorandum and Articles of Association (26 pages)
6 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)