Company NameSimon Wiesenthal Centre In The United Kingdom
Company StatusActive
Company Number03042000
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 April 1995(29 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameRabbi Abraham Cooper
Date of BirthJune 1950 (Born 73 years ago)
NationalityAmerican
StatusCurrent
Appointed11 April 1995(1 week after company formation)
Appointment Duration29 years
RoleAssociates Dean Simonwiesentra
Country of ResidenceUnited Kingdom
Correspondence Address9323 Oakmore Road
Los Angeles
Ca 90035
Usa
Foreign
Director NameMarvin Hier
Date of BirthMarch 1939 (Born 85 years ago)
NationalityAmerican
StatusCurrent
Appointed11 April 1995(1 week after company formation)
Appointment Duration29 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1565 South Edris Drive
Los Angeles
Ca90035
Director NameMeyer Hersckel May
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAmerican
StatusCurrent
Appointed11 April 1995(1 week after company formation)
Appointment Duration29 years
RoleExecutive Dir
Country of ResidenceUnited States
Correspondence Address353 South Highland Street
Los Angeles
Ca 90036
Secretary NameDr Shimon Samuels
NationalityBritish
StatusCurrent
Appointed12 September 1996(1 year, 5 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence Address66 Rue Laugier
Paris
75017
Director NameMr Anthony Harvey Yadgaroff
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1997(2 years, 5 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 North Gate Prince Albert Road
London
NW8 7EG
Director NameMendi Gertner
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityVenezualean
StatusResigned
Appointed04 April 1995(same day as company formation)
RoleManaging Director
Correspondence Address57 Brampton Grove
London
NW7 7AH
Director NameMr Malcolm Stewart Lyons
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Chessington Avenue
London
N3 3DP
Director NameMr Graham Shurek Morris
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Viceroy Lodge 21 Queens Road
Hendon
London
NW4 2TL
Secretary NameMr Graham Shurek Morris
NationalityBritish
StatusResigned
Appointed04 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Golders Park Close
London
NW11 7QR
Director NameAbraham Moses Dunner
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1995(3 months, 3 weeks after company formation)
Appointment Duration15 years, 12 months (resigned 17 July 2011)
RoleExporter
Country of ResidenceUnited Kingdom
Correspondence Address87 Hodford Road
London
NW11 8WH
Director NameMr David Alan Dangoor
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish,
StatusResigned
Appointed06 January 1997(1 year, 9 months after company formation)
Appointment Duration26 years, 9 months (resigned 10 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Circus Road
London
NW8 9SE
Director NameLeon Rodolfo Nahon
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2001(6 years, 2 months after company formation)
Appointment Duration16 years, 1 month (resigned 31 July 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address66 Wigmore Street
London
W1U 2SB
Director NameMr Jonathan Samuel Stewart
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2004(9 years, 2 months after company formation)
Appointment Duration15 years, 2 months (resigned 27 August 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address55 Hamilton Terrace
London
NW8 9RG
Director NameMr Elia Meghnagi
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2010(15 years, 2 months after company formation)
Appointment Duration13 years, 4 months (resigned 16 October 2023)
RoleDirector Snowcrest Ltd
Country of ResidenceUnited Kingdom
Correspondence Address76 Warwick Avenue
Edgware
Hertsfordsishe
HA8 8UJ
Director NameMr Jonathan Michael Sacerdoti
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2011(16 years, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 06 October 2023)
RoleCreative Consultant
Country of ResidenceEngland
Correspondence Address20 Sunningdale Close
Stanmore
HA7 3QL
Director NameMr David Oliver
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2013(18 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 13 October 2023)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address24 The Drive
Edgware
Middlesex
HA8 8PT

Location

Registered Address20 Sunningdale Close
Stanmore
HA7 3QL
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Turnover£8,577
Net Worth£18,959
Cash£28,650
Current Liabilities£10,668

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 April 2024 (3 weeks, 3 days ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Filing History

22 January 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
7 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 30 June 2019 (13 pages)
28 January 2020Termination of appointment of Jonathan Samuel Stewart as a director on 27 August 2019 (1 page)
11 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
5 November 2018Total exemption full accounts made up to 30 June 2018 (12 pages)
20 April 2018Confirmation statement made on 4 April 2018 with updates (3 pages)
18 December 2017Total exemption full accounts made up to 30 June 2017 (12 pages)
18 December 2017Total exemption full accounts made up to 30 June 2017 (12 pages)
10 August 2017Termination of appointment of Leon Rodolfo Nahon as a director on 31 July 2017 (1 page)
10 August 2017Termination of appointment of Leon Rodolfo Nahon as a director on 31 July 2017 (1 page)
12 May 2017Confirmation statement made on 4 April 2017 with updates (14 pages)
12 May 2017Confirmation statement made on 4 April 2017 with updates (14 pages)
17 January 2017Total exemption full accounts made up to 30 June 2016 (13 pages)
17 January 2017Total exemption full accounts made up to 30 June 2016 (13 pages)
21 April 2016Registered office address changed from 27 Old Gloucester Street London WC1N 3XX to 27 Old Gloucester Street London WC1N 3AF on 21 April 2016 (1 page)
21 April 2016Secretary's details changed for Dr Shimon Samuels on 5 April 2015 (1 page)
21 April 2016Secretary's details changed for Dr Shimon Samuels on 5 April 2015 (1 page)
21 April 2016Registered office address changed from 27 Old Gloucester Street London WC1N 3XX to 27 Old Gloucester Street London WC1N 3AF on 21 April 2016 (1 page)
21 April 2016Annual return made up to 4 April 2016 no member list (13 pages)
21 April 2016Annual return made up to 4 April 2016 no member list (13 pages)
11 February 2016Total exemption full accounts made up to 30 June 2015 (11 pages)
11 February 2016Total exemption full accounts made up to 30 June 2015 (11 pages)
27 April 2015Director's details changed for Mr Graham Shurek Morris on 1 March 2015 (2 pages)
27 April 2015Annual return made up to 4 April 2015 no member list (13 pages)
27 April 2015Annual return made up to 4 April 2015 no member list (13 pages)
27 April 2015Director's details changed for Mr Graham Shurek Morris on 1 March 2015 (2 pages)
27 April 2015Annual return made up to 4 April 2015 no member list (13 pages)
19 February 2015Total exemption full accounts made up to 30 June 2014 (11 pages)
19 February 2015Total exemption full accounts made up to 30 June 2014 (11 pages)
5 February 2015Director's details changed for Mr Anthony Harvey Yadgaroff on 12 July 2012 (2 pages)
5 February 2015Director's details changed for Mr Anthony Harvey Yadgaroff on 12 July 2012 (2 pages)
7 May 2014Director's details changed for Mr Graham Shurek Morris on 15 November 2013 (2 pages)
7 May 2014Annual return made up to 4 April 2014 no member list (13 pages)
7 May 2014Annual return made up to 4 April 2014 no member list (13 pages)
7 May 2014Annual return made up to 4 April 2014 no member list (13 pages)
7 May 2014Director's details changed for Mr Graham Shurek Morris on 15 November 2013 (2 pages)
6 December 2013Full accounts made up to 30 June 2013 (14 pages)
6 December 2013Full accounts made up to 30 June 2013 (14 pages)
3 September 2013Appointment of Mr David Oliver as a director (2 pages)
3 September 2013Appointment of Mr David Oliver as a director (2 pages)
20 June 2013Annual return made up to 4 April 2013 no member list (12 pages)
20 June 2013Annual return made up to 4 April 2013 no member list (12 pages)
20 June 2013Annual return made up to 4 April 2013 no member list (12 pages)
7 February 2013Full accounts made up to 30 June 2012 (15 pages)
7 February 2013Full accounts made up to 30 June 2012 (15 pages)
17 April 2012Annual return made up to 4 April 2012 no member list (12 pages)
17 April 2012Annual return made up to 4 April 2012 no member list (12 pages)
17 April 2012Annual return made up to 4 April 2012 no member list (12 pages)
30 December 2011Full accounts made up to 30 June 2011 (15 pages)
30 December 2011Full accounts made up to 30 June 2011 (15 pages)
8 September 2011Termination of appointment of Abraham Dunner as a director (1 page)
8 September 2011Termination of appointment of Abraham Dunner as a director (1 page)
14 July 2011Appointment of Jonathan Sacerdoti as a director (3 pages)
14 July 2011Appointment of Jonathan Sacerdoti as a director (3 pages)
28 April 2011Annual return made up to 4 April 2011 no member list (12 pages)
28 April 2011Annual return made up to 4 April 2011 no member list (12 pages)
28 April 2011Annual return made up to 4 April 2011 no member list (12 pages)
24 November 2010Full accounts made up to 30 June 2010 (14 pages)
24 November 2010Full accounts made up to 30 June 2010 (14 pages)
6 September 2010Appointment of Elia Meghnagi as a director (3 pages)
6 September 2010Appointment of Elia Meghnagi as a director (3 pages)
26 May 2010Director's details changed for Marvin Hier on 4 April 2010 (2 pages)
26 May 2010Director's details changed for Marvin Hier on 4 April 2010 (2 pages)
26 May 2010Director's details changed for Marvin Hier on 4 April 2010 (2 pages)
26 May 2010Director's details changed for Leon Rodolfo Nahon on 4 April 2010 (2 pages)
26 May 2010Director's details changed for Meyer Hersckel May on 4 April 2010 (2 pages)
26 May 2010Annual return made up to 4 April 2010 no member list (7 pages)
26 May 2010Director's details changed for Meyer Hersckel May on 4 April 2010 (2 pages)
26 May 2010Annual return made up to 4 April 2010 no member list (7 pages)
26 May 2010Annual return made up to 4 April 2010 no member list (7 pages)
26 May 2010Director's details changed for Leon Rodolfo Nahon on 4 April 2010 (2 pages)
26 May 2010Director's details changed for Rabbi Abraham Cooper on 4 April 2010 (2 pages)
26 May 2010Director's details changed for Meyer Hersckel May on 4 April 2010 (2 pages)
26 May 2010Director's details changed for Leon Rodolfo Nahon on 4 April 2010 (2 pages)
26 May 2010Director's details changed for Rabbi Abraham Cooper on 4 April 2010 (2 pages)
26 May 2010Director's details changed for Rabbi Abraham Cooper on 4 April 2010 (2 pages)
23 December 2009Full accounts made up to 30 June 2009 (13 pages)
23 December 2009Full accounts made up to 30 June 2009 (13 pages)
6 April 2009Annual return made up to 04/04/09 (5 pages)
6 April 2009Annual return made up to 04/04/09 (5 pages)
13 October 2008Full accounts made up to 30 June 2008 (14 pages)
13 October 2008Full accounts made up to 30 June 2008 (14 pages)
9 April 2008Annual return made up to 04/04/08 (5 pages)
9 April 2008Annual return made up to 04/04/08 (5 pages)
12 December 2007Full accounts made up to 30 June 2007 (13 pages)
12 December 2007Full accounts made up to 30 June 2007 (13 pages)
1 May 2007Annual return made up to 04/04/07 (3 pages)
1 May 2007Annual return made up to 04/04/07 (3 pages)
11 November 2006Full accounts made up to 30 June 2006 (13 pages)
11 November 2006Full accounts made up to 30 June 2006 (13 pages)
6 April 2006Annual return made up to 04/04/06 (3 pages)
6 April 2006Annual return made up to 04/04/06 (3 pages)
11 January 2006Full accounts made up to 30 June 2005 (12 pages)
11 January 2006Full accounts made up to 30 June 2005 (12 pages)
13 April 2005Annual return made up to 04/04/05 (3 pages)
13 April 2005Annual return made up to 04/04/05 (3 pages)
10 December 2004Full accounts made up to 30 June 2004 (12 pages)
10 December 2004Full accounts made up to 30 June 2004 (12 pages)
22 June 2004New director appointed (2 pages)
22 June 2004New director appointed (2 pages)
14 April 2004Annual return made up to 04/04/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2004Annual return made up to 04/04/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2004Full accounts made up to 30 June 2003 (13 pages)
21 January 2004Full accounts made up to 30 June 2003 (13 pages)
15 April 2003Annual return made up to 04/04/03 (7 pages)
15 April 2003Annual return made up to 04/04/03 (7 pages)
14 November 2002Full accounts made up to 30 June 2002 (13 pages)
14 November 2002Full accounts made up to 30 June 2002 (13 pages)
22 April 2002Annual return made up to 04/04/02 (5 pages)
22 April 2002Annual return made up to 04/04/02 (5 pages)
22 November 2001Director resigned (1 page)
22 November 2001Director resigned (1 page)
21 November 2001Full accounts made up to 30 June 2001 (13 pages)
21 November 2001Full accounts made up to 30 June 2001 (13 pages)
23 August 2001New director appointed (3 pages)
23 August 2001New director appointed (3 pages)
25 April 2001Annual return made up to 04/04/01 (5 pages)
25 April 2001Annual return made up to 04/04/01 (5 pages)
21 December 2000Full accounts made up to 30 June 2000 (13 pages)
21 December 2000Full accounts made up to 30 June 2000 (13 pages)
6 June 2000Full accounts made up to 30 June 1999 (12 pages)
6 June 2000Full accounts made up to 30 June 1999 (12 pages)
15 May 2000Annual return made up to 04/04/00 (5 pages)
15 May 2000Annual return made up to 04/04/00 (5 pages)
7 May 1999Annual return made up to 04/04/99 (6 pages)
7 May 1999Annual return made up to 04/04/99 (6 pages)
13 November 1998Full accounts made up to 30 June 1998 (12 pages)
13 November 1998Full accounts made up to 30 June 1998 (12 pages)
29 April 1998Annual return made up to 04/04/98 (6 pages)
29 April 1998Annual return made up to 04/04/98 (6 pages)
19 December 1997Full accounts made up to 30 June 1997 (12 pages)
19 December 1997Full accounts made up to 30 June 1997 (12 pages)
29 September 1997New director appointed (2 pages)
29 September 1997New director appointed (2 pages)
27 April 1997Annual return made up to 04/04/97 (6 pages)
27 April 1997Annual return made up to 04/04/97 (6 pages)
11 February 1997New director appointed (2 pages)
11 February 1997New director appointed (2 pages)
11 November 1996Full accounts made up to 30 June 1996 (6 pages)
11 November 1996Full accounts made up to 30 June 1996 (6 pages)
21 October 1996New secretary appointed (2 pages)
21 October 1996Secretary resigned (1 page)
21 October 1996Director resigned (1 page)
21 October 1996Secretary resigned (1 page)
21 October 1996Director resigned (1 page)
21 October 1996New secretary appointed (2 pages)
18 April 1996Annual return made up to 04/04/96 (6 pages)
18 April 1996Annual return made up to 04/04/96 (6 pages)
28 November 1995Accounting reference date notified as 30/06 (1 page)
28 November 1995Accounting reference date notified as 30/06 (1 page)
24 November 1995Registered office changed on 24/11/95 from: 4TH floor senator house 85 queen victoria street london EC4V 4JL (1 page)
24 November 1995Registered office changed on 24/11/95 from: 4TH floor senator house 85 queen victoria street london EC4V 4JL (1 page)
8 August 1995New director appointed (2 pages)
8 August 1995New director appointed (2 pages)
17 July 1995New director appointed (4 pages)
17 July 1995New director appointed (4 pages)
12 April 1995New director appointed (4 pages)
12 April 1995New director appointed (4 pages)
12 April 1995New director appointed (4 pages)
12 April 1995New director appointed (4 pages)
4 April 1995Incorporation (82 pages)
4 April 1995Incorporation (82 pages)