London
NW11 9DQ
Director Name | Mr Brian Michael May |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2017(20 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor, Amelie House 221 Golders Green Road London NW11 9DQ |
Director Name | Mr Steven Jonathan Kaye |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2017(20 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor, Amelie House 221 Golders Green Road London NW11 9DQ |
Director Name | Mrs Nicola Ruth Wertheim |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2018(21 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor, Amelie House 221 Golders Green Road London NW11 9DQ |
Director Name | Mr David Pliener |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2021(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 4th Floor, Amelie House 221 Golders Green Road London NW11 9DQ |
Director Name | Mr Steven Michael Noe |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2022(26 years after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor, Amelie House 221 Golders Green Road London NW11 9DQ |
Director Name | Mrs Alexi Jane Rosenwax Lewy |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 June 2023(26 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 4th Floor, Amelie House 221 Golders Green Road London NW11 9DQ |
Secretary Name | Mrs Alexis Sally Corzberg |
---|---|
Status | Current |
Appointed | 27 June 2023(26 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Company Director |
Correspondence Address | 4th Floor, Amelie House 221 Golders Green Road London NW11 9DQ |
Director Name | Mr Simon Henry Wagman |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2023(26 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor, Amelie House 221 Golders Green Road London NW11 9DQ |
Director Name | Mr Nicholas Daniel Laitner |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2024(27 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor, Amelie House 221 Golders Green Road London NW11 9DQ |
Director Name | Mrs Gila Sacks |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2024(27 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor, Amelie House 221 Golders Green Road London NW11 9DQ |
Director Name | Brian Philip Kerner |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1996(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Greenaway Gardens Hampstead London NW3 7DJ |
Secretary Name | Eldred Hyman Kraines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 9a Orchard Close Bushey Heath Hertfordshire WD23 1LW |
Director Name | Mr Peter Clifford Leach |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1999(2 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 24 November 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Dartmouth Park Road London NW5 1SY |
Director Name | Mr David Mayer Cohen |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(3 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 09 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 20 39 Hyde Park Gate London SW7 5DS |
Director Name | Mr Michael Howard Goldstein |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(3 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 14 March 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Michael Stephen Bradfield |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Acacia Road London NW8 6AN |
Director Name | Mr Alan Steven Jacobs |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 May 2007) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 10 West Heath Avenue London NW11 7QL |
Director Name | Mr Samuel David Clarke |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(7 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 10 October 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 71 Bedford Road London N2 9DB |
Director Name | Sir Michael Lawrence Davis |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 2012) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 3 Beechworth Close London NW3 7UT |
Director Name | Mr Keith Joseph Black |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2005(8 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 04 May 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Risol House Mercury Way Dumplington Manchester M41 7RR |
Director Name | Mr Robert Simon Beecham |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Elsworthy Road London NW3 3BP |
Director Name | Mr James Lawrence Burchell |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(10 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 25 July 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Nightingale Close Radlett Hertfordshire WD7 8NT |
Director Name | Mrs Louise Sara Jacobs |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2007(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 22 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 West Heath Avenue London NW11 7QL |
Secretary Name | Mr Maurice Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(11 years, 3 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 10 August 2023) |
Role | Secretary |
Correspondence Address | 4th Floor, Amelie House 221 Golders Green Road London NW11 9DQ |
Director Name | Mrs Karen Harris |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2010(13 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 04 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Cross Keys Close London W1U 2DJ |
Director Name | Mr Jeremy Michael Isaacs |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2010(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bruton Street London W1J 6PX |
Director Name | Mr William Stephen Benjamin |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 May 2012(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Torriano Mews London NW5 2RZ |
Director Name | Mrs Ruth Helen Green |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2013(16 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 18 March 2021) |
Role | Counsellor |
Country of Residence | England |
Correspondence Address | 12 Wellgarth Road London NW11 7HS |
Director Name | Mr Alexander Dwek |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2013(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 December 2015) |
Role | Audit Associate |
Country of Residence | England |
Correspondence Address | 37 Kentish Town Road London NW1 8NX |
Director Name | Mr Marc Adam Lester |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2015(18 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 10 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor, Amelie House 221 Golders Green Road London NW11 9DQ |
Director Name | Miss Samantha Louise Leek |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2015(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 July 2019) |
Role | Qc |
Country of Residence | England |
Correspondence Address | 5 Essex Court Essex Court Temple London EC4Y 9AH |
Director Name | Mrs Lauren Fried |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 January 2016(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 March 2017) |
Role | Occupational Therapist |
Country of Residence | England |
Correspondence Address | 1 Torriano Mews London NW5 2RZ |
Director Name | Mr Melvin Frank Berwald |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2016(19 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 27 January 2024) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4th Floor, Amelie House 221 Golders Green Road London NW11 9DQ |
Director Name | Mr Marc Neill Cave |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2017(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Torriano Mews London NW5 2RZ |
Director Name | Mr Raphael Aryeh Addlestone |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2020(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 19 January 2023) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, Amelie House 221 Golders Green Road London NW11 9DQ |
Website | ujia.org |
---|
Registered Address | 4th Floor, Amelie House 221 Golders Green Road London NW11 9DQ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £10,745,000 |
Net Worth | £7,246,000 |
Cash | £8,680,000 |
Current Liabilities | £2,699,000 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 30 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 1 week from now) |
4 March 2004 | Delivered on: 20 March 2004 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re united jewish israel appeal current account number 50633070. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
---|---|
30 November 2000 | Delivered on: 11 December 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Balfour hotel, 731 to 745 (odd numbers) high road and 368 to 382 (even numbers) ballards lane, north finchley, london borough of barnet t/n MX332317. Outstanding |
30 November 2000 | Delivered on: 11 December 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 and 5 castle road and land to the north west of castle road finchley london borough of barnet t/n NGL232531. Outstanding |
12 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
---|---|
17 June 2020 | Full accounts made up to 30 September 2019 (32 pages) |
1 June 2020 | Director's details changed for Mr Jonathan Saul Morris on 21 May 2020 (2 pages) |
21 May 2020 | Director's details changed for Mr Jonathan Saul Morris on 18 May 2020 (2 pages) |
29 January 2020 | Appointment of Mr Raphael Aryeh Addlestone as a director on 23 January 2020 (2 pages) |
7 January 2020 | Director's details changed for Mr Warren Ashley Persky on 31 December 2019 (2 pages) |
30 July 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
24 July 2019 | Termination of appointment of Samantha Louise Leek as a director on 17 July 2019 (1 page) |
24 June 2019 | Full accounts made up to 30 September 2018 (31 pages) |
5 March 2019 | Termination of appointment of Marc Neill Cave as a director on 21 February 2019 (1 page) |
18 December 2018 | Termination of appointment of Stuart Mark Levy as a director on 5 December 2018 (1 page) |
22 October 2018 | Termination of appointment of Robert Michael Randall as a director on 18 October 2018 (1 page) |
17 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
13 June 2018 | Full accounts made up to 30 September 2017 (30 pages) |
22 May 2018 | Appointment of Mr Miles Jason Webber as a director on 16 May 2018 (2 pages) |
1 February 2018 | Resolutions
|
26 January 2018 | Appointment of Mrs Nicola Ruth Wertheim as a director on 22 January 2018 (2 pages) |
4 January 2018 | Termination of appointment of William Stephen Benjamin as a director on 31 December 2017 (1 page) |
4 January 2018 | Termination of appointment of William Stephen Benjamin as a director on 31 December 2017 (1 page) |
25 September 2017 | Appointment of Mr Marc Neill Cave as a director on 12 September 2017 (2 pages) |
25 September 2017 | Appointment of Mr Steven Jonathan Kaye as a director on 12 September 2017 (2 pages) |
25 September 2017 | Appointment of Mr Steven Jonathan Kaye as a director on 12 September 2017 (2 pages) |
25 September 2017 | Appointment of Mr Hilton Darren Nathanson as a director on 12 September 2017 (2 pages) |
25 September 2017 | Appointment of Mr Marc Neill Cave as a director on 12 September 2017 (2 pages) |
25 September 2017 | Appointment of Mr Hilton Darren Nathanson as a director on 12 September 2017 (2 pages) |
28 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
6 June 2017 | Appointment of Mr Brian Michael May as a director on 25 May 2017 (2 pages) |
6 June 2017 | Appointment of Mr Brian Michael May as a director on 25 May 2017 (2 pages) |
4 May 2017 | Termination of appointment of Karen Harris as a director on 4 May 2017 (1 page) |
4 May 2017 | Termination of appointment of Keith Joseph Black as a director on 4 May 2017 (1 page) |
4 May 2017 | Termination of appointment of Karen Harris as a director on 4 May 2017 (1 page) |
4 May 2017 | Termination of appointment of Keith Joseph Black as a director on 4 May 2017 (1 page) |
2 May 2017 | Full accounts made up to 30 September 2016 (28 pages) |
2 May 2017 | Full accounts made up to 30 September 2016 (28 pages) |
4 April 2017 | Termination of appointment of Lauren Fried as a director on 21 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Lauren Fried as a director on 21 March 2017 (1 page) |
18 August 2016 | Termination of appointment of James Lawrence Burchell as a director on 25 July 2016 (1 page) |
18 August 2016 | Termination of appointment of James Lawrence Burchell as a director on 25 July 2016 (1 page) |
28 July 2016 | Confirmation statement made on 17 July 2016 with updates (4 pages) |
28 July 2016 | Confirmation statement made on 17 July 2016 with updates (4 pages) |
24 May 2016 | Appointment of Mrs Karen Lucie Jane Goodkind as a director on 19 May 2016 (2 pages) |
24 May 2016 | Appointment of Mrs Karen Lucie Jane Goodkind as a director on 19 May 2016 (2 pages) |
26 April 2016 | Full accounts made up to 30 September 2015 (26 pages) |
26 April 2016 | Full accounts made up to 30 September 2015 (26 pages) |
14 April 2016 | Appointment of Mrs Louise Sara Jacobs as a director on 7 April 2016 (2 pages) |
14 April 2016 | Appointment of Mrs Louise Sara Jacobs as a director on 7 April 2016 (2 pages) |
29 January 2016 | Appointment of Mr Melvin Frank Berwald as a director on 28 January 2016 (2 pages) |
29 January 2016 | Appointment of Mr Melvin Frank Berwald as a director on 28 January 2016 (2 pages) |
29 January 2016 | Termination of appointment of Geoffrey Philip Ognall as a director on 28 January 2016 (1 page) |
29 January 2016 | Appointment of Mrs Lauren Fried as a director on 28 January 2016 (2 pages) |
29 January 2016 | Termination of appointment of Geoffrey Philip Ognall as a director on 28 January 2016 (1 page) |
29 January 2016 | Appointment of Mrs Lauren Fried as a director on 28 January 2016 (2 pages) |
3 December 2015 | Termination of appointment of Alexander Dwek as a director on 3 December 2015 (1 page) |
3 December 2015 | Termination of appointment of Alexander Dwek as a director on 3 December 2015 (1 page) |
24 November 2015 | Registered office address changed from 37 Kentish Town Road London NW1 8NX to 1 Torriano Mews London NW5 2RZ on 24 November 2015 (1 page) |
24 November 2015 | Registered office address changed from 37 Kentish Town Road London NW1 8NX to 1 Torriano Mews London NW5 2RZ on 24 November 2015 (1 page) |
6 November 2015 | Director's details changed for Ms Samantha Louise Leek on 15 October 2015 (2 pages) |
6 November 2015 | Director's details changed for Ms Samantha Louise Leek on 15 October 2015 (2 pages) |
5 November 2015 | Appointment of Ms Samantha Louise Leek as a director on 15 October 2015 (2 pages) |
5 November 2015 | Appointment of Ms Samantha Louise Leek as a director on 15 October 2015 (2 pages) |
13 October 2015 | Termination of appointment of Jeremy Michael Isaacs as a director on 7 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Jeremy Michael Isaacs as a director on 7 October 2015 (1 page) |
21 July 2015 | Annual return made up to 17 July 2015 no member list (14 pages) |
21 July 2015 | Appointment of Mr Marc Lester as a director on 16 July 2015 (2 pages) |
21 July 2015 | Appointment of Mr Marc Lester as a director on 16 July 2015 (2 pages) |
21 July 2015 | Annual return made up to 17 July 2015 no member list (14 pages) |
15 June 2015 | Full accounts made up to 30 September 2014 (33 pages) |
15 June 2015 | Full accounts made up to 30 September 2014 (33 pages) |
21 July 2014 | Annual return made up to 17 July 2014 no member list (13 pages) |
21 July 2014 | Annual return made up to 17 July 2014 no member list (13 pages) |
4 July 2014 | Termination of appointment of Louise Jacobs as a director (1 page) |
4 July 2014 | Termination of appointment of Louise Jacobs as a director (1 page) |
6 May 2014 | Resolutions
|
6 May 2014 | Resolutions
|
23 April 2014 | Full accounts made up to 30 September 2013 (31 pages) |
23 April 2014 | Full accounts made up to 30 September 2013 (31 pages) |
9 December 2013 | Appointment of Mr Warren Ashley Persky as a director (2 pages) |
9 December 2013 | Appointment of Mr Warren Ashley Persky as a director (2 pages) |
15 October 2013 | Appointment of Mr Jonathan Saul Morris as a director (2 pages) |
15 October 2013 | Appointment of Mr Jonathan Saul Morris as a director (2 pages) |
11 October 2013 | Termination of appointment of Samuel Clarke as a director (1 page) |
11 October 2013 | Termination of appointment of Samuel Clarke as a director (1 page) |
19 August 2013 | Auditor's resignation (1 page) |
19 August 2013 | Auditor's resignation (1 page) |
22 July 2013 | Annual return made up to 17 July 2013 no member list (13 pages) |
22 July 2013 | Annual return made up to 17 July 2013 no member list (13 pages) |
13 June 2013 | Termination of appointment of James Libson as a director (1 page) |
13 June 2013 | Termination of appointment of James Libson as a director (1 page) |
15 April 2013 | Full accounts made up to 30 September 2012 (31 pages) |
15 April 2013 | Full accounts made up to 30 September 2012 (31 pages) |
11 March 2013 | Appointment of Mr Alexander Dwek as a director (2 pages) |
11 March 2013 | Appointment of Mrs Ruth Helen Green as a director (2 pages) |
11 March 2013 | Appointment of Mrs Ruth Helen Green as a director (2 pages) |
11 March 2013 | Appointment of Mr Alexander Dwek as a director (2 pages) |
3 January 2013 | Appointment of Mr Robert Michael Randall as a director (2 pages) |
3 January 2013 | Appointment of Mr Robert Michael Randall as a director (2 pages) |
2 January 2013 | Termination of appointment of Michael Davis as a director (1 page) |
2 January 2013 | Termination of appointment of Michael Davis as a director (1 page) |
24 July 2012 | Annual return made up to 17 July 2012 no member list (12 pages) |
24 July 2012 | Termination of appointment of Michael Goldstein as a director (1 page) |
24 July 2012 | Termination of appointment of Michael Goldstein as a director (1 page) |
24 July 2012 | Annual return made up to 17 July 2012 no member list (12 pages) |
7 June 2012 | Full accounts made up to 30 September 2011 (34 pages) |
7 June 2012 | Full accounts made up to 30 September 2011 (34 pages) |
29 May 2012 | Appointment of Mr William Stephen Benjamin as a director (2 pages) |
29 May 2012 | Appointment of Mr William Stephen Benjamin as a director (2 pages) |
29 February 2012 | Termination of appointment of Anthony Warrens as a director (1 page) |
29 February 2012 | Termination of appointment of Anthony Warrens as a director (1 page) |
26 July 2011 | Director's details changed for Louise Jacobs on 17 July 2010 (2 pages) |
26 July 2011 | Annual return made up to 17 July 2010 no member list (13 pages) |
26 July 2011 | Director's details changed for Mr James Lawrence Burchell on 17 July 2010 (2 pages) |
26 July 2011 | Termination of appointment of Gary Phillips as a director (1 page) |
26 July 2011 | Annual return made up to 17 July 2011 no member list (13 pages) |
26 July 2011 | Annual return made up to 17 July 2011 no member list (13 pages) |
26 July 2011 | Termination of appointment of Gary Phillips as a director (1 page) |
26 July 2011 | Director's details changed for Louise Jacobs on 17 July 2010 (2 pages) |
26 July 2011 | Annual return made up to 17 July 2010 no member list (13 pages) |
26 July 2011 | Director's details changed for Mr James Lawrence Burchell on 17 July 2010 (2 pages) |
24 June 2011 | Full accounts made up to 30 September 2010 (29 pages) |
24 June 2011 | Full accounts made up to 30 September 2010 (29 pages) |
16 June 2011 | Appointment of Mr Stuart Mark Levy as a director (2 pages) |
16 June 2011 | Appointment of Mr Stuart Mark Levy as a director (2 pages) |
29 June 2010 | Full accounts made up to 30 September 2009 (27 pages) |
29 June 2010 | Full accounts made up to 30 September 2009 (27 pages) |
30 April 2010 | Appointment of Mr Jeremy Michael Isaacs as a director (2 pages) |
30 April 2010 | Appointment of Mr Jeremy Michael Isaacs as a director (2 pages) |
15 February 2010 | Secretary's details changed for Mr Maurice Stone on 15 February 2010 (1 page) |
15 February 2010 | Appointment of Mrs Karen Harris as a director (2 pages) |
15 February 2010 | Secretary's details changed for Mr Maurice Stone on 15 February 2010 (1 page) |
15 February 2010 | Appointment of Mrs Karen Harris as a director (2 pages) |
20 July 2009 | Location of debenture register (1 page) |
20 July 2009 | Location of register of members (1 page) |
20 July 2009 | Location of register of members (1 page) |
20 July 2009 | Annual return made up to 17/07/09 (5 pages) |
20 July 2009 | Location of debenture register (1 page) |
20 July 2009 | Registered office changed on 20/07/2009 from balfour house, 741 high road finchley london N12 0BQ (1 page) |
20 July 2009 | Annual return made up to 17/07/09 (5 pages) |
20 July 2009 | Registered office changed on 20/07/2009 from balfour house, 741 high road finchley london N12 0BQ (1 page) |
8 July 2009 | Full accounts made up to 30 September 2008 (25 pages) |
8 July 2009 | Full accounts made up to 30 September 2008 (25 pages) |
18 July 2008 | Full accounts made up to 30 September 2007 (21 pages) |
18 July 2008 | Appointment terminated secretary eldred kraines (1 page) |
18 July 2008 | Full accounts made up to 30 September 2007 (21 pages) |
18 July 2008 | Annual return made up to 17/07/08 (5 pages) |
18 July 2008 | Appointment terminated secretary eldred kraines (1 page) |
18 July 2008 | Director's change of particulars / michael goldstein / 17/07/2008 (1 page) |
18 July 2008 | Secretary appointed mr maurice stone (1 page) |
18 July 2008 | Annual return made up to 17/07/08 (5 pages) |
18 July 2008 | Secretary appointed mr maurice stone (1 page) |
18 July 2008 | Director's change of particulars / michael goldstein / 17/07/2008 (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: balfour house 741 high road finchley london N12 0BQ (1 page) |
7 January 2008 | Annual return made up to 16/12/07 (3 pages) |
7 January 2008 | Registered office changed on 07/01/08 from: balfour house 741 high road finchley london N12 0BQ (1 page) |
7 January 2008 | Annual return made up to 16/12/07 (3 pages) |
4 January 2008 | Resolutions
|
4 January 2008 | Memorandum and Articles of Association (27 pages) |
4 January 2008 | New director appointed (2 pages) |
4 January 2008 | Memorandum and Articles of Association (27 pages) |
4 January 2008 | New director appointed (2 pages) |
4 January 2008 | Resolutions
|
8 November 2007 | Director resigned (1 page) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | Director resigned (1 page) |
2 June 2007 | Full accounts made up to 30 September 2006 (19 pages) |
2 June 2007 | Full accounts made up to 30 September 2006 (19 pages) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
22 January 2007 | Annual return made up to 16/12/06 (3 pages) |
22 January 2007 | Annual return made up to 16/12/06 (3 pages) |
10 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Director's particulars changed (1 page) |
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | New director appointed (2 pages) |
3 July 2006 | Full accounts made up to 30 September 2005 (19 pages) |
3 July 2006 | Full accounts made up to 30 September 2005 (19 pages) |
20 March 2006 | Annual return made up to 16/12/05
|
20 March 2006 | Annual return made up to 16/12/05
|
28 February 2006 | New director appointed (2 pages) |
28 February 2006 | New director appointed (2 pages) |
13 February 2006 | Memorandum and Articles of Association (26 pages) |
13 February 2006 | Memorandum and Articles of Association (26 pages) |
13 February 2006 | Resolutions
|
13 February 2006 | Resolutions
|
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Director resigned (1 page) |
8 December 2005 | New director appointed (2 pages) |
8 December 2005 | New director appointed (2 pages) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | Director resigned (1 page) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
2 August 2005 | Full accounts made up to 30 September 2004 (19 pages) |
2 August 2005 | Full accounts made up to 30 September 2004 (19 pages) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | New director appointed (2 pages) |
5 February 2005 | Annual return made up to 16/12/04 (9 pages) |
5 February 2005 | Annual return made up to 16/12/04 (9 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (19 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (19 pages) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
20 March 2004 | Particulars of mortgage/charge (5 pages) |
20 March 2004 | Particulars of mortgage/charge (5 pages) |
18 January 2004 | Annual return made up to 16/12/03
|
18 January 2004 | Annual return made up to 16/12/03
|
29 July 2003 | Full accounts made up to 30 September 2002 (18 pages) |
29 July 2003 | Full accounts made up to 30 September 2002 (18 pages) |
7 June 2003 | Director resigned (1 page) |
7 June 2003 | Director resigned (1 page) |
15 January 2003 | Annual return made up to 16/12/02 (8 pages) |
15 January 2003 | Annual return made up to 16/12/02 (8 pages) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | Director resigned (1 page) |
29 July 2002 | Full accounts made up to 30 September 2001 (17 pages) |
29 July 2002 | Full accounts made up to 30 September 2001 (17 pages) |
8 January 2002 | Annual return made up to 16/12/01
|
8 January 2002 | Annual return made up to 16/12/01
|
8 January 2002 | New director appointed (3 pages) |
8 January 2002 | New director appointed (3 pages) |
26 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
26 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
30 July 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
30 July 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Annual return made up to 16/12/00 (7 pages) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Annual return made up to 16/12/00 (7 pages) |
11 December 2000 | Particulars of mortgage/charge (3 pages) |
11 December 2000 | Particulars of mortgage/charge (3 pages) |
11 December 2000 | Particulars of mortgage/charge (3 pages) |
11 December 2000 | Particulars of mortgage/charge (3 pages) |
9 August 2000 | New director appointed (3 pages) |
9 August 2000 | New director appointed (3 pages) |
31 July 2000 | Full accounts made up to 31 December 1999 (17 pages) |
31 July 2000 | Full accounts made up to 31 December 1999 (17 pages) |
4 July 2000 | New director appointed (3 pages) |
4 July 2000 | New director appointed (3 pages) |
4 July 2000 | New director appointed (3 pages) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | New director appointed (3 pages) |
4 July 2000 | New director appointed (3 pages) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | New director appointed (3 pages) |
4 July 2000 | New director appointed (3 pages) |
4 July 2000 | New director appointed (3 pages) |
23 June 2000 | Company name changed joint jewish charitable trust\certificate issued on 26/06/00 (2 pages) |
23 June 2000 | Company name changed joint jewish charitable trust\certificate issued on 26/06/00 (2 pages) |
11 February 2000 | Annual return made up to 16/12/99 (5 pages) |
11 February 2000 | Annual return made up to 16/12/99 (5 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (16 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (16 pages) |
24 February 1999 | Annual return made up to 16/12/98
|
24 February 1999 | Annual return made up to 16/12/98
|
29 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
28 July 1998 | Memorandum and Articles of Association (25 pages) |
28 July 1998 | Resolutions
|
28 July 1998 | Memorandum and Articles of Association (25 pages) |
28 July 1998 | Resolutions
|
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | Registered office changed on 17/03/98 from: balfour house 741 high road finchley london N12 0BQ (1 page) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | Registered office changed on 17/03/98 from: balfour house 741 high road finchley london N12 0BQ (1 page) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | Annual return made up to 16/12/97
|
17 March 1998 | Annual return made up to 16/12/97
|
17 March 1998 | New director appointed (2 pages) |
16 December 1996 | Incorporation (30 pages) |
16 December 1996 | Incorporation (30 pages) |