Company NameLondon Jewish Forum
Company StatusActive
Company Number05720881
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 February 2006(18 years, 1 month ago)
Previous NameLondon Jewish Forum Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAdrian Leon Cohen
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Clifford Chance Secretaries Ltd
10 Upper Bank Street
London
E14 5JJ
Director NameMr Andrew Nicholas Gilbert
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2008(2 years, 6 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 55ludgate Hill
London
EC4M 7JW
Director NameMs Marie Sarah Van Der Zyl
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2020(14 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 55ludgate Hill
London
EC4M 7JW
Director NameMr Josh Nagli
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2020(14 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 55ludgate Hill
London
EC4M 7JW
Director NameMr David Mendoza-Wolfson
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2020(14 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 55ludgate Hill
London
EC4M 7JW
Director NameMs Sophie Dunoff
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2020(14 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 55ludgate Hill
London
EC4M 7JW
Director NameMrs Noeleen Cohen
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2020(14 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 55ludgate Hill
London
EC4M 7JW
Director NameMs Deborah Barbara Cohen
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2020(14 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 55ludgate Hill
London
EC4M 7JW
Director NameMs Laura Marks
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2020(14 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 55ludgate Hill
London
EC4M 7JW
Director NameMr Daniel Rosenberg
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2021(14 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 55ludgate Hill
London
EC4M 7JW
Secretary NameWarwick Consultancy Services Limited (Corporation)
StatusCurrent
Appointed24 February 2006(same day as company formation)
Correspondence AddressPO Box 698
2nd Floor
Titchfield House House 69-85 Tabernacle Street
London
EC2A 4RR
Director NameAdam Dawson
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2006(2 months, 3 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 24 July 2015)
RoleBarrister
Country of ResidenceEngland
Correspondence Address2nd Floor Titchfield House
69-85 Tabernacle Street
London
EC2A 4RR
Director NameLuciana Berger
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(3 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 103 Jubilee Heights
1 Shoot Up Hill
London
NW2 3UQ
Director NameJonathan David Zenios
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2008(2 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 May 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Lee Robert Petar
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(4 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameMr Adam Richard Cannon
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2012(6 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 02 December 2020)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameMr Douglas Henry Krikler
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2013(6 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Titchfield House
69-85 Tabernacle Street
London
EC2A 4RR
Director NameMrs Yael Sara Simon
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 2013(6 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 25 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameMr Richard Jonathan Benson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2015(9 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 13 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameMr Gary Stephen Mond
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2020(14 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameMs Ella Rose
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2020(14 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 55ludgate Hill
London
EC4M 7JW
Director NameMs Esther Offenberg
Date of BirthNovember 1997 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2021(14 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameMr Gabriel Simon Rozenberg
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2021(14 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed24 February 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitelondonjewishforum.org.uk

Location

Registered Address2nd Floor 55ludgate Hill
London
EC4M 7JW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£51,200
Net Worth£25,589
Cash£33,568
Current Liabilities£7,979

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return24 February 2024 (1 month, 3 weeks ago)
Next Return Due10 March 2025 (10 months, 3 weeks from now)

Filing History

1 February 2024Termination of appointment of Ella Rose as a director on 1 February 2024 (1 page)
10 November 2023Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 2nd Floor 55Ludgate Hill London EC4M 7JW on 10 November 2023 (1 page)
22 June 2023Total exemption full accounts made up to 28 February 2023 (10 pages)
24 May 2023Termination of appointment of Gabriel Simon Rozenberg as a director on 24 April 2023 (1 page)
24 May 2023Termination of appointment of Esther Offenberg as a director on 5 November 2022 (1 page)
1 March 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
2 November 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
24 February 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
21 January 2022Termination of appointment of Gary Stephen Mond as a director on 14 January 2022 (1 page)
8 December 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
24 March 2021Appointment of Ms Esther Offenberg as a director on 19 January 2021 (2 pages)
2 March 2021Appointment of Mr Daniel Rosenberg as a director on 19 January 2021 (2 pages)
26 February 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
26 February 2021Appointment of Mr Gabriel Rozenberg as a director on 19 January 2021 (2 pages)
28 January 2021Total exemption full accounts made up to 28 February 2020 (9 pages)
17 December 2020Appointment of Ms Laura Marks as a director on 26 June 2020 (2 pages)
13 December 2020Termination of appointment of Richard Jonathan Benson as a director on 13 December 2020 (1 page)
13 December 2020Termination of appointment of Lee Robert Petar as a director on 1 December 2020 (1 page)
13 December 2020Termination of appointment of Adam Richard Cannon as a director on 2 December 2020 (1 page)
24 June 2020Appointment of Mr David Mendoza-Wolfson as a director on 23 June 2020 (2 pages)
24 June 2020Appointment of Ms Noeleen Cohen as a director on 23 June 2020 (2 pages)
24 June 2020Appointment of Ms Ella Rose as a director on 23 June 2020 (2 pages)
24 June 2020Appointment of Ms Marie Van Der Zyl as a director on 23 June 2020 (2 pages)
24 June 2020Appointment of Mr Gary Stephen Mond as a director on 23 June 2020 (2 pages)
24 June 2020Termination of appointment of Yael Sara Simon as a director on 25 February 2020 (1 page)
24 June 2020Appointment of Ms Sophie Dunoff as a director on 23 June 2020 (2 pages)
24 June 2020Appointment of Mr Josh Nagli as a director on 23 June 2020 (2 pages)
24 June 2020Appointment of Ms Deborah Barbara Cohen as a director on 23 June 2020 (2 pages)
24 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
2 December 2019Registered office address changed from 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2 December 2019 (1 page)
26 June 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
5 June 2019Termination of appointment of Douglas Henry Krikler as a director on 28 March 2019 (1 page)
24 February 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
24 February 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
9 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
9 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
24 February 2017Confirmation statement made on 24 February 2017 with updates (4 pages)
24 February 2017Confirmation statement made on 24 February 2017 with updates (4 pages)
10 November 2016Total exemption full accounts made up to 28 February 2016 (11 pages)
10 November 2016Total exemption full accounts made up to 28 February 2016 (11 pages)
24 February 2016Annual return made up to 24 February 2016 no member list (6 pages)
24 February 2016Annual return made up to 24 February 2016 no member list (6 pages)
28 July 2015Appointment of Mr Richard Jonathan Benson as a director on 24 July 2015 (2 pages)
28 July 2015Appointment of Mr Richard Jonathan Benson as a director on 24 July 2015 (2 pages)
26 July 2015Termination of appointment of Adam Dawson as a director on 24 July 2015 (1 page)
26 July 2015Termination of appointment of Adam Dawson as a director on 24 July 2015 (1 page)
19 June 2015Total exemption full accounts made up to 28 February 2015 (10 pages)
19 June 2015Total exemption full accounts made up to 28 February 2015 (10 pages)
24 February 2015Annual return made up to 24 February 2015 no member list (6 pages)
24 February 2015Director's details changed for Andrew Nicholas Gilbert on 1 January 2015 (2 pages)
24 February 2015Director's details changed for Andrew Nicholas Gilbert on 1 January 2015 (2 pages)
24 February 2015Director's details changed for Andrew Nicholas Gilbert on 1 January 2015 (2 pages)
24 February 2015Director's details changed for Adam Dawson on 1 January 2015 (2 pages)
24 February 2015Director's details changed for Adam Dawson on 1 January 2015 (2 pages)
24 February 2015Annual return made up to 24 February 2015 no member list (6 pages)
24 February 2015Director's details changed for Adam Dawson on 1 January 2015 (2 pages)
4 August 2014Total exemption full accounts made up to 28 February 2014 (10 pages)
4 August 2014Total exemption full accounts made up to 28 February 2014 (10 pages)
24 February 2014Annual return made up to 24 February 2014 no member list (7 pages)
24 February 2014Annual return made up to 24 February 2014 no member list (7 pages)
22 July 2013Total exemption full accounts made up to 28 February 2013 (10 pages)
22 July 2013Total exemption full accounts made up to 28 February 2013 (10 pages)
25 February 2013Annual return made up to 24 February 2013 no member list (7 pages)
25 February 2013Annual return made up to 24 February 2013 no member list (7 pages)
17 January 2013Appointment of Mr Douglas Henry Krikler as a director (2 pages)
17 January 2013Appointment of Mr Douglas Henry Krikler as a director (2 pages)
17 January 2013Appointment of Ms Yael Sara Simon as a director (2 pages)
17 January 2013Appointment of Ms Yael Sara Simon as a director (2 pages)
2 May 2012Appointment of Mr Adam Richard Cannon as a director (2 pages)
2 May 2012Appointment of Mr Adam Richard Cannon as a director (2 pages)
11 April 2012Total exemption full accounts made up to 29 February 2012 (10 pages)
11 April 2012Total exemption full accounts made up to 29 February 2012 (10 pages)
29 February 2012Annual return made up to 24 February 2012 no member list (6 pages)
29 February 2012Annual return made up to 24 February 2012 no member list (6 pages)
31 March 2011Total exemption full accounts made up to 28 February 2011 (10 pages)
31 March 2011Total exemption full accounts made up to 28 February 2011 (10 pages)
10 March 2011Annual return made up to 24 February 2011 no member list (6 pages)
10 March 2011Annual return made up to 24 February 2011 no member list (6 pages)
19 January 2011Appointment of Mr Lee Petar as a director (2 pages)
19 January 2011Appointment of Mr Lee Petar as a director (2 pages)
16 August 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
16 August 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
28 May 2010Termination of appointment of Jonathan Zenios as a director (2 pages)
28 May 2010Termination of appointment of Jonathan Zenios as a director (2 pages)
26 April 2010Termination of appointment of Luciana Berger as a director (1 page)
26 April 2010Termination of appointment of Luciana Berger as a director (1 page)
4 March 2010Annual return made up to 24 February 2010 no member list (5 pages)
4 March 2010Annual return made up to 24 February 2010 no member list (5 pages)
4 March 2010Director's details changed for Adrian Leon Cohen on 1 January 2010 (2 pages)
4 March 2010Director's details changed for Jonathan David Zenios on 1 January 2010 (2 pages)
4 March 2010Director's details changed for Jonathan David Zenios on 1 January 2010 (2 pages)
4 March 2010Director's details changed for Adrian Leon Cohen on 1 January 2010 (2 pages)
4 March 2010Director's details changed for Adrian Leon Cohen on 1 January 2010 (2 pages)
4 March 2010Director's details changed for Jonathan David Zenios on 1 January 2010 (2 pages)
3 March 2010Director's details changed for Luciana Berger on 1 January 2010 (2 pages)
3 March 2010Director's details changed for Adam Dawson on 1 January 2010 (2 pages)
3 March 2010Secretary's details changed for Warwick Consultancy Services Limited on 1 January 2010 (2 pages)
3 March 2010Director's details changed for Luciana Berger on 1 January 2010 (2 pages)
3 March 2010Director's details changed for Luciana Berger on 1 January 2010 (2 pages)
3 March 2010Director's details changed for Adam Dawson on 1 January 2010 (2 pages)
3 March 2010Secretary's details changed for Warwick Consultancy Services Limited on 1 January 2010 (2 pages)
3 March 2010Secretary's details changed for Warwick Consultancy Services Limited on 1 January 2010 (2 pages)
3 March 2010Director's details changed for Adam Dawson on 1 January 2010 (2 pages)
13 August 2009Director's change of particulars / jonathan zenios / 30/07/2009 (1 page)
13 August 2009Director's change of particulars / jonathan zenios / 30/07/2009 (1 page)
4 August 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
4 August 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
26 February 2009Annual return made up to 24/02/09 (3 pages)
26 February 2009Annual return made up to 24/02/09 (3 pages)
11 December 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
11 December 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
25 September 2008Director appointed jonathan david zenios (1 page)
25 September 2008Director appointed andrew gilbert (1 page)
25 September 2008Director appointed andrew gilbert (1 page)
25 September 2008Director appointed jonathan david zenios (1 page)
26 February 2008Annual return made up to 24/02/08 (3 pages)
26 February 2008Annual return made up to 24/02/08 (3 pages)
6 September 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
6 September 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
19 June 2007Director's particulars changed (1 page)
19 June 2007Director's particulars changed (1 page)
29 May 2007Memorandum and Articles of Association (26 pages)
29 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 May 2007Memorandum and Articles of Association (26 pages)
29 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 March 2007Annual return made up to 24/02/07 (4 pages)
7 March 2007Annual return made up to 24/02/07 (4 pages)
5 October 2006Company name changed london jewish forum LIMITED\certificate issued on 05/10/06 (5 pages)
5 October 2006Company name changed london jewish forum LIMITED\certificate issued on 05/10/06 (5 pages)
20 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
20 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
14 June 2006New director appointed (1 page)
14 June 2006New director appointed (1 page)
2 June 2006New director appointed (1 page)
2 June 2006New director appointed (1 page)
18 May 2006Director resigned (1 page)
18 May 2006Secretary resigned (1 page)
18 May 2006New secretary appointed (2 pages)
18 May 2006Secretary resigned (1 page)
18 May 2006Director resigned (1 page)
18 May 2006New director appointed (2 pages)
18 May 2006New director appointed (2 pages)
18 May 2006New secretary appointed (2 pages)
24 February 2006Incorporation (22 pages)
24 February 2006Incorporation (22 pages)