10 Upper Bank Street
London
E14 5JJ
Director Name | Mr Andrew Nicholas Gilbert |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2008(2 years, 6 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 55ludgate Hill London EC4M 7JW |
Director Name | Ms Marie Sarah Van Der Zyl |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2020(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 55ludgate Hill London EC4M 7JW |
Director Name | Mr Josh Nagli |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2020(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 55ludgate Hill London EC4M 7JW |
Director Name | Mr David Mendoza-Wolfson |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2020(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 55ludgate Hill London EC4M 7JW |
Director Name | Ms Sophie Dunoff |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2020(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 55ludgate Hill London EC4M 7JW |
Director Name | Mrs Noeleen Cohen |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2020(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 55ludgate Hill London EC4M 7JW |
Director Name | Ms Deborah Barbara Cohen |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2020(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 55ludgate Hill London EC4M 7JW |
Director Name | Ms Laura Marks |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2020(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 55ludgate Hill London EC4M 7JW |
Director Name | Mr Daniel Rosenberg |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2021(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 55ludgate Hill London EC4M 7JW |
Secretary Name | Warwick Consultancy Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 February 2006(same day as company formation) |
Correspondence Address | PO Box 698 2nd Floor Titchfield House House 69-85 Tabernacle Street London EC2A 4RR |
Director Name | Adam Dawson |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 24 July 2015) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR |
Director Name | Luciana Berger |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 103 Jubilee Heights 1 Shoot Up Hill London NW2 3UQ |
Director Name | Jonathan David Zenios |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2008(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 May 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Lee Robert Petar |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2011(4 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Director Name | Mr Adam Richard Cannon |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2012(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 02 December 2020) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Director Name | Mr Douglas Henry Krikler |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2013(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR |
Director Name | Mrs Yael Sara Simon |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 January 2013(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 25 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Director Name | Mr Richard Jonathan Benson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2015(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Director Name | Mr Gary Stephen Mond |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2020(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Director Name | Ms Ella Rose |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2020(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 55ludgate Hill London EC4M 7JW |
Director Name | Ms Esther Offenberg |
---|---|
Date of Birth | November 1997 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2021(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Director Name | Mr Gabriel Simon Rozenberg |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2021(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | londonjewishforum.org.uk |
---|
Registered Address | 2nd Floor 55ludgate Hill London EC4M 7JW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £51,200 |
Net Worth | £25,589 |
Cash | £33,568 |
Current Liabilities | £7,979 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 24 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 3 weeks from now) |
1 February 2024 | Termination of appointment of Ella Rose as a director on 1 February 2024 (1 page) |
---|---|
10 November 2023 | Registered 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 2023 | Total exemption full accounts made up to 28 February 2023 (10 pages) |
24 May 2023 | Termination of appointment of Gabriel Simon Rozenberg as a director on 24 April 2023 (1 page) |
24 May 2023 | Termination of appointment of Esther Offenberg as a director on 5 November 2022 (1 page) |
1 March 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
2 November 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
24 February 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
21 January 2022 | Termination of appointment of Gary Stephen Mond as a director on 14 January 2022 (1 page) |
8 December 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
24 March 2021 | Appointment of Ms Esther Offenberg as a director on 19 January 2021 (2 pages) |
2 March 2021 | Appointment of Mr Daniel Rosenberg as a director on 19 January 2021 (2 pages) |
26 February 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
26 February 2021 | Appointment of Mr Gabriel Rozenberg as a director on 19 January 2021 (2 pages) |
28 January 2021 | Total exemption full accounts made up to 28 February 2020 (9 pages) |
17 December 2020 | Appointment of Ms Laura Marks as a director on 26 June 2020 (2 pages) |
13 December 2020 | Termination of appointment of Richard Jonathan Benson as a director on 13 December 2020 (1 page) |
13 December 2020 | Termination of appointment of Lee Robert Petar as a director on 1 December 2020 (1 page) |
13 December 2020 | Termination of appointment of Adam Richard Cannon as a director on 2 December 2020 (1 page) |
24 June 2020 | Appointment of Mr David Mendoza-Wolfson as a director on 23 June 2020 (2 pages) |
24 June 2020 | Appointment of Ms Noeleen Cohen as a director on 23 June 2020 (2 pages) |
24 June 2020 | Appointment of Ms Ella Rose as a director on 23 June 2020 (2 pages) |
24 June 2020 | Appointment of Ms Marie Van Der Zyl as a director on 23 June 2020 (2 pages) |
24 June 2020 | Appointment of Mr Gary Stephen Mond as a director on 23 June 2020 (2 pages) |
24 June 2020 | Termination of appointment of Yael Sara Simon as a director on 25 February 2020 (1 page) |
24 June 2020 | Appointment of Ms Sophie Dunoff as a director on 23 June 2020 (2 pages) |
24 June 2020 | Appointment of Mr Josh Nagli as a director on 23 June 2020 (2 pages) |
24 June 2020 | Appointment of Ms Deborah Barbara Cohen as a director on 23 June 2020 (2 pages) |
24 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
2 December 2019 | Registered 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 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
5 June 2019 | Termination of appointment of Douglas Henry Krikler as a director on 28 March 2019 (1 page) |
24 February 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
4 October 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
24 February 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
9 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
9 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
24 February 2017 | Confirmation statement made on 24 February 2017 with updates (4 pages) |
24 February 2017 | Confirmation statement made on 24 February 2017 with updates (4 pages) |
10 November 2016 | Total exemption full accounts made up to 28 February 2016 (11 pages) |
10 November 2016 | Total exemption full accounts made up to 28 February 2016 (11 pages) |
24 February 2016 | Annual return made up to 24 February 2016 no member list (6 pages) |
24 February 2016 | Annual return made up to 24 February 2016 no member list (6 pages) |
28 July 2015 | Appointment of Mr Richard Jonathan Benson as a director on 24 July 2015 (2 pages) |
28 July 2015 | Appointment of Mr Richard Jonathan Benson as a director on 24 July 2015 (2 pages) |
26 July 2015 | Termination of appointment of Adam Dawson as a director on 24 July 2015 (1 page) |
26 July 2015 | Termination of appointment of Adam Dawson as a director on 24 July 2015 (1 page) |
19 June 2015 | Total exemption full accounts made up to 28 February 2015 (10 pages) |
19 June 2015 | Total exemption full accounts made up to 28 February 2015 (10 pages) |
24 February 2015 | Annual return made up to 24 February 2015 no member list (6 pages) |
24 February 2015 | Director's details changed for Andrew Nicholas Gilbert on 1 January 2015 (2 pages) |
24 February 2015 | Director's details changed for Andrew Nicholas Gilbert on 1 January 2015 (2 pages) |
24 February 2015 | Director's details changed for Andrew Nicholas Gilbert on 1 January 2015 (2 pages) |
24 February 2015 | Director's details changed for Adam Dawson on 1 January 2015 (2 pages) |
24 February 2015 | Director's details changed for Adam Dawson on 1 January 2015 (2 pages) |
24 February 2015 | Annual return made up to 24 February 2015 no member list (6 pages) |
24 February 2015 | Director's details changed for Adam Dawson on 1 January 2015 (2 pages) |
4 August 2014 | Total exemption full accounts made up to 28 February 2014 (10 pages) |
4 August 2014 | Total exemption full accounts made up to 28 February 2014 (10 pages) |
24 February 2014 | Annual return made up to 24 February 2014 no member list (7 pages) |
24 February 2014 | Annual return made up to 24 February 2014 no member list (7 pages) |
22 July 2013 | Total exemption full accounts made up to 28 February 2013 (10 pages) |
22 July 2013 | Total exemption full accounts made up to 28 February 2013 (10 pages) |
25 February 2013 | Annual return made up to 24 February 2013 no member list (7 pages) |
25 February 2013 | Annual return made up to 24 February 2013 no member list (7 pages) |
17 January 2013 | Appointment of Mr Douglas Henry Krikler as a director (2 pages) |
17 January 2013 | Appointment of Mr Douglas Henry Krikler as a director (2 pages) |
17 January 2013 | Appointment of Ms Yael Sara Simon as a director (2 pages) |
17 January 2013 | Appointment of Ms Yael Sara Simon as a director (2 pages) |
2 May 2012 | Appointment of Mr Adam Richard Cannon as a director (2 pages) |
2 May 2012 | Appointment of Mr Adam Richard Cannon as a director (2 pages) |
11 April 2012 | Total exemption full accounts made up to 29 February 2012 (10 pages) |
11 April 2012 | Total exemption full accounts made up to 29 February 2012 (10 pages) |
29 February 2012 | Annual return made up to 24 February 2012 no member list (6 pages) |
29 February 2012 | Annual return made up to 24 February 2012 no member list (6 pages) |
31 March 2011 | Total exemption full accounts made up to 28 February 2011 (10 pages) |
31 March 2011 | Total exemption full accounts made up to 28 February 2011 (10 pages) |
10 March 2011 | Annual return made up to 24 February 2011 no member list (6 pages) |
10 March 2011 | Annual return made up to 24 February 2011 no member list (6 pages) |
19 January 2011 | Appointment of Mr Lee Petar as a director (2 pages) |
19 January 2011 | Appointment of Mr Lee Petar as a director (2 pages) |
16 August 2010 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
16 August 2010 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
28 May 2010 | Termination of appointment of Jonathan Zenios as a director (2 pages) |
28 May 2010 | Termination of appointment of Jonathan Zenios as a director (2 pages) |
26 April 2010 | Termination of appointment of Luciana Berger as a director (1 page) |
26 April 2010 | Termination of appointment of Luciana Berger as a director (1 page) |
4 March 2010 | Annual return made up to 24 February 2010 no member list (5 pages) |
4 March 2010 | Annual return made up to 24 February 2010 no member list (5 pages) |
4 March 2010 | Director's details changed for Adrian Leon Cohen on 1 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Jonathan David Zenios on 1 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Jonathan David Zenios on 1 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Adrian Leon Cohen on 1 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Adrian Leon Cohen on 1 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Jonathan David Zenios on 1 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Luciana Berger on 1 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Adam Dawson on 1 January 2010 (2 pages) |
3 March 2010 | Secretary's details changed for Warwick Consultancy Services Limited on 1 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Luciana Berger on 1 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Luciana Berger on 1 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Adam Dawson on 1 January 2010 (2 pages) |
3 March 2010 | Secretary's details changed for Warwick Consultancy Services Limited on 1 January 2010 (2 pages) |
3 March 2010 | Secretary's details changed for Warwick Consultancy Services Limited on 1 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Adam Dawson on 1 January 2010 (2 pages) |
13 August 2009 | Director's change of particulars / jonathan zenios / 30/07/2009 (1 page) |
13 August 2009 | Director's change of particulars / jonathan zenios / 30/07/2009 (1 page) |
4 August 2009 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
4 August 2009 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
26 February 2009 | Annual return made up to 24/02/09 (3 pages) |
26 February 2009 | Annual return made up to 24/02/09 (3 pages) |
11 December 2008 | Total exemption full accounts made up to 29 February 2008 (9 pages) |
11 December 2008 | Total exemption full accounts made up to 29 February 2008 (9 pages) |
25 September 2008 | Director appointed jonathan david zenios (1 page) |
25 September 2008 | Director appointed andrew gilbert (1 page) |
25 September 2008 | Director appointed andrew gilbert (1 page) |
25 September 2008 | Director appointed jonathan david zenios (1 page) |
26 February 2008 | Annual return made up to 24/02/08 (3 pages) |
26 February 2008 | Annual return made up to 24/02/08 (3 pages) |
6 September 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
6 September 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
19 June 2007 | Director's particulars changed (1 page) |
19 June 2007 | Director's particulars changed (1 page) |
29 May 2007 | Memorandum and Articles of Association (26 pages) |
29 May 2007 | Resolutions
|
29 May 2007 | Memorandum and Articles of Association (26 pages) |
29 May 2007 | Resolutions
|
7 March 2007 | Annual return made up to 24/02/07 (4 pages) |
7 March 2007 | Annual return made up to 24/02/07 (4 pages) |
5 October 2006 | Company name changed london jewish forum LIMITED\certificate issued on 05/10/06 (5 pages) |
5 October 2006 | Company name changed london jewish forum LIMITED\certificate issued on 05/10/06 (5 pages) |
20 September 2006 | Resolutions
|
20 September 2006 | Resolutions
|
14 June 2006 | New director appointed (1 page) |
14 June 2006 | New director appointed (1 page) |
2 June 2006 | New director appointed (1 page) |
2 June 2006 | New director appointed (1 page) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | Secretary resigned (1 page) |
18 May 2006 | New secretary appointed (2 pages) |
18 May 2006 | Secretary resigned (1 page) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | New secretary appointed (2 pages) |
24 February 2006 | Incorporation (22 pages) |
24 February 2006 | Incorporation (22 pages) |