Company NameThe Centre For Jewish Life Ltd
DirectorDavid Daniel Morris
Company StatusLiquidation
Company Number06239129
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 May 2007(16 years, 10 months ago)
Previous NameThe Gaon Club Limited

Business Activity

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

Directors

Director NameMr David Daniel Morris
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2018(10 years, 10 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ssm Accountants Ltd 23a Church Road
Parkstone
Poole
Dorset
BH14 8UF
Director NameMrs Judith Joseph
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address43 Tenterden Gardens
Hendon
London
NW4 1TG
Secretary NameMrs Devorah Kahan
NationalityBritish
StatusResigned
Appointed08 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Holmbrook Drive
London
NW4 2LT
Director NameMr Colin Anthony Gershinson
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2011(4 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 19 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Circus Road
St John's Wood
London
NW8 9JG
Director NameMr Conrad Jeffrey Morris
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2011(4 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Northgate
Regent's Park
London
NW8 7EJ
Director NameMr Edward Misrahi
Date of BirthDecember 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed10 May 2018(11 years after company formation)
Appointment Duration5 years, 6 months (resigned 14 November 2023)
RoleCeo And Founding Partner At Ronit Capital Llp
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 20 North Audley Street
London
W1K 6WE
Director NameAviad Limited (Corporation)
StatusResigned
Appointed08 May 2007(same day as company formation)
Correspondence Address44 Belgrave Road
Bristol
BS8 2XN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecentreforjewishlife.org
Telephone020 74956089
Telephone regionLondon

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£756,831
Net Worth-£390,512
Cash£18
Current Liabilities£443,857

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 May 2023 (10 months, 3 weeks ago)
Next Return Due22 May 2024 (1 month, 3 weeks from now)

Filing History

5 December 2023Cessation of Edward Misrahi as a person with significant control on 14 November 2023 (1 page)
16 November 2023Termination of appointment of Edward Misrahi as a director on 14 November 2023 (1 page)
24 August 2023Previous accounting period extended from 31 December 2022 to 30 June 2023 (1 page)
18 May 2023Confirmation statement made on 8 May 2023 with updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (26 pages)
22 June 2022Confirmation statement made on 8 May 2022 with updates (3 pages)
22 June 2022Director's details changed for Mr Edward Misrahi on 7 May 2022 (2 pages)
20 June 2022Registered office address changed from 3rd Floor 33 Cavendish Square London W1G 0PW United Kingdom to Aston House Cornwall Avenue London N3 1LF on 20 June 2022 (1 page)
1 December 2021Amended total exemption full accounts made up to 31 December 2020 (21 pages)
21 October 2021Total exemption full accounts made up to 31 December 2020 (22 pages)
10 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
8 January 2021Total exemption full accounts made up to 31 December 2019 (20 pages)
2 June 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
14 January 2020Registered office address changed from 33 Cavendish Square London W1G 0DT United Kingdom to 3rd Floor 33 Cavendish Square London W1G 0PW on 14 January 2020 (1 page)
17 December 2019Registered office address changed from Second Floor 6-8 James Street Second Floor London W1U 1ED United Kingdom to 33 Cavendish Square London W1G 0DT on 17 December 2019 (1 page)
31 October 2019Total exemption full accounts made up to 31 December 2018 (17 pages)
11 June 2019Notification of David Daniel Morris as a person with significant control on 19 February 2019 (2 pages)
11 June 2019Notification of Yosef Vogel as a person with significant control on 19 February 2019 (2 pages)
11 June 2019Cessation of Colin Anthony Gershinson as a person with significant control on 19 February 2019 (1 page)
11 June 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
11 June 2019Notification of Edward Misrahi as a person with significant control on 19 February 2019 (2 pages)
14 May 2019Termination of appointment of Colin Anthony Gershinson as a director on 19 February 2019 (1 page)
18 October 2018Total exemption full accounts made up to 31 December 2017 (17 pages)
13 June 2018Appointment of Mr Edward Misrahi as a director on 10 May 2018 (2 pages)
24 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
15 March 2018Appointment of Mr David Daniel Morris as a director on 8 March 2018 (3 pages)
17 October 2017Total exemption full accounts made up to 31 December 2016 (20 pages)
17 October 2017Total exemption full accounts made up to 31 December 2016 (20 pages)
22 May 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
22 May 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
25 January 2017Registered office address changed from 1st Floor Suite 4, Harcourt House 19a Cavendish Square London W1G 0PN United Kingdom to Second Floor 6-8 James Street Second Floor London W1U 1ED on 25 January 2017 (2 pages)
25 January 2017Registered office address changed from 1st Floor Suite 4, Harcourt House 19a Cavendish Square London W1G 0PN United Kingdom to Second Floor 6-8 James Street Second Floor London W1U 1ED on 25 January 2017 (2 pages)
15 November 2016Full accounts made up to 31 December 2015 (22 pages)
15 November 2016Full accounts made up to 31 December 2015 (22 pages)
23 May 2016Annual return made up to 8 May 2016 no member list (2 pages)
23 May 2016Annual return made up to 8 May 2016 no member list (2 pages)
14 January 2016Termination of appointment of Devorah Kahan as a secretary on 11 January 2016 (1 page)
14 January 2016Termination of appointment of Devorah Kahan as a secretary on 11 January 2016 (1 page)
12 November 2015Termination of appointment of Conrad Jeffrey Morris as a director on 14 June 2014 (1 page)
12 November 2015Full accounts made up to 31 December 2014 (22 pages)
12 November 2015Registered office address changed from Media House 4 Stratford Place London W1C 1AT to 1st Floor Suite 4, Harcourt House 19a Cavendish Square London W1G 0PN on 12 November 2015 (1 page)
12 November 2015Registered office address changed from Media House 4 Stratford Place London W1C 1AT to 1st Floor Suite 4, Harcourt House 19a Cavendish Square London W1G 0PN on 12 November 2015 (1 page)
12 November 2015Termination of appointment of Conrad Jeffrey Morris as a director on 14 June 2014 (1 page)
12 November 2015Full accounts made up to 31 December 2014 (22 pages)
11 May 2015Annual return made up to 8 May 2015 no member list (4 pages)
11 May 2015Annual return made up to 8 May 2015 no member list (4 pages)
11 May 2015Annual return made up to 8 May 2015 no member list (4 pages)
6 November 2014Full accounts made up to 31 December 2013 (22 pages)
6 November 2014Full accounts made up to 31 December 2013 (22 pages)
8 May 2014Annual return made up to 8 May 2014 no member list (4 pages)
8 May 2014Annual return made up to 8 May 2014 no member list (4 pages)
8 May 2014Annual return made up to 8 May 2014 no member list (4 pages)
29 October 2013Full accounts made up to 31 December 2012 (20 pages)
29 October 2013Full accounts made up to 31 December 2012 (20 pages)
8 May 2013Annual return made up to 8 May 2013 no member list (4 pages)
8 May 2013Annual return made up to 8 May 2013 no member list (4 pages)
8 May 2013Annual return made up to 8 May 2013 no member list (4 pages)
7 December 2012Full accounts made up to 31 December 2011 (20 pages)
7 December 2012Full accounts made up to 31 December 2011 (20 pages)
13 June 2012Annual return made up to 8 May 2012 no member list (4 pages)
13 June 2012Annual return made up to 8 May 2012 no member list (4 pages)
13 June 2012Annual return made up to 8 May 2012 no member list (4 pages)
11 May 2012Appointment of Mr Conrad Jeffrey Morris as a director (2 pages)
11 May 2012Appointment of Mr Conrad Jeffrey Morris as a director (2 pages)
3 January 2012Full accounts made up to 31 December 2010 (20 pages)
3 January 2012Full accounts made up to 31 December 2010 (20 pages)
9 December 2011Termination of appointment of Aviad Limited as a director (1 page)
9 December 2011Appointment of Mr Colin Anthony Gershinson as a director (2 pages)
9 December 2011Appointment of Mr Colin Anthony Gershinson as a director (2 pages)
9 December 2011Termination of appointment of Aviad Limited as a director (1 page)
10 May 2011Annual return made up to 8 May 2011 no member list (3 pages)
10 May 2011Annual return made up to 8 May 2011 no member list (3 pages)
10 May 2011Annual return made up to 8 May 2011 no member list (3 pages)
1 November 2010Full accounts made up to 31 December 2009 (21 pages)
1 November 2010Full accounts made up to 31 December 2009 (21 pages)
21 June 2010Annual return made up to 8 May 2010 no member list (2 pages)
21 June 2010Annual return made up to 8 May 2010 no member list (2 pages)
21 June 2010Annual return made up to 8 May 2010 no member list (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (18 pages)
5 November 2009Full accounts made up to 31 December 2008 (18 pages)
24 July 2009Annual return made up to 08/05/09 (2 pages)
24 July 2009Annual return made up to 08/05/09 (2 pages)
12 March 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
12 March 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
10 March 2009Accounts for a dormant company made up to 31 October 2007 (2 pages)
10 March 2009Accounting reference date shortened from 31/05/2008 to 31/10/2007 (1 page)
10 March 2009Accounts for a dormant company made up to 31 October 2007 (2 pages)
10 March 2009Accounting reference date shortened from 31/05/2008 to 31/10/2007 (1 page)
13 August 2008Annual return made up to 08/05/08 (4 pages)
13 August 2008Annual return made up to 08/05/08 (4 pages)
19 December 2007Memorandum and Articles of Association (24 pages)
19 December 2007Memorandum and Articles of Association (24 pages)
18 December 2007Company name changed the gaon club LIMITED\certificate issued on 18/12/07 (2 pages)
18 December 2007Company name changed the gaon club LIMITED\certificate issued on 18/12/07 (2 pages)
30 May 2007Secretary resigned (1 page)
30 May 2007New secretary appointed (2 pages)
30 May 2007Director resigned (1 page)
30 May 2007Secretary resigned (1 page)
30 May 2007Director resigned (1 page)
30 May 2007New director appointed (2 pages)
30 May 2007New secretary appointed (2 pages)
30 May 2007New director appointed (2 pages)
22 May 2007Director resigned (1 page)
22 May 2007New director appointed (1 page)
22 May 2007Secretary resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007New secretary appointed (1 page)
22 May 2007New secretary appointed (1 page)
22 May 2007Secretary resigned (1 page)
22 May 2007New director appointed (1 page)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
21 May 2007Secretary resigned (1 page)
21 May 2007Secretary resigned (1 page)
17 May 2007New secretary appointed (1 page)
17 May 2007New secretary appointed (1 page)
16 May 2007Director resigned (1 page)
16 May 2007New director appointed (1 page)
16 May 2007Secretary resigned (1 page)
16 May 2007Director resigned (1 page)
16 May 2007New director appointed (1 page)
16 May 2007Secretary resigned (1 page)
8 May 2007Incorporation (29 pages)
8 May 2007Incorporation (29 pages)