Parkstone
Poole
Dorset
BH14 8UF
Director Name | Mrs Judith Joseph |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(same day as company formation) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 43 Tenterden Gardens Hendon London NW4 1TG |
Secretary Name | Mrs Devorah Kahan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Holmbrook Drive London NW4 2LT |
Director Name | Mr Colin Anthony Gershinson |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2011(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 19 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Circus Road St John's Wood London NW8 9JG |
Director Name | Mr Conrad Jeffrey Morris |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2011(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Northgate Regent's Park London NW8 7EJ |
Director Name | Mr Edward Misrahi |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 May 2018(11 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 November 2023) |
Role | Ceo And Founding Partner At Ronit Capital Llp |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 20 North Audley Street London W1K 6WE |
Director Name | Aviad Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2007(same day as company formation) |
Correspondence Address | 44 Belgrave Road Bristol BS8 2XN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | centreforjewishlife.org |
---|---|
Telephone | 020 74956089 |
Telephone region | London |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £756,831 |
Net Worth | -£390,512 |
Cash | £18 |
Current Liabilities | £443,857 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 8 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (1 month, 3 weeks from now) |
5 December 2023 | Cessation of Edward Misrahi as a person with significant control on 14 November 2023 (1 page) |
---|---|
16 November 2023 | Termination of appointment of Edward Misrahi as a director on 14 November 2023 (1 page) |
24 August 2023 | Previous accounting period extended from 31 December 2022 to 30 June 2023 (1 page) |
18 May 2023 | Confirmation statement made on 8 May 2023 with updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (26 pages) |
22 June 2022 | Confirmation statement made on 8 May 2022 with updates (3 pages) |
22 June 2022 | Director's details changed for Mr Edward Misrahi on 7 May 2022 (2 pages) |
20 June 2022 | Registered 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 2021 | Amended total exemption full accounts made up to 31 December 2020 (21 pages) |
21 October 2021 | Total exemption full accounts made up to 31 December 2020 (22 pages) |
10 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
8 January 2021 | Total exemption full accounts made up to 31 December 2019 (20 pages) |
2 June 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
14 January 2020 | Registered 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 2019 | Registered 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 2019 | Total exemption full accounts made up to 31 December 2018 (17 pages) |
11 June 2019 | Notification of David Daniel Morris as a person with significant control on 19 February 2019 (2 pages) |
11 June 2019 | Notification of Yosef Vogel as a person with significant control on 19 February 2019 (2 pages) |
11 June 2019 | Cessation of Colin Anthony Gershinson as a person with significant control on 19 February 2019 (1 page) |
11 June 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
11 June 2019 | Notification of Edward Misrahi as a person with significant control on 19 February 2019 (2 pages) |
14 May 2019 | Termination of appointment of Colin Anthony Gershinson as a director on 19 February 2019 (1 page) |
18 October 2018 | Total exemption full accounts made up to 31 December 2017 (17 pages) |
13 June 2018 | Appointment of Mr Edward Misrahi as a director on 10 May 2018 (2 pages) |
24 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
15 March 2018 | Appointment of Mr David Daniel Morris as a director on 8 March 2018 (3 pages) |
17 October 2017 | Total exemption full accounts made up to 31 December 2016 (20 pages) |
17 October 2017 | Total exemption full accounts made up to 31 December 2016 (20 pages) |
22 May 2017 | Confirmation statement made on 8 May 2017 with updates (4 pages) |
22 May 2017 | Confirmation statement made on 8 May 2017 with updates (4 pages) |
25 January 2017 | Registered 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 2017 | Registered 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 2016 | Full accounts made up to 31 December 2015 (22 pages) |
15 November 2016 | Full accounts made up to 31 December 2015 (22 pages) |
23 May 2016 | Annual return made up to 8 May 2016 no member list (2 pages) |
23 May 2016 | Annual return made up to 8 May 2016 no member list (2 pages) |
14 January 2016 | Termination of appointment of Devorah Kahan as a secretary on 11 January 2016 (1 page) |
14 January 2016 | Termination of appointment of Devorah Kahan as a secretary on 11 January 2016 (1 page) |
12 November 2015 | Termination of appointment of Conrad Jeffrey Morris as a director on 14 June 2014 (1 page) |
12 November 2015 | Full accounts made up to 31 December 2014 (22 pages) |
12 November 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of Conrad Jeffrey Morris as a director on 14 June 2014 (1 page) |
12 November 2015 | Full accounts made up to 31 December 2014 (22 pages) |
11 May 2015 | Annual return made up to 8 May 2015 no member list (4 pages) |
11 May 2015 | Annual return made up to 8 May 2015 no member list (4 pages) |
11 May 2015 | Annual return made up to 8 May 2015 no member list (4 pages) |
6 November 2014 | Full accounts made up to 31 December 2013 (22 pages) |
6 November 2014 | Full accounts made up to 31 December 2013 (22 pages) |
8 May 2014 | Annual return made up to 8 May 2014 no member list (4 pages) |
8 May 2014 | Annual return made up to 8 May 2014 no member list (4 pages) |
8 May 2014 | Annual return made up to 8 May 2014 no member list (4 pages) |
29 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
29 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
8 May 2013 | Annual return made up to 8 May 2013 no member list (4 pages) |
8 May 2013 | Annual return made up to 8 May 2013 no member list (4 pages) |
8 May 2013 | Annual return made up to 8 May 2013 no member list (4 pages) |
7 December 2012 | Full accounts made up to 31 December 2011 (20 pages) |
7 December 2012 | Full accounts made up to 31 December 2011 (20 pages) |
13 June 2012 | Annual return made up to 8 May 2012 no member list (4 pages) |
13 June 2012 | Annual return made up to 8 May 2012 no member list (4 pages) |
13 June 2012 | Annual return made up to 8 May 2012 no member list (4 pages) |
11 May 2012 | Appointment of Mr Conrad Jeffrey Morris as a director (2 pages) |
11 May 2012 | Appointment of Mr Conrad Jeffrey Morris as a director (2 pages) |
3 January 2012 | Full accounts made up to 31 December 2010 (20 pages) |
3 January 2012 | Full accounts made up to 31 December 2010 (20 pages) |
9 December 2011 | Termination of appointment of Aviad Limited as a director (1 page) |
9 December 2011 | Appointment of Mr Colin Anthony Gershinson as a director (2 pages) |
9 December 2011 | Appointment of Mr Colin Anthony Gershinson as a director (2 pages) |
9 December 2011 | Termination of appointment of Aviad Limited as a director (1 page) |
10 May 2011 | Annual return made up to 8 May 2011 no member list (3 pages) |
10 May 2011 | Annual return made up to 8 May 2011 no member list (3 pages) |
10 May 2011 | Annual return made up to 8 May 2011 no member list (3 pages) |
1 November 2010 | Full accounts made up to 31 December 2009 (21 pages) |
1 November 2010 | Full accounts made up to 31 December 2009 (21 pages) |
21 June 2010 | Annual return made up to 8 May 2010 no member list (2 pages) |
21 June 2010 | Annual return made up to 8 May 2010 no member list (2 pages) |
21 June 2010 | Annual return made up to 8 May 2010 no member list (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
24 July 2009 | Annual return made up to 08/05/09 (2 pages) |
24 July 2009 | Annual return made up to 08/05/09 (2 pages) |
12 March 2009 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
12 March 2009 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
10 March 2009 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
10 March 2009 | Accounting reference date shortened from 31/05/2008 to 31/10/2007 (1 page) |
10 March 2009 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
10 March 2009 | Accounting reference date shortened from 31/05/2008 to 31/10/2007 (1 page) |
13 August 2008 | Annual return made up to 08/05/08 (4 pages) |
13 August 2008 | Annual return made up to 08/05/08 (4 pages) |
19 December 2007 | Memorandum and Articles of Association (24 pages) |
19 December 2007 | Memorandum and Articles of Association (24 pages) |
18 December 2007 | Company name changed the gaon club LIMITED\certificate issued on 18/12/07 (2 pages) |
18 December 2007 | Company name changed the gaon club LIMITED\certificate issued on 18/12/07 (2 pages) |
30 May 2007 | Secretary resigned (1 page) |
30 May 2007 | New secretary appointed (2 pages) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Secretary resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | New secretary appointed (2 pages) |
30 May 2007 | New director appointed (2 pages) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | New director appointed (1 page) |
22 May 2007 | Secretary resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | New secretary appointed (1 page) |
22 May 2007 | New secretary appointed (1 page) |
22 May 2007 | Secretary resigned (1 page) |
22 May 2007 | New director appointed (1 page) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | Secretary resigned (1 page) |
17 May 2007 | New secretary appointed (1 page) |
17 May 2007 | New secretary appointed (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | New director appointed (1 page) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | New director appointed (1 page) |
16 May 2007 | Secretary resigned (1 page) |
8 May 2007 | Incorporation (29 pages) |
8 May 2007 | Incorporation (29 pages) |