Company NameThe Union Of Orthodox Hebrew Congregations
Company StatusActive
Company Number08341721
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 December 2012(11 years, 4 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Director NameMr Benzion Schalom Eliezer Freshwater
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 2012(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFreshwater House 158-162 Shaftesbury Avenue
London
WC2H 8HR
Director NameMr Sydney Samuel Sinitsky
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Stamford Hill
London
N16 6QT
Director NameMr Myer Bernard Rothfeld
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2016(3 years, 1 month after company formation)
Appointment Duration8 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address140 Stamford Hill
London
N16 6QT
Director NameMr Benjamin Roth
Date of BirthMarch 1964 (Born 60 years ago)
NationalityCanadian
StatusCurrent
Appointed27 January 2016(3 years, 1 month after company formation)
Appointment Duration8 years, 3 months
RoleShop Director
Country of ResidenceEngland
Correspondence Address140 Stamford Hill
London
N16 6QT
Director NameMr Michael Lobenstein
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2016(3 years, 1 month after company formation)
Appointment Duration8 years, 3 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address140 Stamford Hill
London
N16 6QT
Director NameMr Jacob Goldman
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2016(3 years, 1 month after company formation)
Appointment Duration8 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address140 Stamford Hill
London
N16 6QT
Director NameMr Moses Theo Bibelman
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityDanish
StatusCurrent
Appointed27 January 2016(3 years, 1 month after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Stamford Hill
London
N16 6QT
Director NameMr Mordechai Steren
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2019(6 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Frinton Road
London
N15 6NH
Director NameMr Benjamin Stern
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2019(6 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Castlewood Road
Grant Terrace
London
N16 6DS
Director NameMr Robert Grussgott
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2019(6 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Stamford Hill
London
N16 6QT
Director NameMr Shalom Seidenfeld
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2019(6 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address206 Upper Clapton Road
London
E5 9DH
Director NameMr Abraham Schreiber
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2019(6 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address142 Holmleigh Road
London
N16 5PY
Director NameMr Zalman Roth
Date of BirthMarch 1981 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed21 November 2019(6 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address66 St. George Road
London
NW11 0LR
Director NameMr Schloime Rand
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2019(6 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Lordship Road
Kingsmere Place
London
N16 5LN
Director NameMr Ahron Rand
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2019(6 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3b Lampard Grove
London
N16 6UZ
Director NameMr Daniel Joshua Alexander Ost
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2019(6 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Woodlands
London
NW11 9QS
Director NameMr Joshua Muller
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBelgian
StatusCurrent
Appointed21 November 2019(6 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37a Elmcroft Crescent
London
NW11 9TB
Director NameMr Ahron Klein
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2019(6 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122 Kyverdale Road
London
N16 6PR
Director NameMr Benzion Goldstein
Date of BirthMarch 1980 (Born 44 years ago)
NationalityEnglish
StatusCurrent
Appointed21 November 2019(6 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Alkham Road
London
N16 6XD
Director NameMr Chaim Solomon Goldman
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2019(6 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Wargrave Avenue
London
N15 6TU
Director NameMr Aron Goldman
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2019(6 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Darenth Road
London
N16 6ED
Director NameVictor Brinner
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2019(6 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Dunsmure Road
London
N16 5PT
Director NameMr Nathan Benjamin Bindinger
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2019(6 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RoleRabbi
Country of ResidenceEngland
Correspondence Address160 Holmleigh Road
London
N16 5PY
Director NameMr Michael Just
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2019(6 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Stamford Hill
London
N16 6QT
Director NameChaim Pinter
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2020(7 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 The Drive
London
NW11 9SR
Director NameMr Jehuda Baumgarten
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2020(7 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Stamford Hill
London
N16 6QT
Secretary NameThe Talmud Centre Trust (Corporation)
StatusCurrent
Appointed27 December 2012(same day as company formation)
Correspondence Address106 Osbaldeston Road
London
N16 6NL
Director NameMr David Frand
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2012(same day as company formation)
RoleTextile Merchant
Country of ResidenceUnited Kingdom
Correspondence Address140 Stamford Hill
London
N16 6QT
Director NameMr Ralph Raphael Bergman
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2012(same day as company formation)
RoleMagistrate
Country of ResidenceEngland
Correspondence Address140 Stamford Hill
London
N16 6QT
Director NameMr Jehuda Baumgarten
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2016(3 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 21 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Stamford Hill
London
N16 6QT
Director NameMr Alexander Heilpern
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2016(3 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 21 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Stamford Hill
London
N16 6QT
Director NameMr Henri Konig
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBelgian
StatusResigned
Appointed27 January 2016(3 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 21 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Stamford Hill
London
N16 6QT
Director NameMr Judah Feldman
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2016(3 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 15 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Stamford Hill
London
N16 6QT
Director NameMr David Frand
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2016(3 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 22 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Stamford Hill
London
N16 6QT
Director NameMr Brian Colin Gordon
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2019(6 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 September 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address26 The Drive
Edgware
HA8 8PT

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return27 December 2023 (4 months ago)
Next Return Due10 January 2025 (8 months, 2 weeks from now)

Filing History

29 September 2023Full accounts made up to 31 December 2022 (24 pages)
5 January 2023Confirmation statement made on 27 December 2022 with no updates (3 pages)
31 October 2022Full accounts made up to 31 December 2021 (25 pages)
27 January 2022Confirmation statement made on 27 December 2021 with no updates (3 pages)
29 October 2021Full accounts made up to 31 December 2020 (24 pages)
28 January 2021Confirmation statement made on 27 December 2020 with no updates (3 pages)
28 January 2021Notification of Benjamin Stern as a person with significant control on 24 December 2020 (2 pages)
28 January 2021Cessation of David Frand as a person with significant control on 24 December 2020 (1 page)
29 October 2020Full accounts made up to 31 December 2019 (25 pages)
13 October 2020Termination of appointment of David Frand as a director on 22 July 2020 (1 page)
13 October 2020Appointment of Chaim Pinter as a director on 22 July 2020 (2 pages)
13 October 2020Appointment of Mr Jehuda Baumgarten as a director on 22 July 2020 (2 pages)
13 October 2020Termination of appointment of Abraham Mordecai Pinter as a director on 13 April 2020 (1 page)
13 October 2020Termination of appointment of Brian Colin Gordon as a director on 10 September 2020 (1 page)
6 March 2020Director's details changed for Zalmen Roth on 6 March 2020 (2 pages)
19 February 2020Confirmation statement made on 27 December 2019 with no updates (3 pages)
12 February 2020Termination of appointment of Henri Konig as a director on 21 November 2019 (1 page)
12 February 2020Termination of appointment of Alexander Heilpern as a director on 21 November 2019 (1 page)
12 February 2020Termination of appointment of Jehuda Baumgarten as a director on 21 November 2019 (1 page)
12 February 2020Termination of appointment of Percy Mett as a director on 21 November 2019 (1 page)
10 February 2020Appointment of Mr Abraham Schreiber as a director on 21 November 2019 (2 pages)
7 February 2020Appointment of Mr Brian Colin Gordon as a director on 21 November 2019 (2 pages)
7 February 2020Appointment of Victor Brinner as a director on 21 November 2019 (2 pages)
7 February 2020Appointment of Mordechai Steren as a director on 21 November 2019 (2 pages)
7 February 2020Appointment of Mr Nathan Benjamin Bindinger as a director on 21 November 2019 (2 pages)
7 February 2020Appointment of Mr Benzion Goldstein as a director on 21 November 2019 (2 pages)
7 February 2020Appointment of Mr Robert Grussgott as a director on 21 November 2019 (2 pages)
7 February 2020Appointment of Ahron Rand as a director on 21 November 2019 (2 pages)
7 February 2020Appointment of Schloime Rand as a director on 21 November 2019 (2 pages)
7 February 2020Appointment of Michael Just as a director on 21 November 2019 (2 pages)
7 February 2020Appointment of Shalom Seidenfeld as a director on 21 November 2019 (2 pages)
7 February 2020Appointment of Mr Benjamin Stern as a director on 21 November 2019 (2 pages)
7 February 2020Appointment of Zalmen Roth as a director on 21 November 2019 (2 pages)
7 February 2020Appointment of Mr Daniel Joshua Alexander Ost as a director on 21 November 2019 (2 pages)
7 February 2020Appointment of Aron Goldman as a director on 21 November 2019 (2 pages)
7 February 2020Appointment of Mr Chaim Solomon Goldman as a director on 21 November 2019 (2 pages)
7 February 2020Appointment of Mr Joshua Muller as a director on 21 November 2019 (2 pages)
7 February 2020Appointment of Mr Ahron Klein as a director on 21 November 2019 (2 pages)
26 September 2019Full accounts made up to 31 December 2018 (23 pages)
14 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 14 March 2019 (1 page)
3 January 2019Confirmation statement made on 27 December 2018 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (22 pages)
12 February 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
9 February 2018Termination of appointment of Judah Feldman as a director on 15 April 2017 (1 page)
22 December 2017Total exemption full accounts made up to 31 December 2016 (24 pages)
22 December 2017Total exemption full accounts made up to 31 December 2016 (24 pages)
26 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
26 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
13 January 2017Confirmation statement made on 27 December 2016 with updates (6 pages)
13 January 2017Confirmation statement made on 27 December 2016 with updates (6 pages)
8 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
8 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
8 April 2016Termination of appointment of David Frand as a director on 27 January 2016 (1 page)
8 April 2016Termination of appointment of David Frand as a director on 27 January 2016 (1 page)
7 April 2016Appointment of Mr Jehudah Baumgarten as a director on 27 January 2016 (2 pages)
7 April 2016Appointment of Mr Judah Feldman as a director on 27 January 2016 (2 pages)
7 April 2016Appointment of Rabbi Abraham Mordecai Pinter as a director on 27 January 2016 (2 pages)
7 April 2016Appointment of Mr David Frand as a director on 27 January 2016 (2 pages)
7 April 2016Appointment of Mr Jacob Goldman as a director on 27 January 2016 (2 pages)
7 April 2016Appointment of Mr Myer Bernard Rothfeld as a director on 27 January 2016 (2 pages)
7 April 2016Appointment of Mr Henri Konig as a director on 27 January 2016 (2 pages)
7 April 2016Appointment of Mr Alexander Heilpern as a director on 27 January 2016 (2 pages)
7 April 2016Appointment of Mr Jacob Goldman as a director on 27 January 2016 (2 pages)
7 April 2016Appointment of Mr Myer Bernard Rothfeld as a director on 27 January 2016 (2 pages)
7 April 2016Appointment of Mr Henri Konig as a director on 27 January 2016 (2 pages)
7 April 2016Appointment of Mr Jehudah Baumgarten as a director on 27 January 2016 (2 pages)
7 April 2016Appointment of Mr David Frand as a director on 27 January 2016 (2 pages)
7 April 2016Appointment of Dr Percy Mett as a director on 27 January 2016 (2 pages)
7 April 2016Appointment of Mr Benjamin Roth as a director on 27 January 2016 (2 pages)
7 April 2016Appointment of Dr Percy Mett as a director on 27 January 2016 (2 pages)
7 April 2016Appointment of Mr Benjamin Roth as a director on 27 January 2016 (2 pages)
7 April 2016Appointment of Mr Moses Theo Bibelman as a director on 27 January 2016 (2 pages)
7 April 2016Appointment of Mr Michael Lobenstein as a director on 27 January 2016 (2 pages)
7 April 2016Appointment of Mr Moses Theo Bibelman as a director on 27 January 2016 (2 pages)
7 April 2016Appointment of Mr Judah Feldman as a director on 27 January 2016 (2 pages)
7 April 2016Appointment of Mr Alexander Heilpern as a director on 27 January 2016 (2 pages)
7 April 2016Appointment of Mr Michael Lobenstein as a director on 27 January 2016 (2 pages)
7 April 2016Appointment of Rabbi Abraham Mordecai Pinter as a director on 27 January 2016 (2 pages)
6 April 2016Compulsory strike-off action has been discontinued (1 page)
6 April 2016Compulsory strike-off action has been discontinued (1 page)
5 April 2016Annual return made up to 27 December 2015 no member list (5 pages)
5 April 2016Annual return made up to 27 December 2015 no member list (5 pages)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
14 April 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 14 April 2015 (1 page)
14 April 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 14 April 2015 (1 page)
6 March 2015Annual return made up to 27 December 2014 no member list (5 pages)
6 March 2015Annual return made up to 27 December 2014 no member list (5 pages)
6 November 2014Resolutions
  • RES13 ‐ Appoint trustees of the charity and disapply art 22.3 07/09/2014
(6 pages)
14 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Amend objects 07/09/2014
(42 pages)
14 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Amend objects 07/09/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
14 October 2014Statement of company's objects (2 pages)
14 October 2014Statement of company's objects (2 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
29 April 2014Compulsory strike-off action has been discontinued (1 page)
29 April 2014Registered office address changed from 140 Stamford Hill London N16 6QT on 29 April 2014 (1 page)
29 April 2014Compulsory strike-off action has been discontinued (1 page)
29 April 2014Registered office address changed from 140 Stamford Hill London N16 6QT on 29 April 2014 (1 page)
28 April 2014Termination of appointment of Ralph Bergman as a director (1 page)
28 April 2014Termination of appointment of Ralph Bergman as a director (1 page)
28 April 2014Director's details changed for Mr David Frand on 27 December 2013 (2 pages)
28 April 2014Annual return made up to 27 December 2013 no member list (5 pages)
28 April 2014Annual return made up to 27 December 2013 no member list (5 pages)
28 April 2014Director's details changed for Mr Sydney Samuel Sinitsky on 27 December 2013 (2 pages)
28 April 2014Director's details changed for Mr Sydney Samuel Sinitsky on 27 December 2013 (2 pages)
28 April 2014Director's details changed for Mr David Frand on 27 December 2013 (2 pages)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
27 December 2012Incorporation (43 pages)
27 December 2012Incorporation (43 pages)