Company NameCamp Simcha
Company StatusActive
Company Number11478657
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 July 2018(5 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJeremy Philip Herman
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2018(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAmÉLie House 221 Golders Green Road
London
NW11 9DQ
Director NameMrs Tanya Sima Persey
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2019(7 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAmÉLie House 221 Golders Green Road
London
NW11 9DQ
Director NameMr Solomon Mayer
Date of BirthJune 1953 (Born 70 years ago)
NationalityAmerican
StatusCurrent
Appointed04 September 2019(1 year, 1 month after company formation)
Appointment Duration4 years, 8 months
RoleFinancial Consultant
Country of ResidenceUnited States
Correspondence Address5008 Old New Utrecht Road
Brooklyn
New York
11204
Director NameRabbi Stephen Mark Scholar
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed04 September 2019(1 year, 1 month after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1523 E 13th Street
Brooklyn
New York
11230
Director NameMr Simon Harris Johnson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2020(1 year, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmÉLie House 221 Golders Green Road
London
NW11 9DQ
Director NameMrs Elaine Kerr
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2020(1 year, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmÉLie House 221 Golders Green Road
London
NW11 9DQ
Director NameMr Yisroel Meir Plancey
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(3 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleMortgage Broker
Country of ResidenceEngland
Correspondence AddressAmÉLie House 221 Golders Green Road
London
NW11 9DQ
Director NameMrs Lisa Rochelle Scott
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2023(4 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleGovernance And Risk Consultant
Country of ResidenceEngland
Correspondence AddressAmÉLie House 221 Golders Green Road
London
NW11 9DQ
Director NameMr Arieh Alexander Gilbert
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2023(4 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleConsultant - Financial Services
Country of ResidenceEngland
Correspondence AddressAmelie House 221 Golders Green Road
London
NW11 9DQ
Director NameMr Simon Jonathan Pollock
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2023(4 years, 12 months after company formation)
Appointment Duration9 months, 3 weeks
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAmÉLie House 221 Golders Green Road
London
NW11 9DQ
Director NameMrs Laura Caron Fox
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2024(5 years, 8 months after company formation)
Appointment Duration4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmÉLie House 221 Golders Green Road
London
NW11 9DQ
Director NameStephen Malcolm Davis
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2018(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAmÉLie House 221 Golders Green Road
London
NW11 9DQ
Director NameJulian David Taylor
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmÉLie House 221 Golders Green Road
London
NW11 9DQ
Director NameMr Philip Charles Goodman
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2018(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAmÉLie House 221 Golders Green Road
London
NW11 9DQ
Director NameMr Anthony Herman Stimler
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2019(7 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 10 June 2021)
RoleOil Trader
Country of ResidenceEngland
Correspondence AddressAmÉLie House 221 Golders Green Road
London
NW11 9DQ
Director NameAllison Candice Kanter
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2019(7 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 24 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmÉLie House 221 Golders Green Road
London
NW11 9DQ
Director NameMr Harold Gittelmon
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2019(7 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 28 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmÉLie House 221 Golders Green Road
London
NW11 9DQ
Director NameAlison Lisa Sonn
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2019(7 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 09 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmÉLie House 221 Golders Green Road
London
NW11 9DQ
Director NameMrs Aviva Ruth Steinberg
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2019(7 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 09 April 2024)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressAmÉLie House 221 Golders Green Road
London
NW11 9DQ

Location

Registered AddressAmÉLie House
221 Golders Green Road
London
NW11 9DQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return22 July 2023 (9 months, 2 weeks ago)
Next Return Due5 August 2024 (2 months, 4 weeks from now)

Filing History

4 October 2023Accounts for a small company made up to 31 December 2022 (56 pages)
3 October 2023Termination of appointment of Julian David Taylor as a director on 20 September 2023 (1 page)
3 August 2023Appointment of Mr Simon Jonathan Pollock as a director on 19 July 2023 (2 pages)
3 August 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
1 August 2023Termination of appointment of Stephen Malcolm Davis as a director on 19 July 2023 (1 page)
31 March 2023Appointment of Mr Arieh Alexander Gilbert as a director on 28 March 2023 (2 pages)
29 March 2023Termination of appointment of Harold Gittelmon as a director on 28 March 2023 (1 page)
12 January 2023Appointment of Mrs Lisa Rochelle Scott as a director on 6 January 2023 (2 pages)
5 October 2022Accounts for a small company made up to 31 December 2021 (55 pages)
1 August 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
3 November 2021Appointment of Mr Yisroel Meir Plancey as a director on 1 November 2021 (2 pages)
22 September 2021Accounts for a small company made up to 31 December 2020 (46 pages)
29 July 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
10 June 2021Termination of appointment of Anthony Herman Stimler as a director on 10 June 2021 (1 page)
29 July 2020Appointment of Mr Simon Harris Johnson as a director on 24 June 2020 (2 pages)
29 July 2020Termination of appointment of Allison Candice Kanter as a director on 24 June 2020 (1 page)
29 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
29 July 2020Appointment of Mrs Elaine Kerr as a director on 16 July 2020 (2 pages)
27 April 2020Accounts for a small company made up to 31 December 2019 (32 pages)
28 January 2020Registered office address changed from The House 12 Queens Road London NW4 2th United Kingdom to Amélie House 221 Golders Green Road London NW11 9DQ on 28 January 2020 (1 page)
15 November 2019Director's details changed for Rabbi Stephen Scholar on 4 September 2019 (2 pages)
23 September 2019Appointment of Rabbi Stephen Scholar as a director on 4 September 2019 (2 pages)
20 September 2019Appointment of Mr Solomon Mayer as a director on 4 September 2019 (2 pages)
1 August 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
27 March 2019Appointment of Allison Candice Kanter as a director on 5 March 2019 (2 pages)
27 March 2019Appointment of Alison Lisa Sonn as a director on 5 March 2019 (2 pages)
27 March 2019Appointment of Harold Gittelmon as a director on 5 March 2019 (2 pages)
27 March 2019Appointment of Mr Anthony Herman Stimler as a director on 5 March 2019 (2 pages)
27 March 2019Appointment of Mrs Aviva Ruth Steinberg as a director on 5 March 2019 (2 pages)
27 March 2019Appointment of Mrs Tanya Sima Persey as a director on 5 March 2019 (2 pages)
15 August 2018Current accounting period extended from 31 July 2019 to 31 December 2019 (1 page)
23 July 2018Incorporation (25 pages)