THE INSTITUTE FOR JEWISH POLICY RESEARCH - LONDON


Company Profile Company Filings

Overview

THE INSTITUTE FOR JEWISH POLICY RESEARCH is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON ENGLAND and has the status: Active.
THE INSTITUTE FOR JEWISH POLICY RESEARCH was incorporated 57 years ago on 19/12/1966 and has the registered number: 00894309. The accounts status is FULL and accounts are next due on 30/09/2024.

THE INSTITUTE FOR JEWISH POLICY RESEARCH - LONDON

This company is listed in the following categories:
72200 - Research and experimental development on social sciences and humanities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

6 GREENLAND PLACE
LONDON
NW1 0AP
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
12/12/2023 26/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR RICHARD HARRY MARK GOLDSTEIN Secretary 2020-03-05 CURRENT
MR MILES JASON WEBBER Jan 1969 British Director 2020-04-17 CURRENT
MR MARK BERMAN Jun 1952 British Director 2023-07-10 CURRENT
ELIZABETH JANE CROSSICK May 1963 British Director 2015-06-29 CURRENT
MS FELICIA MERYL EPSTEIN Sep 1967 British Director 2023-04-24 CURRENT
MR DAVID MALCOLM EREIRA Sep 1964 British Director 2023-04-24 CURRENT
DR JONATHAN EDWARD HASKEL Aug 1963 British Director 2019-10-28 CURRENT
MRS DENISE NICOLE JOSEPH Nov 1962 British Director 2023-07-10 CURRENT
LORD HOWARD DARRYL LEIGH Apr 1959 British Director 2015-06-29 CURRENT
MR STEPHEN DAVID MOSS Sep 1952 British Director 2010-09-07 CURRENT
DR EFRAT SHAOULIAN-SOPHER Nov 1977 British Director 2024-01-26 CURRENT
MR WILLIAM STEPHEN BENJAMIN Jan 1964 British Director 2020-07-06 CURRENT
MR MICHAEL BENJAMIN KARP Nov 1958 British Director 2015-01-21 UNTIL 2024-01-25 RESIGNED
LORD DANIEL WILLIAM FINKELSTEIN Aug 1962 British Director 2005-01-18 UNTIL 2006-03-06 RESIGNED
SHIMON DAVID COHEN May 1960 British Director 1995-11-06 UNTIL 2003-09-10 RESIGNED
MR MARCEL JONATHAN KNOBIL Dec 1963 British Director 1998-01-05 UNTIL 2000-05-27 RESIGNED
ANTHONY ROBERT JULIUS Jul 1956 British Director 1994-01-18 UNTIL 1999-12-24 RESIGNED
LORD ARNOLD GOODMAN Aug 1913 British Director RESIGNED
FREDERIC ZACHARY HALLER May 1946 British Director 1992-11-24 UNTIL 2000-01-05 RESIGNED
MARK MONASH GOLDBERG Sep 1938 British Director 2007-11-20 UNTIL 2010-06-01 RESIGNED
MRS SARAH CATHERINE GLYN Jul 1950 British Director 2002-11-26 UNTIL 2005-02-24 RESIGNED
MR WILLIAM FRANKEL Feb 1917 British Director RESIGNED
LORD GREVILLE EWAN JANNER Jul 1928 British Director RESIGNED
MR ANTONY LERMAN Mar 1946 British Secretary RESIGNED
MRS JUDITH ODETTE RUSSELL Secretary 2012-07-12 UNTIL 2020-03-05 RESIGNED
MRS LENA STANLEY-CLAMP Dec 1949 Secretary 1999-11-19 UNTIL 2012-06-29 RESIGNED
MR DAVID SPENCER KARAT Aug 1951 British Director 2012-10-29 UNTIL 2020-04-20 RESIGNED
PIERRE FRANCIS HALBAN Jun 1946 British Director 1995-01-15 UNTIL 2010-09-07 RESIGNED
ELLEN DAHRENDORF Apr 1938 British Director 1995-01-15 UNTIL 1995-11-12 RESIGNED
PROFESSOR SERGIO DELLA PERGOLA Sep 1942 Israeli,Italian Director 2019-01-28 UNTIL 2022-02-04 RESIGNED
MRS CATHERINE NICOLE FIESCHI Nov 1967 French Director 2008-03-05 UNTIL 2015-02-10 RESIGNED
MR AVNER AZULAY Mar 1936 Israeli Director 2011-12-07 UNTIL 2014-12-31 RESIGNED
MS JULIA SARAH CHAIN Jun 1957 British Director 1996-02-12 UNTIL 1997-08-11 RESIGNED
MELVYN IAN CARLOWE Apr 1941 British Director 2000-03-14 UNTIL 2002-11-26 RESIGNED
EDGAR MILES BRONFMAN Jun 1929 American Director RESIGNED
RABBI DR SIDNEY BRICHTO Jul 1936 Usa Director 1995-11-06 UNTIL 2000-02-24 RESIGNED
RICHARD DANIEL BRECHER Feb 1966 British Director 1996-02-12 UNTIL 2000-07-20 RESIGNED
MR RICHARD LOUIS BOLCHOVER Aug 1960 British Director 2002-11-26 UNTIL 2005-12-12 RESIGNED
ELLIS SAMUEL BIRK Oct 1915 British Director RESIGNED
MR STEPHEN JOHN BARCLAY Apr 1942 British Director RESIGNED
AVNER AZULAY Mar 1936 Israeli Director 2006-09-19 UNTIL 2008-12-04 RESIGNED
DR VICKI VIVIENNE RHONA HARRIS Sep 1945 British Director 2003-03-18 UNTIL 2010-09-07 RESIGNED
ADRIAN LEON COHEN Jul 1963 British Director 2003-09-16 UNTIL 2005-12-12 RESIGNED
MRS NICOLA JOSEPHINE COBBOLD Mar 1965 British Director 2015-06-29 UNTIL 2019-10-28 RESIGNED
LADY ELLEN DAHRENDORF Apr 1938 British/American Director 1997-11-11 UNTIL 2000-12-14 RESIGNED
ANTHONY MICHAEL KRUPNIK KAY Dec 1946 British Director 1996-12-17 UNTIL 2001-08-21 RESIGNED
JUNE RUTH JACOBS Jun 1930 British Director 1992-11-24 UNTIL 2010-09-07 RESIGNED
LORD SIMON HASKEL Oct 1934 British Director 1992-11-24 UNTIL 1997-05-20 RESIGNED
LORD SIMON HASKEL Oct 1934 British Director 1998-09-15 UNTIL 2014-12-31 RESIGNED
LADY CAROLE HASKEL Sep 1937 British Director 1997-10-14 UNTIL 2008-03-07 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Stephen David Moss 2016-04-06 9/1952 London   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JEWISH CHRONICLE LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 58130 - Publishing of newspapers
BEDER TRUST LIMITED LONDON UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
ALFRED CONWAY LIMITED LONDON Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
ALFRED CONWAY MANUFACTURING LIMITED LONDON Dissolved... DORMANT 14132 - Manufacture of other women's outerwear
NCJ REALISATION LIMITED LONDON Dissolved... SMALL 58130 - Publishing of newspapers
LUDGATE SECRETARIAL SERVICES LIMITED Active DORMANT 69102 - Solicitors
RAPCO (NOMINEES) LIMITED LONDON Active DORMANT 82990 - Other business support service activities n.e.c.
ONE 2 ONE LIMITED WELWYN GARDEN CITY ENGLAND Dissolved... DORMANT 74990 - Non-trading company
JEWISH ASSOCIATION FOR BUSINESS ETHICS EDGWARE ENGLAND Active MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
PARCO (NOMINEES) LIMITED LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
27 BELSIZE CRESCENT LIMITED POTTERS BAR ENGLAND Active MICRO ENTITY 98000 - Residents property management
NORWOOD RAVENSWOOD STANMORE Active GROUP 85600 - Educational support services
WINDMILL HILL ASSET MANAGEMENT LIMITED AYLESBURY Active FULL 66300 - Fund management activities
ROTHSCHILD FOUNDATION (HANADIV) EUROPE LONDON ENGLAND Active SMALL 85520 - Cultural education
DEUTSCHE TELEKOM (UK) LIMITED WELWYN GARDEN CITY ENGLAND Active FULL 61900 - Other telecommunications activities
ONE 2 ONE PERSONAL COMMUNICATIONS LIMITED WELWYN GARDEN CITY ENGLAND Active DORMANT 74990 - Non-trading company
S.J.P. PROTECTOR COMPANY LIMITED WADDESDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 99999 - Dormant Company
T-MOBILE (UK) LIMITED WELWYN GARDEN CITY ENGLAND Active DORMANT 74990 - Non-trading company
THE PEACE VIEW LIMITED WITNEY Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
INSTITUTE_FOR_JEWISH_POLI - Accounts 2023-09-30 31-12-2022

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SOUNDNET LIMITED LONDON Active SMALL 59200 - Sound recording and music publishing activities
CHINTI AND PARKER LIMITED LONDON ENGLAND Active SMALL 46420 - Wholesale of clothing and footwear
THOMSON FOUNDATION (TRUSTEE) LIMITED LONDON ENGLAND Active DORMANT 70100 - Activities of head offices
DP CREATIONS (UK) LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 46420 - Wholesale of clothing and footwear
TOUCHTUNES UK LTD LONDON UNITED KINGDOM Active SMALL 32990 - Other manufacturing n.e.c.
WAX LONDON LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 46420 - Wholesale of clothing and footwear
NOBODY'S CHILD LIMITED LONDON ENGLAND Active FULL 46420 - Wholesale of clothing and footwear
DEVILS DOOR TATTOO LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 90030 - Artistic creation