THE JACOB FOUNDATION - LONDON


Company Profile Company Filings

Overview

THE JACOB FOUNDATION is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON ENGLAND and has the status: Active.
THE JACOB FOUNDATION was incorporated 39 years ago on 15/11/1984 and has the registered number: 01864076. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

THE JACOB FOUNDATION - LONDON

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

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

Registered Office

NEW BURLINGTON HOUSE
LONDON
NW11 0PU
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
KESSLER FOUNDATION(THE) (until 24/11/2020)

Confirmation Statements

Last Statement Next Statement Due
13/12/2023 27/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ROBERT AVERY GIBBER Oct 1962 British Director 2019-06-21 CURRENT
MR ALAN STEVEN JACOBS Jan 1962 British Director 2020-11-05 CURRENT
MR DAVID KERSHAW Feb 1954 British Director 2023-05-31 CURRENT
MR FIYAZ MUGHAL Sep 1971 British Director 2021-03-09 CURRENT
DANIELLE SHARON NAGLER Jun 1973 British Director 2010-12-29 UNTIL 2012-09-11 RESIGNED
MR NICHOLAS PETER GEORGE SAPHIR Nov 1944 British Director 2007-09-03 UNTIL 2010-12-31 RESIGNED
MRS NINA SANDLER Mar 1964 British Director 2019-06-21 UNTIL 2020-11-05 RESIGNED
MR ALAN RUBENSTEIN Jun 1943 British Director 2009-01-14 UNTIL 2011-09-04 RESIGNED
MR STEPHEN IAN POLLARD Dec 1964 British Director 2008-11-24 UNTIL 2013-09-30 RESIGNED
DAVID FRANCIS KESSLER Jun 1906 British Director RESIGNED
MR DANIEL ALEXANDER PASTERNAK OPPENHEIMER Dec 1967 British Director 2011-04-04 UNTIL 2017-06-14 RESIGNED
ALEXANDER ROSENZWEIG Jun 1938 British Director RESIGNED
MR STEVEN MICHAEL NOÉ Jul 1979 British Director 2020-11-05 UNTIL 2023-05-31 RESIGNED
JACK WOLKIND Feb 1920 British Director RESIGNED
MR PHILIP LOUIS MORGENSTERN Jan 1932 British Director 1993-10-25 UNTIL 2010-12-31 RESIGNED
RACHEL MANN PAUL Jun 1945 American Director 2009-08-21 UNTIL 2010-07-20 RESIGNED
MRS JOSEPHINE MAYERS Sep 1941 British Director 1991-12-31 UNTIL 2014-10-01 RESIGNED
DANIELLE SHARON NAGLER Jun 1973 British Director 2010-12-29 UNTIL 2012-09-11 RESIGNED
MR GERARD ALPHONSUS MCCARTHY Jan 1958 Secretary 2007-10-16 UNTIL 2007-11-01 RESIGNED
MR RICHARD ANDREW FASS Sep 1945 British Secretary RESIGNED
MR LANCE ROY BLACKSTONE May 1946 British Secretary 2005-06-03 UNTIL 2013-09-30 RESIGNED
JOHN SIMON BOWERS Jan 1956 British Director 2011-04-04 UNTIL 2015-10-01 RESIGNED
JUNE RUTH JACOBS Jun 1930 British Director 1993-10-25 UNTIL 2010-12-31 RESIGNED
MISS SARAH GUMB Jul 1977 British Director 2016-10-31 UNTIL 2018-10-16 RESIGNED
MR ANTONY IAN GROSSMAN Jan 1964 British Director 2011-04-04 UNTIL 2019-06-21 RESIGNED
MR STEPHEN GRABINER Sep 1958 British Director 2013-03-07 UNTIL 2013-10-23 RESIGNED
MR MICHAEL PAUL GOLDBERG Feb 1967 British Director 2019-06-21 UNTIL 2020-11-05 RESIGNED
SUSAN MICHELLE GILBERT Aug 1949 British Director 2000-05-22 UNTIL 2007-10-02 RESIGNED
PROFESSOR MARKHAM JUDAH GELLER Jan 1949 Usa Director 1991-12-31 UNTIL 2010-12-31 RESIGNED
MS ROLA BRENTLIN Aug 1985 Swedish Director 2021-03-09 UNTIL 2022-03-11 RESIGNED
EDWARD JAMES TEMKO Nov 1952 American Director RESIGNED
MR LANCE ROY BLACKSTONE May 1946 British Director 1994-06-02 UNTIL 2010-12-31 RESIGNED
MRS TRACY ABRAHAM Mar 1971 British Director 2011-09-05 UNTIL 2014-01-31 RESIGNED
MR RICHARD ANDREW FASS Sep 1945 British Director 1992-04-23 UNTIL 2005-02-25 RESIGNED
MR CHARLES KESSLER Jul 1952 British Director 2018-10-16 UNTIL 2020-11-05 RESIGNED
MR MICHAEL SIMON KESSLER Dec 1972 British Director 2014-10-01 UNTIL 2016-10-01 RESIGNED
MS LAURA JOSEPH Dec 1973 British Director 2015-01-05 UNTIL 2019-06-21 RESIGNED
CLIVE RICHARD WOLMAN Apr 1956 British Director 2010-12-29 UNTIL 2019-06-21 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Clive Richard Wolman 2016-12-01 - 2019-06-21 4/1956 London   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BLACKPOOL GAZETTE AND HERALD LIMITED MANCHESTER Dissolved... FULL 58130 - Publishing of newspapers
OTTO SCHIFF HOUSING ASSOCIATION LONDON ENGLAND Active MICRO ENTITY 87300 - Residential care activities for the elderly and disabled
JEWISH YOUTH FUND(THE) LONDON Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
STEPNEY JEWISH (B'NAI B'RITH) CLUBS & SETTLEMENT LIMITED LONDON Active DORMANT 88990 - Other social work activities without accommodation n.e.c.
JAMES CLOSE MANAGEMENT LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
THE INSTITUTE FOR JEWISH POLICY RESEARCH LONDON ENGLAND Active FULL 72200 - Research and experimental development on social sciences and humanities
APAX PARTNERS UK LTD LONDON UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
JAMES CLOSE (RESIDENTS) LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
JEWISH CARE LONDON Active GROUP 87300 - Residential care activities for the elderly and disabled
GRABINER MANAGEMENT COMPANY LTD LONDON Active MICRO ENTITY 78200 - Temporary employment agency activities
NEW ISRAEL FUND LONDON ENGLAND Active FULL 85590 - Other education n.e.c.
APAX PARTNERS EUROPE MANAGERS LTD LONDON UNITED KINGDOM Active GROUP 66120 - Security and commodity contracts dealing activities
DASH ARTS LIMITED LONDON Active TOTAL EXEMPTION FULL 90010 - Performing arts
APAX WW NOMINEES LTD. Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
NEWGUILD LIMITED AMPTHILL Active DORMANT 99999 - Dormant Company
DUNCAN TERRACE GARDEN LIMITED Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
APAX WW NO.2 NOMINEES LTD Dissolved... DORMANT 70100 - Activities of head offices
APAX EUROPE VII NOMINEES LTD LONDON Dissolved... DORMANT 74990 - Non-trading company
BLUE LIGHT DEVELOPMENTS LIMITED LONDON ENGLAND Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CANTERBURY REAL ESTATE LIMITED LONDON Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
BOAPRO U.K. LIMITED LONDON Active DORMANT 82990 - Other business support service activities n.e.c.
THE HALL LEASEHOLDERS RTM COMPANY LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 98000 - Residents property management
STRONGHOLD SYSTEMS LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 62090 - Other information technology service activities
SOUTHSTAR DWELLINGS LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
ROSEFIELDS CAPITAL LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate
ROSEFIELDS BBS LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate
ZAMBRA PROPERTIES LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
TRIANGLE LANE LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
KENNINGTON PROPERTIES LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate