UNITED JEWISH ISRAEL APPEAL - LONDON


Company Profile Company Filings

Overview

UNITED JEWISH ISRAEL APPEAL is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON ENGLAND and has the status: Active.
UNITED JEWISH ISRAEL APPEAL was incorporated 27 years ago on 16/12/1996 and has the registered number: 03295115. The accounts status is FULL and accounts are next due on 30/06/2024.

UNITED JEWISH ISRAEL APPEAL - LONDON

This company is listed in the following categories:
96090 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

4TH FLOOR, AMELIE HOUSE
LONDON
NW11 9DQ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/07/2023 13/08/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS ALEXIS SALLY CORZBERG Secretary 2023-06-27 CURRENT
MR SIMON HENRY WAGMAN Oct 1967 British Director 2023-09-27 CURRENT
MR DAVID PLIENER Sep 1971 British Director 2021-03-18 CURRENT
STEVEN MICHAEL NOE Jul 1979 British Director 2022-12-13 CURRENT
MR HILTON DARREN NATHANSON Jan 1970 British Director 2017-09-12 CURRENT
MR BRIAN MICHAEL MAY Mar 1964 British Director 2017-05-25 CURRENT
MRS ALEXI JANE ROSENWAX LEWY Oct 1982 Australian Director 2023-06-01 CURRENT
MR STEVEN JONATHAN KAYE Sep 1965 British Director 2017-09-12 CURRENT
MRS LOUISE SARA JACOBS Jul 1964 British Director 2016-04-07 CURRENT
MRS KAREN LUCIE JANE GOODKIND Sep 1957 British Director 2016-05-19 CURRENT
MRS NICOLA RUTH WERTHEIM Oct 1970 British Director 2018-01-22 CURRENT
MELVIN FRANK BERWALD Sep 1950 British Director 2016-01-28 CURRENT
MR MAURICE STONE British Secretary 2008-03-27 UNTIL 2023-08-10 RESIGNED
MR STEVEN MARTIN Jul 1963 British Director 2000-05-11 UNTIL 2003-02-28 RESIGNED
MR JAMES LEWIS LIBSON May 1966 British Director 2007-12-06 UNTIL 2013-01-23 RESIGNED
MRS RUTH HELEN GREEN Apr 1966 British Director 2013-03-07 UNTIL 2021-03-18 RESIGNED
JEROME SCOTT REBACK Jul 1961 British Director 2004-07-22 UNTIL 2007-01-25 RESIGNED
RONALD LOUIS PRESTON Apr 1932 British Director 1996-12-16 UNTIL 2000-01-20 RESIGNED
MR MICHAEL LEWIS Jan 1959 British Director 2001-09-13 UNTIL 2007-10-11 RESIGNED
DANIEL LEVY Feb 1961 British Director 1997-11-27 UNTIL 2001-09-13 RESIGNED
MR MARC ADAM LESTER May 1978 British Director 2015-07-16 UNTIL 2023-08-10 RESIGNED
MRS KAREN HARRIS Jan 1969 British Director 2010-01-14 UNTIL 2017-05-04 RESIGNED
ELDRED HYMAN KRAINES British Secretary 1996-12-16 UNTIL 2008-03-27 RESIGNED
MR STUART MARK LEVY Dec 1965 British Director 2010-12-02 UNTIL 2018-12-05 RESIGNED
ROBERT MICHAEL RANDALL Jul 1965 British Director 2012-11-29 UNTIL 2018-10-18 RESIGNED
BRIAN PHILIP KERNER Nov 1934 British Director 1996-12-16 UNTIL 2007-02-09 RESIGNED
MRS LOUISE SARA JACOBS Jul 1964 British Director 2007-10-11 UNTIL 2014-05-22 RESIGNED
MR ALAN STEVEN JACOBS Jan 1962 British Director 2004-03-18 UNTIL 2007-05-17 RESIGNED
MR JEREMY MICHAEL ISAACS Mar 1964 British Director 2010-03-18 UNTIL 2015-10-07 RESIGNED
MR PETER CLIFFORD LEACH Jun 1954 British Director 1999-11-07 UNTIL 2005-11-24 RESIGNED
MISS SAMANTHA LOUISE LEEK Aug 1969 British Director 2015-10-15 UNTIL 2019-07-17 RESIGNED
MR ROBERT SIMON BEECHAM Feb 1951 British Director 2006-09-21 UNTIL 2008-01-11 RESIGNED
MR ALEXANDER DWEK Jan 1988 British Director 2013-03-07 UNTIL 2015-12-03 RESIGNED
MR MICHAEL LAWRENCE DAVIS Feb 1958 British Director 2005-09-15 UNTIL 2012-12-31 RESIGNED
MR DAVID MAYER COHEN Apr 1949 British Director 2000-01-20 UNTIL 2007-02-09 RESIGNED
MR SAMUEL DAVID CLARKE Apr 1961 British Director 2004-07-22 UNTIL 2013-10-10 RESIGNED
MR MARC NEILL CAVE May 1964 British Director 2017-09-12 UNTIL 2019-02-21 RESIGNED
JAMES LAWRENCE BURCHELL Sep 1966 British Director 2007-05-17 UNTIL 2016-07-25 RESIGNED
MR MICHAEL STEPHEN BRADFIELD Jan 1952 British Director 2000-05-11 UNTIL 2005-12-31 RESIGNED
KEITH JOSEPH BLACK Jul 1959 British Director 2005-11-24 UNTIL 2017-05-04 RESIGNED
MR WILLIAM STEPHEN BENJAMIN Jan 1964 American Director 2012-05-17 UNTIL 2017-12-31 RESIGNED
MR JONATHAN SAUL MORRIS Dec 1964 British Director 2013-10-10 UNTIL 2021-09-03 RESIGNED
MR RAPHAEL ARYEH ADDLESTONE Jan 1986 British Director 2020-01-23 UNTIL 2023-01-19 RESIGNED
MR MICHAEL HOWARD GOLDSTEIN Jul 1963 British Director 2000-05-11 UNTIL 2012-03-14 RESIGNED
MRS LAUREN FRIED Nov 1967 Italian Director 2016-01-28 UNTIL 2017-03-21 RESIGNED
MS CAROLYN LOUISE RUBIN Nov 1960 British,American Director 2006-01-26 UNTIL 2007-10-11 RESIGNED
MR GARY MARK PHILLIPS Dec 1958 Director 2000-05-11 UNTIL 2005-11-24 RESIGNED
MR GARY MARK PHILLIPS Dec 1958 Director 2007-05-17 UNTIL 2010-12-02 RESIGNED
MR WARREN ASHLEY PERSKY May 1965 British Director 2013-12-05 UNTIL 2021-09-24 RESIGNED
MR GEOFFREY PHILIP OGNALL Jun 1946 British Director 2000-05-11 UNTIL 2016-01-28 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PENTLAND SHOE COMPANY LIMITED Active DORMANT 99999 - Dormant Company
PENTLAND CAPITAL LIMITED Active FULL 70100 - Activities of head offices
IGP DEVELOPMENTS LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
AIRBORNE ACCESSORIES LIMITED Dissolved... DORMANT 99999 - Dormant Company
I.G.P. INVESTMENTS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
LIBERTY INTERNATIONAL HOLDINGS LIMITED LONDON In... FULL 64209 - Activities of other holding companies n.e.c.
I G P HOLDINGS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
REGENTMART LIMITED Active FULL 82990 - Other business support service activities n.e.c.
TEMPLAR COURT AND SQUIRE GARDENS MANAGEMENT COMPANY LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
HEIDI KLEIN LIMITED ASCOT ENGLAND Active GROUP 46420 - Wholesale of clothing and footwear
I.G.P. LONDON LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
I.G.P. BUILDING LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
CHIEF RABBINATE TRUST LONDON Active SMALL 94910 - Activities of religious organizations
RADCLIFFE DENIM LIMITED LONDON Active DORMANT 47710 - Retail sale of clothing in specialised stores
MOONRAKER ALLEY LIMITED GREATER MANCHESTER ... TOTAL EXEMPTION FULL 41100 - Development of building projects
FAMILY BUSINESS RESEARCH FOUNDATION LONDON ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
PENTLAND GROUP LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
NETWORK NORTH PHASE I LLP LONDON Dissolved... TOTAL EXEMPTION SMALL None Supplied
IGP PORTFOLIO (NO.1) LLP LONDON Dissolved... TOTAL EXEMPTION SMALL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FRIENDS OF THE LONDON JEWISH HOSPITAL LIMITED(THE) LONDON Active DORMANT 99999 - Dormant Company
STEPNEY JEWISH (B'NAI B'RITH) CLUBS & SETTLEMENT LIMITED LONDON Active DORMANT 88990 - Other social work activities without accommodation n.e.c.
JEWISH CARE LONDON Active GROUP 87300 - Residential care activities for the elderly and disabled
JEWISH CARE PENSION TRUSTEES LIMITED LONDON Active DORMANT 87300 - Residential care activities for the elderly and disabled
JEWISH CONTINUITY LONDON ENGLAND Active MICRO ENTITY 85590 - Other education n.e.c.
JEWISH CARE COMMUNITY FOUNDATION LONDON Active DORMANT 99999 - Dormant Company
JEWISH FAMILY SERVICES LIMITED LONDON Active DORMANT 99999 - Dormant Company
CAMP SIMCHA LONDON ENGLAND Active SMALL 96090 - Other service activities n.e.c.
ZFSPS TRUSTEE LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company