THE NEW NORTH LONDON SYNAGOGUE - FINCHLEY


Company Profile Company Filings

Overview

THE NEW NORTH LONDON SYNAGOGUE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from FINCHLEY and has the status: Active.
THE NEW NORTH LONDON SYNAGOGUE was incorporated 21 years ago on 24/07/2002 and has the registered number: 04493731. The accounts status is FULL and accounts are next due on 31/07/2024.

THE NEW NORTH LONDON SYNAGOGUE - FINCHLEY

This company is listed in the following categories:
94910 - Activities of religious organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 10 31/10/2022 31/07/2024

Registered Office

THE MANOR HOUSE
FINCHLEY
LONDON
N3 2SY

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
24/07/2023 07/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR BRUCE RIGAL Jun 1962 British Director 2021-06-24 CURRENT
RUTH VIVIAN BROSS Mar 1955 British Director 2023-06-22 CURRENT
MS SOPHIE ROSS Mar 1993 British Director 2023-06-22 CURRENT
MRS RUTH CLIFTON Sep 1964 British Director 2023-06-22 CURRENT
SHIRLI GILBERT Jun 1975 British Director 2023-07-12 CURRENT
MS AYALA ITA RACHELLE GOTTLIEB ALTER Apr 1999 British Director 2021-06-24 CURRENT
MR JOSHUA IRISH Oct 1993 British Director 2023-06-22 CURRENT
ROGER LEVITT Sep 1958 British Director 2020-06-25 CURRENT
MARTIN ANTHONY STEPHEN OTVOS Feb 1968 British Director 2020-06-25 CURRENT
MARTIN EDWARD ROSS Jul 1961 British Director 2020-06-25 CURRENT
NIGEL EDWIN ROTH Mar 1952 British Director 2022-06-23 CURRENT
MR JOEL ALEXANDER STEINHART Jul 1966 British Director 2022-06-23 CURRENT
DR JULIA WAGNER Aug 1980 British Director 2022-06-23 CURRENT
MR DANIEL WILKINS Aug 1972 British Director 2022-06-23 CURRENT
MS NADINE SASHA YOUNG Mar 1972 British Director 2023-06-22 CURRENT
MRS LISA CAPLAN Sep 1965 British Director 2023-07-12 CURRENT
STEPHEN COLEMAN Mar 1947 British Director 2002-07-24 UNTIL 2006-06-19 RESIGNED
MR MICHAEL LAWRENCE BLANE Aug 1938 American Director 2014-06-11 UNTIL 2017-03-03 RESIGNED
MR MATTHEW DRAGE Nov 1983 British Director 2013-11-05 UNTIL 2014-06-11 RESIGNED
MR MARK HENRY COLLINS Apr 1964 British Director 2020-07-16 UNTIL 2022-03-24 RESIGNED
MARTIN JOSEPH BURSTYN Sep 1950 British Director 2017-06-29 UNTIL 2021-06-24 RESIGNED
NICHOLAS MARK BRILL Mar 1948 British Director 2005-06-21 UNTIL 2009-06-22 RESIGNED
MR ANTHONY HARRY BOGOD Aug 1959 British Director 2014-06-11 UNTIL 2018-06-28 RESIGNED
EMILY CASS Jan 1952 British Director 2002-07-24 UNTIL 2006-06-19 RESIGNED
MR JESSE EMANUEL HEITLER Jul 1975 American Director 2013-11-05 UNTIL 2015-06-16 RESIGNED
SIMON FREEMAN Secretary 2009-06-22 UNTIL 2010-09-06 RESIGNED
MR COLIN GRAZIN Secretary 2018-06-28 UNTIL 2022-06-23 RESIGNED
MS VERONICA RUTH KENNARD Dec 1953 British Secretary 2002-07-24 UNTIL 2005-07-05 RESIGNED
ABI LEVITT Secretary 2017-06-29 UNTIL 2018-06-28 RESIGNED
MARTIN IRVIN MAY Dec 1954 British Secretary 2005-07-05 UNTIL 2007-06-19 RESIGNED
DAVID RAFF Secretary 2010-09-02 UNTIL 2012-09-05 RESIGNED
MR GRAHAM JEFFREY WOOLFMAN Secretary 2012-09-05 UNTIL 2017-06-29 RESIGNED
BASIL SHALL Oct 1956 Secretary 2007-06-19 UNTIL 2009-06-22 RESIGNED
MS SHONA HOLT Sep 1970 British Director 2013-11-05 UNTIL 2015-06-16 RESIGNED
MS RUTI AMAL Jun 1970 British Director 2019-06-26 UNTIL 2023-06-22 RESIGNED
MS TAMARA MARGARET ISAACS May 1967 British Director 2013-06-19 UNTIL 2018-06-28 RESIGNED
MR STEPHEN PAUL ADLER Apr 1958 British Director 2010-06-14 UNTIL 2014-06-11 RESIGNED
BRIAN BERELOWITZ Nov 1952 British Director 2002-07-24 UNTIL 2005-06-21 RESIGNED
MR ADAM LEONARD BERKLEY Feb 1986 British Director 2019-06-26 UNTIL 2021-06-24 RESIGNED
ALLYSON RENEE ABEL Sep 1965 British Director 2013-11-05 UNTIL 2014-06-11 RESIGNED
MS ADI BLOOM Dec 1975 British Director 2013-11-05 UNTIL 2014-06-11 RESIGNED
MRS KAREN JOANNE HORWITZ Apr 1974 British Director 2018-06-28 UNTIL 2022-06-23 RESIGNED
MR MARK FLENNER Sep 1971 British Director 2018-06-28 UNTIL 2022-06-23 RESIGNED
WATERLOW SECRETARIES LIMITED Corporate Nominee Secretary 2002-07-24 UNTIL 2002-07-24 RESIGNED
MR PAUL SIMON HARRIS Aug 1967 British Director 2015-06-16 UNTIL 2020-07-16 RESIGNED
MR COLIN GRAZIN Apr 1946 British Director 2018-06-28 UNTIL 2022-06-23 RESIGNED
MRS SARA JANE GRAFF Jul 1960 British Director 2014-06-11 UNTIL 2016-06-22 RESIGNED
MR RICHARD ANTHONY GOLD Oct 1941 British Director 2016-06-22 UNTIL 2021-06-24 RESIGNED
MR MICAH JETHRO GOLD Jul 1968 British Director 2014-06-11 UNTIL 2018-06-28 RESIGNED
MS VICTORIA CHARLOTTE FOX Nov 1968 British Director 2019-06-26 UNTIL 2023-06-22 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
S.ADLER & SONS LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
ESSEX SHOE REPAIRS LIMITED MANCHESTER Active DORMANT 99999 - Dormant Company
CASTLE INDUSTRIES LIMITED 7-10 CHANDOS Dissolved... TOTAL EXEMPTION SMALL 95230 - Repair of footwear and leather goods
BERRYS GARDEN COMPANY LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
UNIRATE LIMITED MANCHESTER Active DORMANT 95230 - Repair of footwear and leather goods
THIRTEEN TO SIXTEEN QUEENS ROAD LIMITED FINCHLEY ROAD Active DORMANT 98000 - Residents property management
MARSHALL COPPIN LIMITED 7-10 CHANDOS Dissolved... TOTAL EXEMPTION SMALL 46900 - Non-specialised wholesale trade
JEWS' TEMPORARY SHELTER FINCHLEY Active FULL 87300 - Residential care activities for the elderly and disabled
THE JEWISH COMMUNITY SECONDARY SCHOOL TRUST BARNET Active FULL 85310 - General secondary education
GRANITE MANAGEMENT LIMITED LONDON UNITED KINGDOM Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
MORTIMER REGISTRARS LIMITED 7-10 CHANDOS STREET Dissolved... DORMANT 70229 - Management consultancy activities other than financial management
STEPHEN ADLER LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
INTERLAB LIMITED LONDON UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
6 DUNNAGE CRESCENT LIMITED LONDON UNITED KINGDOM Active DORMANT 98000 - Residents property management
ROTH CONSULTING LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
CORNHILL BOND CONSULTING LIMITED LONDON ENGLAND Active GROUP 78109 - Other activities of employment placement agencies
LISA CAPLAN LTD LONDON ENGLAND Dissolved... DORMANT 70229 - Management consultancy activities other than financial management
BLSA LLP 7-10 CHANDOS STREET Dissolved... DORMANT None Supplied
CALSH LLP LONDON UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LEO BAECK COLLEGE LONDON Active FULL 85421 - First-degree level higher education
THE QUEST TRUST LONDON Active TOTAL EXEMPTION FULL 85200 - Primary education
THE STRUDEL CAFE LIMITED LONDON Active MICRO ENTITY 56102 - Unlicensed restaurants and cafes
THE MANOR HOUSE CENTRE FOR PSYCHOTHERAPY AND COUNSELLING LONDON Active MICRO ENTITY 85590 - Other education n.e.c.
THE MOVEMENT FOR REFORM JUDAISM LONDON Active FULL 94910 - Activities of religious organizations
THE ART STABLES LIMITED LONDON Active MICRO ENTITY 85520 - Cultural education
SHOFAR DAY CARE CENTRE LONDON Active FULL 85100 - Pre-primary education