JEWISH COMMUNITY CENTRE UK - LONDON


Overview

JEWISH COMMUNITY CENTRE UK is a PRI/LBG/NSC (Private, L from LONDON and has the status: Dissolved - no longer trading.
JEWISH COMMUNITY CENTRE UK was incorporated 19 years ago on 27/07/2004 and has the registered number: 05190717. The accounts status is FULL.

JEWISH COMMUNITY CENTRE UK - LONDON

This company is listed in the following categories:
90020 - Support activities to performing arts
94910 - Activities of religious organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2015

Registered Office

341 - 351
LONDON
NW3 6ET

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ELLIOTT BENJAMIN GOLDSTEIN Dec 1980 British Director 2010-06-15 CURRENT
JEREMY VAUGHAN SANDELSON Apr 1957 British Director 2007-09-18 CURRENT
MR MARC ALAN NOHR Apr 1968 British Director 2011-09-13 UNTIL 2013-10-01 RESIGNED
KIMBERLY FORTIER Oct 1960 American Director 2004-07-27 UNTIL 2004-09-21 RESIGNED
DR BERNARD JOSEPH BULKIN Mar 1942 British Secretary 2004-07-27 UNTIL 2013-10-01 RESIGNED
MR STEPHEN DAVID KON Sep 1949 British Director 2005-04-28 UNTIL 2007-03-12 RESIGNED
CLIVE ALLEN LAWTON Jul 1951 British Director 2004-07-27 UNTIL 2013-10-21 RESIGNED
MR ROBIN MATTHEW KLEIN Dec 1947 British Director 2010-07-21 UNTIL 2013-10-01 RESIGNED
MRS DEBORAH KLEIN Aug 1968 British Director 2008-12-11 UNTIL 2016-05-04 RESIGNED
LORD JONATHAN ANDREW KESTENBAUM Aug 1959 British Director 2004-07-27 UNTIL 2010-11-09 RESIGNED
MR ALLAN HENRY SIMON MORGENTHAU Sep 1946 British Director 2004-07-27 UNTIL 2007-03-12 RESIGNED
MS ABIGAIL MORRIS Mar 1964 British Director 2005-04-28 UNTIL 2007-06-16 RESIGNED
MR MICHAEL JOSEF ZUR-SZPIRO Jul 1956 British Director 2007-03-01 UNTIL 2013-10-01 RESIGNED
MR ANTHONY SACKER Mar 1940 Director 2008-12-11 UNTIL 2009-10-15 RESIGNED
MR ANDREW CECIL FRANKLIN Mar 1957 British Director 2004-07-27 UNTIL 2010-04-27 RESIGNED
JENNIFER BETH MOSES Aug 1961 U S A Director 2007-03-01 UNTIL 2009-06-18 RESIGNED
JULIA NATHALIE HOBSBAWM Aug 1964 British Director 2004-07-27 UNTIL 2006-01-26 RESIGNED
BARONESS SUSAN GREENFIELD Oct 1950 British Director 2004-07-27 UNTIL 2006-03-16 RESIGNED
SIR TREVOR EDWIN CHINN Jul 1935 British Director 2004-07-27 UNTIL 2013-10-01 RESIGNED
STEPHEN NICHOLAS BUNZL Aug 1953 British Director 2008-03-04 UNTIL 2009-01-21 RESIGNED
DR BERNARD JOSEPH BULKIN Mar 1942 British Director 2004-07-27 UNTIL 2013-10-01 RESIGNED
LLOYD MARSHALL DORFMAN Aug 1952 British Director 2007-03-01 UNTIL 2013-10-01 RESIGNED
DAME VIVIEN LOUISE DUFFIELD Mar 1946 British Director 2004-07-27 UNTIL 2013-10-01 RESIGNED
MR MICHAEL HOWARD GOLDSTEIN Jul 1963 British Director 2007-07-19 UNTIL 2013-03-19 RESIGNED
NATHAN GELBER Aug 1947 German Director 2004-07-27 UNTIL 2006-05-10 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Elliott Benjamin Goldstein 2016-07-15 12/1980 London   Voting rights 25 to 50 percent as trust
Ms Deborah Klein 2016-07-15 8/1968 London   Voting rights 25 to 50 percent as trust
Mr Jeremy Vaughan Sandelson 2016-07-15 4/1957 London   Voting rights 25 to 50 percent as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HAMISH HAMILTON LIMITED LONDON ENGLAND Active DORMANT 58110 - Book publishing
ASSOCIATION FOR JEWISH YOUTH INCORPORATED(THE) LONDON ENGLAND Active TOTAL EXEMPTION FULL 85520 - Cultural education
PENGUIN BOOKS LIMITED LONDON ENGLAND Active FULL 58110 - Book publishing
ROSEMARK SECURITIES LIMITED LONDON Active MICRO ENTITY 66120 - Security and commodity contracts dealing activities
JEWISH LITERARY TRUST LIMITED SEATON ENGLAND Active TOTAL EXEMPTION FULL 85520 - Cultural education
STAMFORD ASSOCIATES LIMITED LONDON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
CAPITAL DYNAMICS LIMITED LONDON ENGLAND Active GROUP 64999 - Financial intermediation not elsewhere classified
JEWISH CONTINUITY LONDON ENGLAND Active MICRO ENTITY 85590 - Other education n.e.c.
THE PEVSNER BOOKS TRUST Dissolved... FULL 72200 - Research and experimental development on social sciences and huma
PROFILE BOOKS LIMITED LONDON ENGLAND Active FULL 58110 - Book publishing
BR VAT RECLAIM LIMITED 98 KING STREET Dissolved... DORMANT 69201 - Accounting and auditing activities
RARE RECRUITMENT LIMITED LONDON Active TOTAL EXEMPTION FULL 78200 - Temporary employment agency activities
JW3 TRUST LIMITED LONDON Active GROUP 85590 - Other education n.e.c.
BDO UK LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
RABBI SACKS LEGACY TRUST LONDON ENGLAND Active MICRO ENTITY 85590 - Other education n.e.c.
WSET TRUSTEE LTD LONDON UNITED KINGDOM Active DORMANT 58141 - Publishing of learned journals
THE CIRCLE.EXPERT LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
VANTAGE LEGAL PORTAL LTD. ISLINGTON UNITED KINGDOM Active DORMANT 96090 - Other service activities n.e.c.
THE EDINBURGH INTERNATIONAL BOOK FESTIVAL LIMITED EDINBURGH SCOTLAND Active GROUP 90040 - Operation of arts facilities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE JEWISH MUSEUM LONDON LONDON ENGLAND Active GROUP 91030 - Operation of historical sites and buildings and similar visitor attractions
RENAISSANCE PUBLISHING LONDON Active TOTAL EXEMPTION FULL 58190 - Other publishing activities
JW3 TRUST LIMITED LONDON Active GROUP 85590 - Other education n.e.c.
JML TRADING LIMITED LONDON ENGLAND Active SMALL 47990 - Other retail sale not in stores, stalls or markets
HAMPSTEAD SLOPE DEVELOPMENTS LIMITED LONDON Active SMALL 41100 - Development of building projects
JW3 TRADING LIMITED LONDON Active SMALL 93290 - Other amusement and recreation activities n.e.c.
MOISHE HOUSE LONDON ENGLAND Active TOTAL EXEMPTION FULL 74990 - Non-trading company
JW3 DEVELOPMENT LONDON Active SMALL 90040 - Operation of arts facilities