THE LONDON JEWISH CULTURAL CENTRE

Register to unlock more data on OkredoRegister

THE LONDON JEWISH CULTURAL CENTRE

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03811133

Incorporation date

20/07/1999

Size

-

Contacts

Registered address

Registered address

930 High Road, London N12 9RTCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1999)
dot icon10/09/2019
Final Gazette dissolved via voluntary strike-off
dot icon10/08/2019
Voluntary strike-off action has been suspended
dot icon25/06/2019
First Gazette notice for voluntary strike-off
dot icon12/06/2019
Application to strike the company off the register
dot icon08/04/2019
Termination of appointment of Neil George Pistol as a director on 2019-04-08
dot icon06/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon26/07/2018
Confirmation statement made on 2018-07-21 with no updates
dot icon25/01/2018
Current accounting period extended from 2017-12-31 to 2018-06-30
dot icon24/07/2017
Confirmation statement made on 2017-07-21 with updates
dot icon18/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/12/2016
Current accounting period shortened from 2017-02-28 to 2016-12-31
dot icon01/12/2016
Full accounts made up to 2016-02-29
dot icon28/07/2016
Confirmation statement made on 2016-07-21 with updates
dot icon04/03/2016
Termination of appointment of Eldred Hyman Kraines as a secretary on 2016-03-03
dot icon04/03/2016
Appointment of Alan Harvey Fell as a secretary on 2016-03-03
dot icon31/12/2015
Group of companies' accounts made up to 2015-02-28
dot icon15/11/2015
Termination of appointment of David John Lewis as a director on 2015-08-28
dot icon30/09/2015
Termination of appointment of Trudy Ann Marie Gold as a director on 2015-09-09
dot icon05/08/2015
Registered office address changed from Ivy House 94-96 North End Road London NW11 7SX to 930 High Road London N12 9RT on 2015-08-05
dot icon29/07/2015
Annual return made up to 2015-07-21 no member list
dot icon19/06/2015
Resolutions
dot icon25/02/2015
Current accounting period extended from 2014-08-31 to 2015-02-28
dot icon15/01/2015
Termination of appointment of Michael Aron Heller as a director on 2015-01-14
dot icon01/12/2014
Registration of charge 038111330007, created on 2014-11-27
dot icon06/10/2014
Termination of appointment of Joanna Frances Millan as a director on 2014-10-02
dot icon10/09/2014
Annual return made up to 2014-07-21 no member list
dot icon07/07/2014
Director's details changed for Mr David John Lewis on 2014-07-07
dot icon22/04/2014
Group of companies' accounts made up to 2013-08-31
dot icon08/04/2014
Termination of appointment of John Rosefield as a director
dot icon04/02/2014
Appointment of Trudy Ann Marie Gold as a director
dot icon13/11/2013
Termination of appointment of Marion Khalili as a director
dot icon01/11/2013
Termination of appointment of Wendy Fisher as a director
dot icon14/08/2013
Annual return made up to 2013-07-21 no member list
dot icon11/08/2013
Director's details changed for Mr Michael Aron Heller on 2013-04-02
dot icon02/05/2013
Group of companies' accounts made up to 2012-08-31
dot icon18/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon18/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon07/09/2012
Particulars of a mortgage or charge / charge no: 6
dot icon29/08/2012
Particulars of a mortgage or charge / charge no: 5
dot icon26/07/2012
Annual return made up to 2012-07-21 no member list
dot icon23/07/2012
Director's details changed for Mr David John Lewis on 2012-07-20
dot icon23/07/2012
Director's details changed for Mr Michael Henry Marx on 2012-07-23
dot icon23/07/2012
Director's details changed for Wendy Fisher on 2012-07-20
dot icon23/07/2012
Director's details changed for Mr Michael Henry Marx on 2012-07-20
dot icon23/07/2012
Director's details changed for Mrs Joanna Frances Millan on 2012-07-20
dot icon23/07/2012
Secretary's details changed for Eldred Hyman Kraines on 2012-07-20
dot icon23/07/2012
Director's details changed for Mr Michael Aron Heller on 2012-07-20
dot icon23/07/2012
Director's details changed for Alan Michael Brill on 2012-07-20
dot icon23/07/2012
Director's details changed for Mr Harry Sinclair Black on 2012-07-20
dot icon23/07/2012
Director's details changed for Mr Harry Sinclair Black on 2012-07-23
dot icon23/07/2012
Director's details changed for Mr John Stuart Ian Rosefield on 2012-07-23
dot icon18/07/2012
Director's details changed for Mr Des Cohen on 2012-07-18
dot icon02/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/05/2012
Group of companies' accounts made up to 2011-08-31
dot icon02/05/2012
Appointment of Neil George Pistol as a director
dot icon08/02/2012
Appointment of Mr John Stuart Ian Rosefield as a director
dot icon08/02/2012
Termination of appointment of Anthony Tabatznik as a director
dot icon08/02/2012
Termination of appointment of Stephen Kon as a director
dot icon06/09/2011
Annual return made up to 2011-07-21 no member list
dot icon29/07/2011
Appointment of Mr Harry Sinclair Black as a director
dot icon10/05/2011
Full accounts made up to 2010-08-31
dot icon10/11/2010
Termination of appointment of Wendy Levene as a director
dot icon06/09/2010
Annual return made up to 2010-07-21 no member list
dot icon28/05/2010
Full accounts made up to 2009-08-31
dot icon10/11/2009
Director's details changed for Mr Anthony Tabatznik on 2009-11-10
dot icon29/09/2009
Director appointed joanna frances millan
dot icon15/09/2009
Appointment terminated director paul burger
dot icon29/07/2009
Annual return made up to 21/07/09
dot icon20/05/2009
Group of companies' accounts made up to 2008-08-31
dot icon16/04/2009
Appointment terminated director steven fogel
dot icon26/03/2009
Appointment terminated director russell ereira
dot icon18/12/2008
Appointment terminated director adrianne marks
dot icon18/12/2008
Appointment terminated director clive marks
dot icon06/08/2008
Annual return made up to 21/07/08
dot icon25/06/2008
Appointment terminated director sandra myers
dot icon29/05/2008
Full accounts made up to 2007-08-31
dot icon17/04/2008
Director appointed russell lawrence ereira
dot icon07/03/2008
Director appointed michael henry marx
dot icon01/03/2008
Particulars of a mortgage or charge / charge no: 3
dot icon01/03/2008
Particulars of a mortgage or charge / charge no: 4
dot icon30/01/2008
New director appointed
dot icon20/12/2007
New director appointed
dot icon07/12/2007
New director appointed
dot icon03/12/2007
New director appointed
dot icon07/09/2007
Annual return made up to 21/07/07
dot icon09/07/2007
Group of companies' accounts made up to 2006-08-31
dot icon06/12/2006
Memorandum and Articles of Association
dot icon06/12/2006
Resolutions
dot icon20/11/2006
Director resigned
dot icon17/10/2006
New secretary appointed
dot icon17/10/2006
Secretary resigned
dot icon02/10/2006
Director's particulars changed
dot icon27/09/2006
New director appointed
dot icon23/08/2006
Annual return made up to 21/07/06
dot icon18/08/2006
Director's particulars changed
dot icon15/08/2006
Director's particulars changed
dot icon15/08/2006
Director's particulars changed
dot icon15/08/2006
Director's particulars changed
dot icon27/07/2006
Director resigned
dot icon06/07/2006
Group of companies' accounts made up to 2005-08-31
dot icon08/06/2006
Memorandum and Articles of Association
dot icon08/06/2006
Miscellaneous
dot icon08/06/2006
Resolutions
dot icon08/06/2006
Miscellaneous
dot icon08/06/2006
Resolutions
dot icon20/01/2006
Registered office changed on 20/01/06 from: ivy house 94-96 north end road london NW11 7HU
dot icon10/10/2005
Registered office changed on 10/10/05 from: the old house c/o kings college london kidderpore avenue, london NW3 7SZ
dot icon11/08/2005
Annual return made up to 21/07/05
dot icon10/08/2005
Director resigned
dot icon19/04/2005
Accounts for a dormant company made up to 2004-08-31
dot icon06/04/2005
Director resigned
dot icon03/03/2005
Director's particulars changed
dot icon29/12/2004
Certificate of change of name
dot icon24/12/2004
Particulars of mortgage/charge
dot icon23/12/2004
Particulars of mortgage/charge
dot icon18/11/2004
New director appointed
dot icon30/09/2004
New director appointed
dot icon10/09/2004
Director resigned
dot icon12/08/2004
Annual return made up to 21/07/04
dot icon12/07/2004
Director resigned
dot icon12/07/2004
Director resigned
dot icon01/07/2004
Full accounts made up to 2003-08-31
dot icon15/06/2004
New director appointed
dot icon14/11/2003
Secretary resigned
dot icon14/11/2003
New secretary appointed
dot icon29/07/2003
Annual return made up to 21/07/03
dot icon22/07/2003
Full accounts made up to 2002-08-31
dot icon19/05/2003
New secretary appointed
dot icon19/05/2003
Secretary resigned
dot icon10/08/2002
Annual return made up to 21/07/02
dot icon30/07/2002
New director appointed
dot icon19/02/2002
New director appointed
dot icon19/02/2002
New director appointed
dot icon26/01/2002
New director appointed
dot icon17/01/2002
Director resigned
dot icon15/01/2002
Full accounts made up to 2001-08-31
dot icon08/01/2002
New director appointed
dot icon17/07/2001
Annual return made up to 21/07/01
dot icon24/05/2001
Resolutions
dot icon06/02/2001
New director appointed
dot icon13/11/2000
New director appointed
dot icon10/11/2000
New director appointed
dot icon10/11/2000
New director appointed
dot icon11/10/2000
New director appointed
dot icon05/10/2000
Resolutions
dot icon05/10/2000
Accounts for a dormant company made up to 2000-08-31
dot icon11/08/2000
New director appointed
dot icon11/08/2000
New secretary appointed
dot icon11/08/2000
Secretary resigned
dot icon04/08/2000
Annual return made up to 21/07/00
dot icon22/05/2000
Accounting reference date extended from 31/07/00 to 31/08/00
dot icon16/03/2000
New director appointed
dot icon16/03/2000
Resolutions
dot icon10/11/1999
Registered office changed on 10/11/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon09/11/1999
New secretary appointed
dot icon09/11/1999
New director appointed
dot icon09/11/1999
New director appointed
dot icon09/11/1999
Secretary resigned;director resigned
dot icon09/11/1999
Director resigned
dot icon08/10/1999
Certificate of change of name
dot icon21/07/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2018
dot iconLast change occurred
29/06/2018

Accounts

dot iconLast made up date
29/06/2018
dot iconNext account date
29/06/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kon, Stephen David
Director
31/01/2002 - 06/02/2012
9
Marx, Michael Henry
Director
22/01/2008 - Present
207
Cohen, Des
Director
26/05/2004 - Present
9
Ms Wendy Fisher
Director
02/12/2007 - 30/10/2013
5
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
20/07/1999 - 31/10/1999
16826

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE LONDON JEWISH CULTURAL CENTRE

THE LONDON JEWISH CULTURAL CENTRE is an(a) Dissolved company incorporated on 20/07/1999 with the registered office located at 930 High Road, London N12 9RT. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE LONDON JEWISH CULTURAL CENTRE?

toggle

THE LONDON JEWISH CULTURAL CENTRE is currently Dissolved. It was registered on 20/07/1999 and dissolved on 09/09/2019.

Where is THE LONDON JEWISH CULTURAL CENTRE located?

toggle

THE LONDON JEWISH CULTURAL CENTRE is registered at 930 High Road, London N12 9RT.

What does THE LONDON JEWISH CULTURAL CENTRE do?

toggle

THE LONDON JEWISH CULTURAL CENTRE operates in the General secondary education (85.31 - SIC 2007) sector.

What is the latest filing for THE LONDON JEWISH CULTURAL CENTRE?

toggle

The latest filing was on 10/09/2019: Final Gazette dissolved via voluntary strike-off.