Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JEWISH LITERARY FOUNDATION
Company Information for

JEWISH LITERARY FOUNDATION

RIVER HOUSE, 1 MAIDSTONE ROAD, SIDCUP, KENT, DA14 5RH,
Company Registration Number
01989333
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Jewish Literary Foundation
JEWISH LITERARY FOUNDATION was founded on 1986-02-13 and has its registered office in Sidcup. The organisation's status is listed as "Active". Jewish Literary Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JEWISH LITERARY FOUNDATION
 
Legal Registered Office
RIVER HOUSE
1 MAIDSTONE ROAD
SIDCUP
KENT
DA14 5RH
Other companies in NW1
 
Previous Names
JEWISH BOOK COUNCIL06/03/2024
Charity Registration
Charity Number 293800
Charity Address 2 MARSTON CLOSE, LONDON, NW6 4EU
Charter THE AIM OF THE JEWISH BOOK COUNCIL IS TO STIMULATE AND ENCOURAGE THE READING OF BOOKS ON EVERY ASPECT OF JEWISH THOUGHT, LIFE, LITERATURE AND HISTORY AND CULTURE.
Filing Information
Company Number 01989333
Company ID Number 01989333
Date formed 1986-02-13
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 06/11/2015
Return next due 04/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 09:24:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JEWISH LITERARY FOUNDATION
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JEWISH LITERARY FOUNDATION
The following companies were found which have the same name as JEWISH LITERARY FOUNDATION. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JEWISH LITERARY FOUNDATION A NEW JERSEY NONPROFIT CORPORATION New Jersey Unknown

Company Officers of JEWISH LITERARY FOUNDATION

Current Directors
Officer Role Date Appointed
ROMIE TAGER
Company Secretary 1992-07-05
MARION JOAN COHEN
Director 1991-11-21
STEPHANIE MARCUS
Director 2014-09-29
PETER ALAN MUSGRAVE
Director 2014-09-29
ANDREW RENTON
Director 2002-05-30
GAIL MICHELE SANDLER
Director 2004-11-17
LUCY BETH SILVER
Director 2010-04-18
ROMIE TAGER
Director 1991-11-21
ANNE RACHEL WEBBER
Director 2013-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES LEONARD CORMAN
Director 2004-09-13 2014-09-29
LEONARD MORRIS GOLD
Director 2007-04-30 2009-10-08
SYBIL BENN
Director 2004-11-17 2005-12-14
RISA DOMB
Director 1991-11-21 2005-12-14
JOSEPHINE GORDON
Director 2004-11-17 2005-12-14
EMMANUEL GRODZINSKI
Director 1992-07-05 2005-12-14
EVELYN HORNIG
Director 1991-11-21 2005-12-14
STEPHEN WHITNEY MASSIL
Director 1991-11-21 2005-12-14
JANE PEARL PREVEZER
Director 2004-11-17 2005-12-14
BESS TEEGER
Director 2004-11-17 2005-12-14
VALERIE MONCHI
Director 2004-11-17 2005-10-07
ANNE RACHEL WEBBER
Director 2002-05-30 2005-09-19
LAURA PHILLIPS
Director 2004-11-17 2005-07-11
MARILYN LEHRER
Director 1991-11-21 2004-11-17
RUTH ROSENFELDER
Director 1992-07-05 2004-11-17
PAUL IAN HARRIS
Director 2002-05-30 2004-08-08
NATASHA LEHRER
Director 2002-05-30 2003-06-10
ROSALIND GOLDSTEIN
Director 1991-11-21 2002-05-30
ANTONY LERMAN
Director 1992-07-05 1997-09-22
MAX SULZBACHER
Director 1991-11-21 1996-12-01
MICHAEL MAY
Director 1991-11-21 1992-07-05
MELVYN WEINBERG
Director 1991-11-21 1992-07-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ALAN MUSGRAVE BUSINESS JOURNEY LIMITED Director 2016-02-23 CURRENT 2016-02-23 Liquidation
PETER ALAN MUSGRAVE ARROWTWIN LIMITED Director 2013-02-22 CURRENT 2013-02-22 Dissolved 2017-03-16
ANDREW RENTON PLYMPTON STREET RESIDENTS ASSOCIATION LIMITED Director 2015-01-14 CURRENT 1997-11-11 Active
ANDREW RENTON JEWISH LITERARY TRUST LIMITED Director 2012-03-23 CURRENT 1974-11-07 Active
ANDREW RENTON THE SHOWROOM GALLERY LTD. Director 2007-03-12 CURRENT 1996-05-02 Active
LUCY BETH SILVER BANQUETS INVESTMENTS LIMITED Director 2017-06-28 CURRENT 2017-03-20 Active
LUCY BETH SILVER BANQUETS INVESTMENTS HOLDINGS LIMITED Director 2017-06-28 CURRENT 2017-03-20 Active
ROMIE TAGER TAGER'S NOMCO HOLDINGS LIMITED Director 2016-05-06 CURRENT 2016-05-06 Active - Proposal to Strike off
ROMIE TAGER COLUMBAS DRIVE LIMITED Director 2011-01-31 CURRENT 2002-01-14 Active
ROMIE TAGER REGALWOOD UK LIMITED Director 2006-05-08 CURRENT 2003-07-31 Active
ROMIE TAGER REGALCROFT LIMITED Director 2006-05-08 CURRENT 2003-07-31 Active
ROMIE TAGER FOLLSWICK LTD Director 2006-01-23 CURRENT 1999-10-29 Active
ROMIE TAGER PIDOM EXPORT LIMITED Director 2005-03-24 CURRENT 1944-06-06 Active
ROMIE TAGER STENFORD LTD Director 2000-03-28 CURRENT 2000-03-20 Active
ROMIE TAGER LUXURY ESTATES LTD Director 1999-12-09 CURRENT 1999-11-30 Active
ROMIE TAGER NEWRAVEN ESTATES LTD Director 1999-12-09 CURRENT 1999-12-03 Active
ROMIE TAGER DAVYWELL DEVELOPMENTS LTD Director 1999-12-09 CURRENT 1999-11-30 Active
ROMIE TAGER SPILLINGTON LTD Director 1999-11-25 CURRENT 1999-11-02 Active
ROMIE TAGER ROMEO TRADING COMPANY LIMITED Director 1999-09-06 CURRENT 1941-12-11 Active
ROMIE TAGER BARNFORD INDUSTRIES LTD Director 1999-05-26 CURRENT 1999-04-08 Active
ROMIE TAGER HEXGOLD LTD Director 1999-05-26 CURRENT 1999-05-07 Active
ROMIE TAGER GOODACRE LTD Director 1999-05-26 CURRENT 1999-05-07 Active
ROMIE TAGER LEVERWIN LTD Director 1999-05-26 CURRENT 1999-05-07 Active
ROMIE TAGER ROUGHLEA PROPERTIES LTD Director 1999-05-26 CURRENT 1999-05-10 Active
ROMIE TAGER BUSYGLEN LIMITED Director 1999-04-29 CURRENT 1988-04-29 Active
ROMIE TAGER MILLWEST ESTATES LTD Director 1999-04-19 CURRENT 1999-04-08 Active
ROMIE TAGER FAIRCASTLE LIMITED Director 1998-12-19 CURRENT 1998-12-15 Active
ROMIE TAGER OAKLAWN LIMITED Director 1998-02-25 CURRENT 1998-02-20 Active
ROMIE TAGER PERMA LIMITED Director 1998-01-08 CURRENT 1998-01-08 Active
ROMIE TAGER GREENQUEST LIMITED Director 1991-03-25 CURRENT 1974-03-05 Active
ROMIE TAGER SOLEV CO. LIMITED Director 1986-02-03 CURRENT 1967-11-28 Active
ANNE RACHEL WEBBER OXFORD CENTRE FOR HEBREW AND JEWISH STUDIES Director 2012-07-16 CURRENT 1973-04-18 Active
ANNE RACHEL WEBBER COMMISSION FOR LOOTED ART IN EUROPE LIMITED Director 1999-10-20 CURRENT 1999-08-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-0230/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-06NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2024-03-06Name change exemption from using 'limited' or 'cyfyngedig'
2024-03-06Company name changed jewish book council\certificate issued on 06/03/24
2023-10-23REGISTERED OFFICE CHANGED ON 23/10/23 FROM 4 / 4a Bloomsbury Square London WC1A 2RP England
2023-08-03REGISTERED OFFICE CHANGED ON 03/08/23 FROM Raymond Burton House 129-131 Albert Street London NW1 7NB England
2023-07-04Register inspection address changed from 36 Gloucester Avenue London NW1 7BB England to 129-131 Albert Street London NW1 7NB
2023-07-03CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES
2023-03-1730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-04REGISTERED OFFICE CHANGED ON 04/10/22 FROM 36 36 Gloucester Avenue London NW1 7BB United Kingdom
2022-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/22 FROM 36 36 Gloucester Avenue London NW1 7BB United Kingdom
2022-07-27AP01DIRECTOR APPOINTED DR ALEXANDER GORDON
2021-12-03AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES
2021-11-29AD02Register inspection address changed from C/O Jewish Book Council Ort House 126 Albert Street Camden London NW1 7NE to 36 Gloucester Avenue London NW1 7BB
2021-11-29TM01APPOINTMENT TERMINATED, DIRECTOR ANNE WEBBER
2021-11-01AP01DIRECTOR APPOINTED MS ANNE WEBBER
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ROMIE TAGER
2021-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/21 FROM Ort House 126 Albert Street London NW1 7NE
2021-05-26TM01APPOINTMENT TERMINATED, DIRECTOR GAIL MICHELE SANDLER
2021-05-26PSC07CESSATION OF GAIL MICHELE SANDLER AS A PERSON OF SIGNIFICANT CONTROL
2021-02-09AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES
2020-10-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER ALAN MUSGRAVE
2020-10-15TM02Termination of appointment of Romie Tager on 2020-10-12
2020-10-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ISRAEL
2020-05-18AP01DIRECTOR APPOINTED MR PAUL MARTIN WINBURN ISRAEL
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES
2019-11-08AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-03CH01Director's details changed for Mr Peter Alan Musgrave on 2019-10-01
2019-09-23TM01APPOINTMENT TERMINATED, DIRECTOR MARION JOAN COHEN
2019-08-29AP01DIRECTOR APPOINTED MR ANTONY GROSSMAN
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES
2018-11-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES
2017-10-11AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-30AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2015-11-16AR0106/11/15 ANNUAL RETURN FULL LIST
2015-11-14AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-17AR0106/11/14 ANNUAL RETURN FULL LIST
2014-10-14AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-14AP01DIRECTOR APPOINTED MISS ANNE RACHEL WEBBER
2014-10-08AP01DIRECTOR APPOINTED MRS STEPHANIE MARCUS
2014-10-03AP01DIRECTOR APPOINTED MR PETER ALAN MUSGRAVE
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES LEONARD CORMAN
2014-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/14 FROM 2 Marston Close Swiss Cottage London NW6 4EU
2013-11-06AR0106/11/13 ANNUAL RETURN FULL LIST
2013-10-23AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-08AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-17AR0106/11/12 ANNUAL RETURN FULL LIST
2011-11-18AR0106/11/11 ANNUAL RETURN FULL LIST
2011-11-18CH01Director's details changed for Mrs Marion Joan Cohen on 2010-12-01
2011-10-14AA30/06/11 ACCOUNTS TOTAL EXEMPTION FULL
2010-11-08AR0106/11/10 ANNUAL RETURN FULL LIST
2010-11-08CH01Director's details changed for Mrs Marion Joan Cohen on 2010-01-01
2010-11-08AP01DIRECTOR APPOINTED MRS LUCY SILVER
2010-10-15AA30/06/10 TOTAL EXEMPTION FULL
2009-12-04AA30/06/09 TOTAL EXEMPTION FULL
2009-11-24AR0106/11/09 NO MEMBER LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GAIL SANDLER / 23/11/2009
2009-11-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2009-11-23AD02SAIL ADDRESS CREATED
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROMIE TAGER / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW RENTON / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES LEONARD CORMAN / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARION JOAN COHEN / 23/11/2009
2009-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / ROMIE TAGER / 01/10/2009
2009-10-19TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD GOLD
2008-12-05AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-11-11363aANNUAL RETURN MADE UP TO 06/11/08
2007-11-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-11-14363aANNUAL RETURN MADE UP TO 06/11/07
2007-06-19288aNEW DIRECTOR APPOINTED
2006-12-12AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-11-15363aANNUAL RETURN MADE UP TO 06/11/06
2006-11-15288cDIRECTOR'S PARTICULARS CHANGED
2006-05-24288bDIRECTOR RESIGNED
2006-05-24288bDIRECTOR RESIGNED
2006-05-24288bDIRECTOR RESIGNED
2006-05-24288bDIRECTOR RESIGNED
2006-05-24288bDIRECTOR RESIGNED
2006-05-24288bDIRECTOR RESIGNED
2006-05-24288bDIRECTOR RESIGNED
2006-05-24288bDIRECTOR RESIGNED
2006-01-03AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-11-24288bDIRECTOR RESIGNED
2005-11-24288bDIRECTOR RESIGNED
2005-11-22288bDIRECTOR RESIGNED
2005-11-22288bDIRECTOR RESIGNED
2005-11-22363aANNUAL RETURN MADE UP TO 06/11/05
2005-08-10288bDIRECTOR RESIGNED
2005-02-22288aNEW DIRECTOR APPOINTED
2005-02-18288aNEW DIRECTOR APPOINTED
2005-02-02AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-02-01288bDIRECTOR RESIGNED
2005-02-01363sANNUAL RETURN MADE UP TO 06/11/04
2005-02-01288aNEW DIRECTOR APPOINTED
2005-02-01288aNEW DIRECTOR APPOINTED
2005-02-01288bDIRECTOR RESIGNED
2005-02-01288aNEW DIRECTOR APPOINTED
2005-02-01288aNEW DIRECTOR APPOINTED
2005-02-01288aNEW DIRECTOR APPOINTED
2005-02-01363(287)REGISTERED OFFICE CHANGED ON 01/02/05
2005-02-01363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-11287REGISTERED OFFICE CHANGED ON 11/01/05 FROM: 2 MARSTON CLOSE SWISS COTTAGE LONDON NW6 4EU
2004-12-29287REGISTERED OFFICE CHANGED ON 29/12/04 FROM: 18A DEACONS HILL ROAD ELSTREE HERTFORDSHIRE WD6 3LH
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85520 - Cultural education




Licences & Regulatory approval
We could not find any licences issued to JEWISH LITERARY FOUNDATION or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JEWISH LITERARY FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JEWISH LITERARY FOUNDATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.229
MortgagesNumMortOutstanding0.127
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.1081

This shows the max and average number of mortgages for companies with the same SIC code of 85520 - Cultural education

Intangible Assets
Patents
We have not found any records of JEWISH LITERARY FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for JEWISH LITERARY FOUNDATION
Trademarks
We have not found any records of JEWISH LITERARY FOUNDATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JEWISH LITERARY FOUNDATION. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85520 - Cultural education) as JEWISH LITERARY FOUNDATION are:

Outgoings
Business Rates/Property Tax
No properties were found where JEWISH LITERARY FOUNDATION is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JEWISH LITERARY FOUNDATION any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JEWISH LITERARY FOUNDATION any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.