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

THE LONDON JEWISH CULTURAL CENTRE

930 HIGH ROAD, LONDON, N12 9RT,
Company Registration Number
03811133
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About The London Jewish Cultural Centre
THE LONDON JEWISH CULTURAL CENTRE was founded on 1999-07-21 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". The London Jewish Cultural Centre is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM 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
THE LONDON JEWISH CULTURAL CENTRE
 
Legal Registered Office
930 HIGH ROAD
LONDON
N12 9RT
Other companies in NW11
 
Previous Names
THE LONDON JEWISH CULTURAL CENTRE LIMITED29/12/2004
ALDIN LIMITED11/10/1999
Filing Information
Company Number 03811133
Company ID Number 03811133
Date formed 1999-07-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2018
Account next due 31/03/2020
Latest return 21/07/2015
Return next due 18/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-07-04 06:33:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE LONDON JEWISH CULTURAL CENTRE
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CORNHILL P W LTD   PURPLE MOON SERVICES LTD
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.

Company Officers of THE LONDON JEWISH CULTURAL CENTRE

Current Directors
Officer Role Date Appointed
ALAN HARVEY FELL
Company Secretary 2016-03-03
HARRY SINCLAIR BLACK
Director 2011-07-28
ALAN MICHAEL BRILL
Director 2007-12-03
DES COHEN
Director 2004-05-26
MICHAEL HENRY MARX
Director 2008-01-23
NEIL GEORGE PISTOL
Director 2012-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
ELDRED HYMAN KRAINES
Company Secretary 2006-09-19 2016-03-03
TRUDY ANN MARIE GOLD
Director 2014-02-03 2015-09-09
DAVID JOHN LEWIS
Director 2006-09-19 2015-08-28
MICHAEL ARON HELLER
Director 2001-01-22 2015-01-14
JOANNA FRANCES MILLAN
Director 2009-09-08 2014-10-02
JOHN STUART IAN ROSEFIELD
Director 2012-02-07 2014-04-07
MARION SOPHIE KHALILI
Director 2004-09-13 2013-11-13
WENDY FISHER
Director 2007-12-03 2013-10-31
STEPHEN DAVID KON
Director 2002-02-01 2012-02-07
WENDY ANN LEVENE
Director 2007-12-03 2010-10-13
PAUL JEFFREY BURGER
Director 2008-01-23 2009-09-08
STEVEN ANDREW FOGEL
Director 2000-09-20 2009-03-31
RUSSELL LAWRENCE EREIRA
Director 2008-04-15 2009-03-18
ADRIANNE BARBARA ELLIS MARKS
Director 2000-07-19 2008-12-09
CLIVE MAURICE MARKS
Director 2000-03-03 2008-12-09
SANDRA HANNAH MYERS
Director 2000-10-24 2008-06-02
SIMON MYERS OLSWANG
Director 2004-09-13 2006-10-30
DAVID HOROWITZ
Company Secretary 2003-10-21 2006-09-19
JOY AUDREY COHEN
Director 2000-10-26 2005-08-31
ALLAN HENRY SIMON MORGANTHAU
Director 2001-12-19 2005-07-20
MICHAEL JOSEPH GEE
Director 1999-11-01 2004-08-25
ASHLEY HARVEY MITCHELL
Director 2002-07-02 2004-07-05
LIONEL UNTERHALTER
Company Secretary 2003-04-07 2003-10-09
DIANA MOCATTA
Company Secretary 2000-07-19 2003-04-07
PETER ALAN MUSGRAVE
Director 1999-11-01 2001-12-19
ALBERT SHORKEND
Company Secretary 1999-11-01 2000-07-19
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1999-07-21 1999-11-01
COMBINED NOMINEES LIMITED
Nominated Director 1999-07-21 1999-11-01
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1999-07-21 1999-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HARRY SINCLAIR BLACK MOONRAKER ALLEY LIMITED Director 2011-09-21 CURRENT 2009-03-27 Liquidation
HARRY SINCLAIR BLACK MOONRAKER ALLEY 3 LIMITED Director 2011-08-08 CURRENT 2011-08-08 Active
HARRY SINCLAIR BLACK MOONRAKER ALLEY 1 LIMITED Director 2011-08-08 CURRENT 2011-08-08 Active
HARRY SINCLAIR BLACK MOONRAKER ALLEY 2 LIMITED Director 2011-08-08 CURRENT 2011-08-08 Active
HARRY SINCLAIR BLACK I.G.P. INVESTMENTS LIMITED Director 2011-01-14 CURRENT 1978-11-23 Active
HARRY SINCLAIR BLACK HARRIGEM LIMITED Director 2007-06-01 CURRENT 2007-02-02 Active
HARRY SINCLAIR BLACK YELVERFLO LIMITED Director 2006-04-20 CURRENT 2006-04-20 Active
ALAN MICHAEL BRILL IVY HOUSE EVENTS LIMITED Director 2014-04-02 CURRENT 2005-01-07 Dissolved 2015-08-18
ALAN MICHAEL BRILL IABM EDUCATIONAL FOUNDATION Director 2012-09-27 CURRENT 2012-09-27 Active - Proposal to Strike off
ALAN MICHAEL BRILL FRIENDS OF THE LONDON JEWISH CULTURAL CENTRE LIMITED Director 2012-02-07 CURRENT 1982-12-15 Dissolved 2016-01-19
ALAN MICHAEL BRILL MONKWELL INNS LIMITED Director 1999-11-02 CURRENT 1999-09-28 Active
DES COHEN INTERNATIONAL CENTRE FOR JEWISH STUDIES Director 2015-10-29 CURRENT 2015-10-29 Active
DES COHEN IVY HOUSE EVENTS LIMITED Director 2005-01-07 CURRENT 2005-01-07 Dissolved 2015-08-18
DES COHEN FRIENDS OF THE LONDON JEWISH CULTURAL CENTRE LIMITED Director 2004-05-26 CURRENT 1982-12-15 Dissolved 2016-01-19
DES COHEN HIGHLANDS NORTH PROPERTIES LIMITED Director 1995-01-03 CURRENT 1995-01-03 Active
MICHAEL HENRY MARX THE REGENERATION GROUP LIMITED Director 2016-03-01 CURRENT 2015-06-01 Active
MICHAEL HENRY MARX JW3 TRUST LIMITED Director 2015-07-31 CURRENT 2006-01-18 Active
MICHAEL HENRY MARX HACKREMCO (NO. 2596) LIMITED Director 2013-07-12 CURRENT 2009-07-27 Dissolved 2016-06-17
MICHAEL HENRY MARX FRIENDS OF THE LONDON JEWISH CULTURAL CENTRE LIMITED Director 2011-07-29 CURRENT 1982-12-15 Dissolved 2016-01-19
MICHAEL HENRY MARX CURZON PARK NO.1 Director 2009-11-03 CURRENT 2006-10-24 Active - Proposal to Strike off
MICHAEL HENRY MARX CM (HERITAGE PARK) LIMITED Director 2008-05-30 CURRENT 2005-10-26 Dissolved 2016-06-17
MICHAEL HENRY MARX THE SEPARATED CHILD FOUNDATION Director 2007-06-06 CURRENT 2007-06-06 Active
MICHAEL HENRY MARX KIRKBY CENTRE (NO. 1) LIMITED Director 2007-04-30 CURRENT 2001-01-23 Dissolved 2016-06-23
MICHAEL HENRY MARX KIRKBY CENTRE (NO. 2) LIMITED Director 2007-04-30 CURRENT 2004-11-17 Dissolved 2016-06-23
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (NO.40) LIMITED Director 2006-10-05 CURRENT 2006-10-05 Dissolved 2016-06-23
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (NO.41) LIMITED Director 2006-10-05 CURRENT 2006-10-05 Dissolved 2016-06-23
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (NO.32) LIMITED Director 2006-01-20 CURRENT 2006-01-19 Dissolved 2016-06-17
MICHAEL HENRY MARX ARTSO LIMITED Director 2006-01-17 CURRENT 2005-11-25 Active
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (NO.29) LIMITED Director 2004-12-10 CURRENT 2004-12-08 Dissolved 2016-06-23
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (RINGWOOD) LIMITED Director 2004-12-03 CURRENT 2004-12-02 Dissolved 2016-06-17
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (NO. 21) LIMITED Director 2004-06-22 CURRENT 2004-06-16 Dissolved 2016-06-23
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (NO. 20) LIMITED Director 2004-06-22 CURRENT 2004-06-16 Dissolved 2016-06-23
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (NO. 23) LIMITED Director 2004-06-22 CURRENT 2004-06-16 Dissolved 2017-04-24
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (NO.17) LIMITED Director 2003-05-21 CURRENT 2003-05-21 Dissolved 2016-06-23
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (NO.16) LIMITED Director 2003-05-21 CURRENT 2003-05-21 Dissolved 2016-06-23
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (NO. 15) LIMITED Director 2003-05-21 CURRENT 2003-05-20 Dissolved 2016-06-23
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (NO. 14) LIMITED Director 2003-05-21 CURRENT 2003-05-20 Dissolved 2017-04-24
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (NO.18) LIMITED Director 2003-05-21 CURRENT 2003-05-21 Liquidation
MICHAEL HENRY MARX UNIVERSAL CONSOLIDATED RINGWOOD LIMITED Director 2003-02-25 CURRENT 2002-04-22 Dissolved 2016-06-17
MICHAEL HENRY MARX CAPITAL BUSINESS PARKS FRIMLEY LIMITED Director 2002-06-17 CURRENT 2002-06-10 Dissolved 2016-06-17
MICHAEL HENRY MARX EXECUTIVE COMMUNICATION CENTRES (SHEFFIELD) LIMITED Director 2001-03-16 CURRENT 2001-01-19 Dissolved 2016-06-23
MICHAEL HENRY MARX CAPITAL BUSINESS PARKS DEVELOPMENTS LIMITED Director 1999-07-22 CURRENT 1999-07-16 Dissolved 2017-04-24
MICHAEL HENRY MARX CAPITAL BUSINESS PARKS GLOBESIDE LIMITED Director 1999-07-22 CURRENT 1999-07-16 Dissolved 2017-04-24
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (NO.4) LIMITED Director 1997-01-29 CURRENT 1996-10-22 Dissolved 2016-06-17
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (NO.3) LIMITED Director 1997-01-29 CURRENT 1996-10-22 Dissolved 2017-08-05
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (NORTH WEST) LIMITED Director 1994-09-01 CURRENT 1991-05-07 Dissolved 2016-06-17
MICHAEL HENRY MARX PRICEBUSTERS LIMITED Director 1994-09-01 CURRENT 1985-05-02 Dissolved 2016-06-23
MICHAEL HENRY MARX DEVELOPMENT SECURITIES PROPERTIES (WALES) LIMITED Director 1994-09-01 CURRENT 1986-10-31 Dissolved 2016-06-23
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (CAMDEN) LIMITED Director 1994-09-01 CURRENT 1988-04-08 Dissolved 2016-06-17
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (STRATEGIC) LIMITED Director 1994-09-01 CURRENT 1993-02-03 Dissolved 2016-06-23
MICHAEL HENRY MARX D.S. ESTATES (INVESTMENTS) LIMITED Director 1994-09-01 CURRENT 1971-04-22 Dissolved 2016-06-23
MICHAEL HENRY MARX ADAMHILL LIMITED Director 1994-09-01 CURRENT 1985-02-12 Dissolved 2017-04-24
MICHAEL HENRY MARX GOLDEN LEISURE (NORTH WEST) LTD. Director 1994-09-01 CURRENT 1986-11-06 Dissolved 2017-04-24

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
2019-06-25GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-06-12DS01Application to strike the company off the register
2019-04-08TM01APPOINTMENT TERMINATED, DIRECTOR NEIL GEORGE PISTOL
2019-03-06AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 21/07/18, WITH NO UPDATES
2018-01-25AA01Current accounting period extended from 31/12/17 TO 30/06/18
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES
2017-07-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-07AA01Current accounting period shortened from 28/02/17 TO 31/12/16
2016-12-01AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2016-03-04TM02Termination of appointment of Eldred Hyman Kraines on 2016-03-03
2016-03-04AP03Appointment of Alan Harvey Fell as company secretary on 2016-03-03
2015-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/15
2015-11-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN LEWIS
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR TRUDY ANN MARIE GOLD
2015-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/15 FROM Ivy House 94-96 North End Road London NW11 7SX
2015-07-29AR0121/07/15 ANNUAL RETURN FULL LIST
2015-06-19RES01ADOPT ARTICLES 19/06/15
2015-02-25AA01Current accounting period extended from 31/08/14 TO 28/02/15
2015-01-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ARON HELLER
2014-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 038111330007
2014-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA FRANCES MILLAN
2014-09-10AR0121/07/14 ANNUAL RETURN FULL LIST
2014-07-07CH01Director's details changed for Mr David John Lewis on 2014-07-07
2014-04-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROSEFIELD
2014-02-04AP01DIRECTOR APPOINTED TRUDY ANN MARIE GOLD
2013-11-13TM01APPOINTMENT TERMINATED, DIRECTOR MARION KHALILI
2013-11-01TM01APPOINTMENT TERMINATED, DIRECTOR WENDY FISHER
2013-08-14AR0121/07/13 NO MEMBER LIST
2013-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ARON HELLER / 02/04/2013
2013-05-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12
2012-09-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-09-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-09-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-08-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-07-26AR0121/07/12 NO MEMBER LIST
2012-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN LEWIS / 20/07/2012
2012-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HENRY MARX / 23/07/2012
2012-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY FISHER / 20/07/2012
2012-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HENRY MARX / 20/07/2012
2012-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA FRANCES MILLAN / 20/07/2012
2012-07-23CH03SECRETARY'S CHANGE OF PARTICULARS / ELDRED HYMAN KRAINES / 20/07/2012
2012-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ARON HELLER / 20/07/2012
2012-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN MICHAEL BRILL / 20/07/2012
2012-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY SINCLAIR BLACK / 20/07/2012
2012-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY SINCLAIR BLACK / 23/07/2012
2012-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STUART IAN ROSEFIELD / 23/07/2012
2012-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DES COHEN / 18/07/2012
2012-07-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-05-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11
2012-05-02AP01DIRECTOR APPOINTED NEIL GEORGE PISTOL
2012-02-08AP01DIRECTOR APPOINTED MR JOHN STUART IAN ROSEFIELD
2012-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY TABATZNIK
2012-02-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KON
2011-09-06AR0121/07/11 NO MEMBER LIST
2011-07-29AP01DIRECTOR APPOINTED MR HARRY SINCLAIR BLACK
2011-05-10AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-11-10TM01APPOINTMENT TERMINATED, DIRECTOR WENDY LEVENE
2010-09-06AR0121/07/10 NO MEMBER LIST
2010-05-28AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY TABATZNIK / 10/11/2009
2009-09-29288aDIRECTOR APPOINTED JOANNA FRANCES MILLAN
2009-09-15288bAPPOINTMENT TERMINATED DIRECTOR PAUL BURGER
2009-07-29363aANNUAL RETURN MADE UP TO 21/07/09
2009-05-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08
2009-04-16288bAPPOINTMENT TERMINATED DIRECTOR STEVEN FOGEL
2009-03-26288bAPPOINTMENT TERMINATED DIRECTOR RUSSELL EREIRA
2008-12-18288bAPPOINTMENT TERMINATED DIRECTOR ADRIANNE MARKS
2008-12-18288bAPPOINTMENT TERMINATED DIRECTOR CLIVE MARKS
2008-08-06363aANNUAL RETURN MADE UP TO 21/07/08
2008-06-25288bAPPOINTMENT TERMINATED DIRECTOR SANDRA MYERS
2008-05-29AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-04-17288aDIRECTOR APPOINTED RUSSELL LAWRENCE EREIRA
2008-03-07288aDIRECTOR APPOINTED MICHAEL HENRY MARX
2008-03-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-03-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-01-30288aNEW DIRECTOR APPOINTED
2007-12-20288aNEW DIRECTOR APPOINTED
2007-12-07288aNEW DIRECTOR APPOINTED
2007-12-03288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85310 - General secondary education

85 - Education
853 - Secondary education
85320 - Technical and vocational secondary education

88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.

93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.

Licences & Regulatory approval
We could not find any licences issued to THE LONDON JEWISH CULTURAL CENTRE 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 THE LONDON JEWISH CULTURAL CENTRE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-01 Outstanding CAROLINE DELETRA
LEGAL CHARGE 2012-09-07 Outstanding BARCLAYS BANK PLC
DEBENTURE 2012-08-29 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-02-21 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 2008-02-21 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 2004-12-24 Outstanding ANTHONY SELWYN TABATZNIK
LEGAL CHARGE 2004-12-16 Satisfied ABBEY NATIONAL PLC
Intangible Assets
Patents
We have not found any records of THE LONDON JEWISH CULTURAL CENTRE registering or being granted any patents
Domain Names
We do not have the domain name information for THE LONDON JEWISH CULTURAL CENTRE
Trademarks
We have not found any records of THE LONDON JEWISH CULTURAL CENTRE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE LONDON JEWISH CULTURAL CENTRE. 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 (85310 - General secondary education) as THE LONDON JEWISH CULTURAL CENTRE are:

Outgoings
Business Rates/Property Tax
No properties were found where THE LONDON JEWISH CULTURAL CENTRE 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 THE LONDON JEWISH CULTURAL CENTRE 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 THE LONDON JEWISH CULTURAL CENTRE 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.