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

JEWISH COMMUNITY CENTRE UK

341 - 351, FINCHLEY ROAD, FINCHLEY ROAD, LONDON, NW3 6ET,
Company Registration Number
05190717
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About Jewish Community Centre Uk
JEWISH COMMUNITY CENTRE UK was founded on 2004-07-27 and has its registered office in Finchley Road. The organisation's status is listed as "Active - Proposal to Strike off". Jewish Community Centre Uk is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JEWISH COMMUNITY CENTRE UK
 
Legal Registered Office
341 - 351
FINCHLEY ROAD
FINCHLEY ROAD
LONDON
NW3 6ET
Other companies in NW3
 
Charity Registration
Charity Number 1105622
Charity Address JEWISH COMMUNITY CENTRE FOR LONDON, 6 PARK END, LONDON, NW3 2SE
Charter ADVANCEMENT OF EDUCATION IN JEWISH HISTORY, CULTURE, AND CUSTOMS. PROVISION OF, OR ASSISTANCE IN THE PROVISION OF, FACILITIES FOR RECREATION AND OTHER LEISURE TIME OCCUPATION, IN THE INTEREST OF SOCIAL WELFARE, PARTICULARLY, BUT NOT EXCLUSIVELY, FOR JEWISH PEOPLE, WITH THE OBJECT OF IMPROVING THE CONDITIONS OF LIFE OF THOSE USING THE FACILITIES.
Filing Information
Company Number 05190717
Company ID Number 05190717
Date formed 2004-07-27
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2015-12-31
Account next due 2017-09-30
Latest return 2016-07-27
Return next due 2017-08-10
Type of accounts FULL
Last Datalog update: 2017-10-18 21:20:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JEWISH COMMUNITY CENTRE UK
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 COMMUNITY CENTRE UK
The following companies were found which have the same name as JEWISH COMMUNITY CENTRE UK. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JEWISH COMMUNITY CENTRE OF SUMMIT NEW JERSEY New Jersey Unknown
JEWISH COMMUNITY CENTRE OF CITY OF BAYONNE N J New Jersey Unknown
JEWISH COMMUNITY CENTRE OF NORTH HUDSON New Jersey Unknown

Company Officers of JEWISH COMMUNITY CENTRE UK

Current Directors
Officer Role Date Appointed
ELLIOTT BENJAMIN GOLDSTEIN
Director 2010-06-15
JEREMY VAUGHAN SANDELSON
Director 2007-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
DEBORAH KLEIN
Director 2008-12-11 2016-05-04
CLIVE ALLEN LAWTON
Director 2004-07-27 2013-10-21
BERNARD JOSEPH BULKIN
Company Secretary 2004-07-27 2013-10-01
BERNARD JOSEPH BULKIN
Director 2004-07-27 2013-10-01
TREVOR EDWIN CHINN
Director 2004-07-27 2013-10-01
LLOYD MARSHALL DORFMAN
Director 2007-03-01 2013-10-01
VIVIEN LOUISE DUFFIELD
Director 2004-07-27 2013-10-01
ROBIN MATTHEW KLEIN
Director 2010-07-21 2013-10-01
MARC ALAN NOHR
Director 2011-09-13 2013-10-01
MICHAEL JOSEF ZUR-SZPIRO
Director 2007-03-01 2013-10-01
MICHAEL HOWARD GOLDSTEIN
Director 2007-07-19 2013-03-19
JONATHAN ANDREW KESTENBAUM
Director 2004-07-27 2010-11-09
ANDREW CECIL FRANKLIN
Director 2004-07-27 2010-04-27
ANTHONY SACKER
Director 2008-12-11 2009-10-15
JENNIFER BETH MOSES
Director 2007-03-01 2009-06-18
STEPHEN NICHOLAS BUNZL
Director 2008-03-04 2009-01-21
ABIGAIL MORRIS
Director 2005-04-28 2007-06-16
STEPHEN DAVID KON
Director 2005-04-28 2007-03-12
ALLAN HENRY SIMON MORGENTHAU
Director 2004-07-27 2007-03-12
NATHAN GELBER
Director 2004-07-27 2006-05-10
SUSAN GREENFIELD
Director 2004-07-27 2006-03-16
JULIA NATHALIE HOBSBAWM
Director 2004-07-27 2006-01-26
KIMBERLY FORTIER
Director 2004-07-27 2004-09-21

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
2017-10-31GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-09-09SOAS(A)Voluntary dissolution strike-off suspended
2017-08-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-07-31DS01Application to strike the company off the register
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-15TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH KLEIN
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2015-10-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-27AR0127/07/15 ANNUAL RETURN FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-30AR0127/07/14 ANNUAL RETURN FULL LIST
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR VIVIEN DUFFIELD
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ZUR-SZPIRO
2013-11-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY BERNARD BULKIN
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD BULKIN
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR MARC NOHR
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE LAWTON
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN KLEIN
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR LLOYD DORFMAN
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR CHINN
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-29AR0127/07/13 ANNUAL RETURN FULL LIST
2013-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2013 FROM 341-351 341-351 FINCHLEY ROAD LONDON NW3 6ET ENGLAND
2013-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2013 FROM 6 PARK END LONDON GREATER LONDON NW3 2SE ENGLAND
2013-03-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GOLDSTEIN
2012-09-24AA31/12/11 TOTAL EXEMPTION FULL
2012-07-30AR0127/07/12 NO MEMBER LIST
2011-09-30AA31/12/10 TOTAL EXEMPTION FULL
2011-09-14AP01DIRECTOR APPOINTED MR MARC NOHR
2011-09-14AP01DIRECTOR APPOINTED MR MARC ALAN NOHR
2011-08-09AR0127/07/11 NO MEMBER LIST
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN KESTENBAUM
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN KESTENBAUM
2010-10-02AA31/12/09 TOTAL EXEMPTION FULL
2010-07-28AR0127/07/10 NO MEMBER LIST
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEF ZUR-SZPIRO / 01/01/2010
2010-07-26AP01DIRECTOR APPOINTED MR ROBIN MATTHEW KLEIN
2010-07-12AP01DIRECTOR APPOINTED MR ELLIOTT BENJAMIN GOLDSTEIN
2010-05-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FRANKLIN
2009-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SACKER
2009-10-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-29288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SAKER / 29/07/2009
2009-07-28363aANNUAL RETURN MADE UP TO 27/07/09
2009-07-27288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GOLDSTEIN / 27/07/2009
2009-07-08288bAPPOINTMENT TERMINATED DIRECTOR JENNIFER MOSES
2009-02-17288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN BUNZL
2009-01-31288aDIRECTOR APPOINTED DEBORAH KLEIN
2009-01-31288aDIRECTOR APPOINTED ANTHONY SAKER
2009-01-21RES01ADOPT MEM AND ARTS 11/12/2008
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-09288aDIRECTOR APPOINTED JEREMY VAUGHAN SANDELSON
2008-07-29363aANNUAL RETURN MADE UP TO 27/07/08
2008-06-24287REGISTERED OFFICE CHANGED ON 24/06/2008 FROM UNIT 3 CHELSEA MANOR STUDIOS FLOOD STREET LONDON SW3 5SR
2008-03-31288aDIRECTOR APPOINTED STEPHEN NICHOLAS BUNZL
2007-10-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-14288aNEW DIRECTOR APPOINTED
2007-08-20363aANNUAL RETURN MADE UP TO 27/07/07
2007-08-07288cDIRECTOR'S PARTICULARS CHANGED
2007-07-12288bDIRECTOR RESIGNED
2007-07-03288cDIRECTOR'S PARTICULARS CHANGED
2007-05-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-04-20288aNEW DIRECTOR APPOINTED
2007-04-04288bDIRECTOR RESIGNED
2007-04-04288aNEW DIRECTOR APPOINTED
2007-04-04288aNEW DIRECTOR APPOINTED
2007-04-04288bDIRECTOR RESIGNED
2006-08-29363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-08-29363sANNUAL RETURN MADE UP TO 27/07/06
2006-06-07288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90020 - Support activities to performing arts

94 - Activities of membership organisations
949 - Activities of other membership organisations
94910 - Activities of religious organizations



Licences & Regulatory approval
We could not find any licences issued to JEWISH COMMUNITY CENTRE UK 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 COMMUNITY CENTRE UK
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JEWISH COMMUNITY CENTRE UK does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.539
MortgagesNumMortOutstanding0.369
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.189

This shows the max and average number of mortgages for companies with the same SIC code of 90020 - Support activities to performing arts

Intangible Assets
Patents
We have not found any records of JEWISH COMMUNITY CENTRE UK registering or being granted any patents
Domain Names
We do not have the domain name information for JEWISH COMMUNITY CENTRE UK
Trademarks
We have not found any records of JEWISH COMMUNITY CENTRE UK registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JEWISH COMMUNITY CENTRE UK. 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 (90020 - Support activities to performing arts) as JEWISH COMMUNITY CENTRE UK are:

Outgoings
Business Rates/Property Tax
No properties were found where JEWISH COMMUNITY CENTRE UK 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.
Import/Export of Goods
Goods imported/exported by JEWISH COMMUNITY CENTRE UK
OriginDestinationDateImport CodeImported Goods classification description
2013-08-0169120010Tableware, kitchenware, other household articles and toilet articles, of common pottery (excl. statuettes and other ornamental articles, pots, jars, carboys and similar receptacles for the conveyance or packing of goods, and coffee grinders and spice mills with receptacles made of ceramics and working parts of metal)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JEWISH COMMUNITY CENTRE UK 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 COMMUNITY CENTRE UK 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1