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

FINCHLEY JEWISH PRIMARY SCHOOL TRUST

SACKS MORASHA JEWISH PRIMARY SCHOOL, 31 STANHOPE ROAD, FINCHLEY, LONDON, N12 9DX,
Company Registration Number
06319377
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Finchley Jewish Primary School Trust
FINCHLEY JEWISH PRIMARY SCHOOL TRUST was founded on 2007-07-20 and has its registered office in London. The organisation's status is listed as "Active". Finchley Jewish Primary School Trust 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 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
FINCHLEY JEWISH PRIMARY SCHOOL TRUST
 
Legal Registered Office
SACKS MORASHA JEWISH PRIMARY SCHOOL
31 STANHOPE ROAD
FINCHLEY
LONDON
N12 9DX
Other companies in N12
 
Charity Registration
Charity Number 1121959
Charity Address 18 TEMPLARS CRESCENT, LONDON, N3 3QS
Charter THE PRINCIPAL ACTIVITY OF THE CHARITY IS THE PROVISION OF PRIMARY SCHOOL EDUCATION. ITS MAIN OBJECTS ARE TO ADVANCE THE EDUCATION OF CHILDREN, TO ADVANCE THE JEWISH RELIGION, TO RELIEVE POVERTY AND FOR ANY OTHER CHARITABLE PURPOSE BENEFICIAL TO THE COMMUNITY BY THE PROVISION OF FACILITIES OR OTHERWISE AS TO THE TRUSTEES SHALL FROM TIME TO TIME DETERMINE.
Filing Information
Company Number 06319377
Company ID Number 06319377
Date formed 2007-07-20
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-06 11:38:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FINCHLEY JEWISH PRIMARY SCHOOL TRUST
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 FINCHLEY JEWISH PRIMARY SCHOOL TRUST

Current Directors
Officer Role Date Appointed
KATHRYN MARY FULTON
Director 2016-07-10
ROBERT BRADLEY GERSHON
Director 2007-07-20
IAN HOWARD KAMIEL
Director 2007-07-20
DARREN LEWIS
Director 2017-07-02
JASON MICHAEL MARANTZ
Director 2012-11-11
GILLIAN ELAINE MARKS
Director 2012-01-17
JEREMY STEVEN NEWMAN
Director 2007-07-20
ADAM JOSEPH PHILLIPS
Director 2007-07-20
MICHAEL LEVI WEINSTEIN
Director 2012-03-25
Previous Officers
Officer Role Date Appointed Date Resigned
ELAINE CYNTHIA RENSHAW
Director 2014-07-13 2017-07-02
PETER SHELDON OBE
Director 2007-07-20 2016-12-31
EVA ROSE ABELES
Company Secretary 2007-07-20 2016-01-31
EVA ROSE ABELES
Director 2007-07-20 2016-01-31
JONATHAN NEIL MENDELSOHN
Director 2012-01-17 2014-06-27
HOWARD JUSTIN RUBENSTEIN
Director 2010-06-30 2012-02-03
HOWARD JUSTIN RUBENSTEIN
Director 2010-06-30 2012-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHRYN MARY FULTON FULTON ESTATES LIMITED Director 1997-03-10 CURRENT 1997-03-10 Active
JASON MICHAEL MARANTZ THE LONDON SCHOOL OF JEWISH STUDIES Director 2017-12-07 CURRENT 2009-08-21 Active
GILLIAN ELAINE MARKS GAM PROPERTIES LIMITED Director 2011-11-08 CURRENT 1999-10-12 Liquidation
JEREMY STEVEN NEWMAN THE WORKFORCE DEVELOPMENT TRUST LIMITED Director 2017-04-01 CURRENT 2010-08-03 Active
JEREMY STEVEN NEWMAN ARKARIUS MIDCO LIMITED Director 2016-12-19 CURRENT 2016-12-19 Active
JEREMY STEVEN NEWMAN ARKARIUS BIDCO LIMITED Director 2016-12-19 CURRENT 2016-12-19 Active
JEREMY STEVEN NEWMAN AISH HATORAH UK LIMITED Director 2016-05-09 CURRENT 1997-08-01 Active
JEREMY STEVEN NEWMAN SELLCO UK LIMITED Director 2014-09-11 CURRENT 2014-09-02 Liquidation
JEREMY STEVEN NEWMAN CAROOLA GROUP LTD Director 2014-09-11 CURRENT 2014-09-02 Active
JEREMY STEVEN NEWMAN THE SOCIAL INVESTMENT BUSINESS LIMITED Director 2013-01-30 CURRENT 2008-02-01 Active
JEREMY STEVEN NEWMAN SOCIAL INVESTMENT BUSINESS FOUNDATION Director 2013-01-30 CURRENT 2006-04-11 Active
ADAM JOSEPH PHILLIPS A PHILLIPS PROPERTIES LIMITED Director 2012-06-08 CURRENT 2012-06-08 Dissolved 2015-12-22
ADAM JOSEPH PHILLIPS UPTOWN EVENTS LIMITED Director 2006-05-10 CURRENT 2006-05-10 Active
MICHAEL LEVI WEINSTEIN APRIL 2017 HOLDCO LIMITED Director 2017-04-21 CURRENT 2017-04-21 Dissolved 2018-03-04
MICHAEL LEVI WEINSTEIN FRIENDS OF BNEI AKIVA (BACHAD) Director 2016-04-14 CURRENT 2005-02-22 Active
MICHAEL LEVI WEINSTEIN NWL JEWISH DAY SCHOOL Director 2016-01-07 CURRENT 2016-01-07 Active
MICHAEL LEVI WEINSTEIN NORTH WEST LONDON JEWISH DAY SCHOOL Director 2014-08-01 CURRENT 2014-06-26 Active
MICHAEL LEVI WEINSTEIN MAWPART COMMERCIAL (NUMBER 4) LIMITED Director 1997-11-19 CURRENT 1997-11-19 Liquidation
MICHAEL LEVI WEINSTEIN MAWPART COMMERCIAL (NUMBER 3) LIMITED Director 1997-10-01 CURRENT 1997-10-01 Liquidation
MICHAEL LEVI WEINSTEIN MAWPART COMMERCIAL (NUMBER 2) LIMITED Director 1996-10-28 CURRENT 1996-10-28 Liquidation
MICHAEL LEVI WEINSTEIN MAWPART PROPERTIES LIMITED Director 1991-08-09 CURRENT 1987-08-13 Liquidation
MICHAEL LEVI WEINSTEIN MAWPART COMMERCIAL LIMITED Director 1991-07-30 CURRENT 1987-12-08 Liquidation
MICHAEL LEVI WEINSTEIN MAWPART SECURITIES LIMITED Director 1991-07-30 CURRENT 1987-10-23 Active - Proposal to Strike off

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
2024-05-23APPOINTMENT TERMINATED, DIRECTOR DARREN LEWIS
2024-03-25DIRECTOR APPOINTED MR NICHOLAS RICHARD SWERNER
2024-02-14APPOINTMENT TERMINATED, DIRECTOR IAN HOWARD KAMIEL
2024-02-11APPOINTMENT TERMINATED, DIRECTOR PENNY SIMMONS
2023-09-04APPOINTMENT TERMINATED, DIRECTOR JEREMY STEVEN NEWMAN
2023-07-06CONFIRMATION STATEMENT MADE ON 06/07/23, WITH NO UPDATES
2023-06-1231/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-19REGISTRATION OF A CHARGE / CHARGE CODE 063193770002
2022-07-06CONFIRMATION STATEMENT MADE ON 06/07/22, WITH NO UPDATES
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH NO UPDATES
2022-01-0431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04AA01Current accounting period extended from 31/03/22 TO 31/08/22
2022-01-04AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-31AP01DIRECTOR APPOINTED MS PENNY SIMMONS
2021-07-12TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN MARY FULTON
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES
2021-03-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES
2019-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-07CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES
2019-02-15TM01APPOINTMENT TERMINATED, DIRECTOR JASON MICHAEL MARANTZ
2018-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-08CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES
2017-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-30CH01Director's details changed for Mr Robert Bradley Gershon on 2017-11-29
2017-09-20RP04TM01Second filing for the termination of Peter Sheldon
2017-09-20RP04AP01Second filing of director appointment of Kathryn Mary Fulton
2017-09-20ANNOTATIONClarification
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH NO UPDATES
2017-07-06AP01DIRECTOR APPOINTED MR DARREN LEWIS
2017-07-06AP01DIRECTOR APPOINTED MRS KATHRYN MARY FULTON
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER SHELDON OBE
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE RENSHAW
2017-07-06AP01DIRECTOR APPOINTED MRS KATHRYN MARY FULTON
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER SHELDON OBE
2016-09-22AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-02-07TM02Termination of appointment of Eva Rose Abeles on 2016-01-31
2016-02-07TM01APPOINTMENT TERMINATED, DIRECTOR EVA ROSE ABELES
2015-08-21AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-20AR0120/07/15 ANNUAL RETURN FULL LIST
2014-08-07AP01DIRECTOR APPOINTED MRS ELAINE CYNTHIA RENSHAW
2014-07-23AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-20AR0120/07/14 ANNUAL RETURN FULL LIST
2014-07-20AP01DIRECTOR APPOINTED MRS ELAINE CYNTHIA RENSHAW
2014-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GILLIAN ELAINE MARKS / 20/07/2014
2014-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BRADLEY GERSHON / 11/03/2014
2014-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/14 FROM C/O Morasha Jewish Primary School 31 Stanhope Road London N12 9DX England
2014-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MENDELSOHN
2013-12-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-12AR0120/07/13 NO MEMBER LIST
2013-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BRADLEY GERSHON / 12/09/2013
2013-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2013 FROM C/O MORASHA JEWISH PRIMARY SCHOOL 37 STANHOPE ROAD LONDON N12 9DX ENGLAND
2013-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2013 FROM 18 TEMPLARS CRESCENT LONDON N3 3QS
2013-01-16AP01DIRECTOR APPOINTED MR JASON MICHAEL MARANTZ
2012-12-20AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-17RES01ADOPT ARTICLES 10/11/2012
2012-07-20AR0120/07/12 NO MEMBER LIST
2012-07-20TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD RUBENSTEIN
2012-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY STEVEN NEWMAN / 30/09/2011
2012-06-10AA01PREVSHO FROM 31/08/2012 TO 31/03/2012
2012-04-22AP01DIRECTOR APPOINTED MR MICHAEL LEVI WEINSTEIN
2012-03-29AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-02-13AP01DIRECTOR APPOINTED DR GILLIAN ELAINE MARKS
2012-02-10AP01DIRECTOR APPOINTED MR JONATHAN NEIL MENDELSOHN
2012-02-03TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD RUBENSTEIN
2011-07-27AR0120/07/11 NO MEMBER LIST
2011-05-24AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-07-22AR0120/07/10 NO MEMBER LIST
2010-07-22AP01DIRECTOR APPOINTED MR HOWARD JUSTIN RUBENSTEIN
2010-07-22AP01DIRECTOR APPOINTED MR HOWARD JUSTIN RUBENSTEIN
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SHELDON / 20/07/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN HOWARD KAMIEL / 20/07/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BRADLEY GERSHON / 20/07/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EVA ROSE ABELES / 20/07/2010
2010-04-19AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-09-17363aANNUAL RETURN MADE UP TO 20/07/09
2009-09-17288cDIRECTOR'S CHANGE OF PARTICULARS / JEREMY NEWMAN / 01/03/2008
2009-09-17288cDIRECTOR'S CHANGE OF PARTICULARS / PETER SHELDON / 01/02/2009
2008-12-04AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-09-16225PREVEXT FROM 31/07/2008 TO 31/08/2008
2008-07-23363aANNUAL RETURN MADE UP TO 20/07/08
2008-07-23288cDIRECTOR'S CHANGE OF PARTICULARS / JEREMY NEWMAN / 01/04/2008
2008-07-23288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EVA ABELES / 01/04/2008
2007-11-27MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-11-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education




Licences & Regulatory approval
We could not find any licences issued to FINCHLEY JEWISH PRIMARY SCHOOL TRUST 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 FINCHLEY JEWISH PRIMARY SCHOOL TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED TO SECURE LIABILITIES OF CHARITY TRUSTEES 2012-03-23 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of FINCHLEY JEWISH PRIMARY SCHOOL TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for FINCHLEY JEWISH PRIMARY SCHOOL TRUST
Trademarks
We have not found any records of FINCHLEY JEWISH PRIMARY SCHOOL TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FINCHLEY JEWISH PRIMARY SCHOOL TRUST. 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 (85200 - Primary education) as FINCHLEY JEWISH PRIMARY SCHOOL TRUST are:

Outgoings
Business Rates/Property Tax
No properties were found where FINCHLEY JEWISH PRIMARY SCHOOL TRUST 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 FINCHLEY JEWISH PRIMARY SCHOOL TRUST 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 FINCHLEY JEWISH PRIMARY SCHOOL TRUST 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.