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

THE LONDON SCHOOL OF JEWISH STUDIES

SCHALLER HOUSE THE WOHL CAMPUS FOR JEWISH EDUCATION, 44A ALBERT ROAD, HENDON, LONDON, NW4 2SJ,
Company Registration Number
06997994
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The London School Of Jewish Studies
THE LONDON SCHOOL OF JEWISH STUDIES was founded on 2009-08-21 and has its registered office in Hendon. The organisation's status is listed as "Active". The London School Of Jewish Studies 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 SMALL
Key Data
Company Name
THE LONDON SCHOOL OF JEWISH STUDIES
 
Legal Registered Office
SCHALLER HOUSE THE WOHL CAMPUS FOR JEWISH EDUCATION
44A ALBERT ROAD
HENDON
LONDON
NW4 2SJ
Other companies in NW4
 
Previous Names
JEWS' COLLEGE13/12/2022
Filing Information
Company Number 06997994
Company ID Number 06997994
Date formed 2009-08-21
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 21/08/2015
Return next due 18/09/2016
Type of accounts SMALL
Last Datalog update: 2024-04-06 23:04:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE LONDON SCHOOL OF JEWISH STUDIES
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 SCHOOL OF JEWISH STUDIES

Current Directors
Officer Role Date Appointed
ALAN RICHARD BEKHOR
Director 2018-02-28
ELLIOTT BENJAMIN GOLDSTEIN
Director 2009-08-21
DANIELLE KLEIN
Director 2018-02-28
JASON MICHAEL MARANTZ
Director 2017-12-07
LEON RODOLFO NAHON
Director 2018-02-28
GARY MARK PHILLIPS
Director 2017-07-20
JOSEPHINE GISELLE ROSENFELDER
Director 2018-02-28
SAMUEL ALEXANDER RUBIN
Director 2009-08-21
ANDREW DANIEL WOLFSON
Director 2018-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
BENJAMIN MARCUS JAMES WIGODER
Director 2018-02-28 2018-04-18
ISAAC LEVY
Director 2012-10-17 2018-02-20
LUCIEN EZRA GUBBAY
Director 2010-03-22 2018-01-28
ANTHONY NIGEL WARRENS
Director 2009-08-21 2017-10-30
FELICIA MERYL EPSTEIN
Director 2010-03-22 2017-07-20
ARIEH ALEXANDER GILBERT
Director 2009-08-21 2015-07-31
EMMA-JANE WEIDER
Director 2012-10-17 2014-04-30
LIRA HELEN WINSTON
Director 2009-08-21 2012-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN RICHARD BEKHOR TARANTO BULK LIMITED Director 2017-02-16 CURRENT 2017-02-16 Active
ALAN RICHARD BEKHOR MERIDIAN BULK LIMITED Director 2017-02-10 CURRENT 2017-02-10 Active
ALAN RICHARD BEKHOR JUBILEE SHIP HOLDINGS LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active
ALAN RICHARD BEKHOR CLEMSHIP HOLDINGS LIMITED Director 2016-03-22 CURRENT 2016-03-22 Active - Proposal to Strike off
ALAN RICHARD BEKHOR RB BRITISH MARINE UK LIMITED Director 2014-05-16 CURRENT 2014-05-16 Active
ALAN RICHARD BEKHOR THE MONTEFIORE ENDOWMENT Director 2013-11-04 CURRENT 2005-10-26 Active
ALAN RICHARD BEKHOR BRITMAR MANAGEMENT LIMITED Director 2013-05-20 CURRENT 2013-05-20 Dissolved 2018-01-16
ALAN RICHARD BEKHOR DIAMOND JUBILEE LIMITED Director 2011-03-07 CURRENT 2011-03-07 Active
ALAN RICHARD BEKHOR CLEMENTINE SHIPPING LIMITED Director 2009-07-06 CURRENT 2009-07-06 Active - Proposal to Strike off
ALAN RICHARD BEKHOR GWENDOLEN SHIPPING LIMITED Director 2009-07-06 CURRENT 2009-07-06 Active - Proposal to Strike off
ALAN RICHARD BEKHOR TRADEMAR LIMITED Director 2009-01-07 CURRENT 2009-01-07 Active
ALAN RICHARD BEKHOR OCEAN CLEMENTINE LIMITED Director 2008-12-23 CURRENT 2004-03-09 Dissolved 2013-12-24
ALAN RICHARD BEKHOR OCEAN GWENDOLEN LIMITED Director 2008-12-23 CURRENT 2004-03-09 Dissolved 2013-12-24
ALAN RICHARD BEKHOR EMINENCE SHIPPING LIMITED Director 2008-12-17 CURRENT 2008-12-17 Dissolved 2013-12-24
ALAN RICHARD BEKHOR EXCALIBUR SHIPPING LIMITED Director 2007-11-07 CURRENT 2007-11-07 Active
ALAN RICHARD BEKHOR VOLUMNIA SHIPPING LIMITED Director 2007-10-10 CURRENT 2007-10-10 Active - Proposal to Strike off
ALAN RICHARD BEKHOR TRAFALGAR SEAWAYS LIMITED Director 2007-06-28 CURRENT 2007-06-28 Dissolved 2013-12-24
ALAN RICHARD BEKHOR BRITMAR (UK) LIMITED Director 2007-04-24 CURRENT 2007-04-24 Active
ALAN RICHARD BEKHOR GLORIANA LIMITED Director 2007-04-10 CURRENT 2007-04-10 Active
ALAN RICHARD BEKHOR L BRIDGE LIMITED Director 2006-12-11 CURRENT 2006-12-11 Dissolved 2018-01-09
ALAN RICHARD BEKHOR BR SHIPS LIMITED Director 2006-11-28 CURRENT 2006-11-28 Dissolved 2018-01-09
ALAN RICHARD BEKHOR MIRANDA ROSE LIMITED Director 2006-11-23 CURRENT 2006-11-23 Dissolved 2018-01-09
ALAN RICHARD BEKHOR MERIDIAN NAVIGATOR LIMITED Director 2006-11-23 CURRENT 2006-11-23 Dissolved 2018-01-09
ALAN RICHARD BEKHOR OBC PROJECTS LIMITED Director 2005-11-29 CURRENT 2005-11-29 Dissolved 2014-03-18
ALAN RICHARD BEKHOR PRIDE SHIPPING LIMITED Director 2004-03-11 CURRENT 2004-03-11 Active - Proposal to Strike off
ALAN RICHARD BEKHOR ANGLIA MARITIME LIMITED Director 2004-01-21 CURRENT 2004-01-21 Active
ALAN RICHARD BEKHOR FLAGSHIPS LIMITED Director 2003-11-25 CURRENT 2003-11-25 Active
ALAN RICHARD BEKHOR BRITMARINE LIMITED Director 2003-11-21 CURRENT 2003-11-13 Dissolved 2013-12-31
ALAN RICHARD BEKHOR DORSET SHIPPING LIMITED Director 2003-10-28 CURRENT 2003-10-21 Dissolved 2014-03-18
ALAN RICHARD BEKHOR OCEANIC TRANSPORT LIMITED Director 2002-12-03 CURRENT 2002-10-25 Dissolved 2018-01-09
ALAN RICHARD BEKHOR SPOTCLASS LIMITED Director 2002-11-29 CURRENT 2002-11-15 Dissolved 2014-03-18
ALAN RICHARD BEKHOR BRITMAR LIMITED Director 2000-10-10 CURRENT 2000-10-04 Active
ALAN RICHARD BEKHOR AUCKLAND SHIPPING LIMITED Director 2000-09-07 CURRENT 2000-08-03 Liquidation
ALAN RICHARD BEKHOR BRITISH MARINE LIMITED Director 1999-08-03 CURRENT 1999-08-03 Active
ALAN RICHARD BEKHOR O.B.C. (EUROPE) LIMITED Director 1998-02-27 CURRENT 1998-02-20 Liquidation
ELLIOTT BENJAMIN GOLDSTEIN NORWOOD RAVENSWOOD Director 2010-12-03 CURRENT 1996-10-09 Active
JASON MICHAEL MARANTZ FINCHLEY JEWISH PRIMARY SCHOOL TRUST Director 2012-11-11 CURRENT 2007-07-20 Active
LEON RODOLFO NAHON OOONA UK LIMITED Director 2016-04-08 CURRENT 2016-04-08 Active - Proposal to Strike off
LEON RODOLFO NAHON RATEBOX LIMITED Director 2013-10-07 CURRENT 2013-10-07 Dissolved 2015-11-03
LEON RODOLFO NAHON CUBPLANET LIMITED Director 2013-06-04 CURRENT 2013-06-04 Active - Proposal to Strike off
LEON RODOLFO NAHON BLUSTER LIMITED Director 2013-04-05 CURRENT 2013-04-05 Active
LEON RODOLFO NAHON GARDEN INVESTMENTS LTD Director 2009-05-08 CURRENT 2009-05-08 Active
LEON RODOLFO NAHON FORTNUM PROPERTY LIMITED Director 2007-03-22 CURRENT 2007-03-22 Dissolved 2014-05-06
GARY MARK PHILLIPS THE TRUSTEES OF THE INSTITUTE OF JEWISH STUDIES Director 2014-12-01 CURRENT 1991-04-08 Active
GARY MARK PHILLIPS LONDON MACCABI RECREATIONAL TRUST Director 2014-01-16 CURRENT 2002-07-18 Active
GARY MARK PHILLIPS BASE HOLDINGS LIMITED Director 2010-10-15 CURRENT 1993-09-01 Dissolved 2016-12-29
GARY MARK PHILLIPS BASE BAKER STREET LIMITED Director 2009-09-22 CURRENT 2006-06-20 Dissolved 2015-12-16
GARY MARK PHILLIPS MACCABI FOUNDATION (THE) Director 2006-10-19 CURRENT 1961-01-11 Active
GARY MARK PHILLIPS HOLNE CHASE TRUSTEE COMPANY LIMITED Director 1998-04-05 CURRENT 1972-06-16 Active - Proposal to Strike off
GARY MARK PHILLIPS HILLTOP INVESTMENTS LIMITED Director 1991-08-23 CURRENT 1984-12-06 Liquidation
JOSEPHINE GISELLE ROSENFELDER ETGAR Director 2013-08-30 CURRENT 2013-08-30 Active
SAMUEL ALEXANDER RUBIN YU LIFE LTD Director 2016-08-02 CURRENT 2016-08-02 Active
SAMUEL ALEXANDER RUBIN JAMIE LONDON LIMITED Director 2013-12-18 CURRENT 2013-12-18 Dissolved 2015-05-05
ANDREW DANIEL WOLFSON FINE & RARE WINES LIMITED Director 2018-01-16 CURRENT 1994-09-08 Active
ANDREW DANIEL WOLFSON BEIT HALOCHEM UK Director 2017-04-01 CURRENT 2012-02-28 Active
ANDREW DANIEL WOLFSON BEIT HALOCHEM UK Director 2017-04-01 CURRENT 2012-02-28 Active
ANDREW DANIEL WOLFSON THE SOUTH KEN BOTTEGA LIMITED Director 2016-12-19 CURRENT 2009-06-17 Active - Proposal to Strike off
ANDREW DANIEL WOLFSON E S S PERSONNEL LTD. Director 2016-12-19 CURRENT 2005-04-04 Active - Proposal to Strike off
ANDREW DANIEL WOLFSON LA BOTTEGA BERNERS STREET LIMITED Director 2016-12-19 CURRENT 2013-04-02 Active - Proposal to Strike off
ANDREW DANIEL WOLFSON RYDER STREET LIMITED Director 2016-12-19 CURRENT 2010-11-03 Active - Proposal to Strike off
ANDREW DANIEL WOLFSON ALPHA CHARLIE LTD Director 2016-09-14 CURRENT 2015-08-26 Liquidation
ANDREW DANIEL WOLFSON THE BELGRAVIA BOTTEGA LIMITED Director 2015-12-18 CURRENT 2007-02-14 Active - Proposal to Strike off
ANDREW DANIEL WOLFSON LA BOTTEGA PONT STREET LTD Director 2015-12-18 CURRENT 2012-10-24 Active - Proposal to Strike off
ANDREW DANIEL WOLFSON CHEEKFRILLS LIMITED Director 2015-09-24 CURRENT 2014-01-17 Liquidation
ANDREW DANIEL WOLFSON SOZA HEALTH LIMITED Director 2015-08-24 CURRENT 2014-01-15 Active
ANDREW DANIEL WOLFSON ME AND EM LIMITED Director 2015-08-10 CURRENT 2006-01-24 Active
ANDREW DANIEL WOLFSON SMIDSY LTD. Director 2014-09-16 CURRENT 2011-11-01 Active
ANDREW DANIEL WOLFSON SP MARKET LIMITED Director 2014-06-13 CURRENT 2009-03-13 Liquidation
ANDREW DANIEL WOLFSON DILLY AND WOLF LIMITED Director 2014-01-27 CURRENT 2013-06-11 Active
ANDREW DANIEL WOLFSON BOAT INTERNATIONAL GROUP LIMITED Director 2014-01-10 CURRENT 2006-12-12 Active
ANDREW DANIEL WOLFSON TROUBADOUR GOODS LIMITED Director 2013-09-21 CURRENT 2011-12-05 Active
ANDREW DANIEL WOLFSON LBID HOLDINGS LIMITED Director 2013-08-02 CURRENT 2012-11-23 Active - Proposal to Strike off
ANDREW DANIEL WOLFSON CHUCS TRADING 2019 LIMITED Director 2013-08-02 CURRENT 2013-05-15 Active
ANDREW DANIEL WOLFSON BELLA FREUD LTD Director 2013-07-25 CURRENT 2012-08-09 Active
ANDREW DANIEL WOLFSON KAT MACONIE LIMITED Director 2013-06-21 CURRENT 2008-04-29 In Administration
ANDREW DANIEL WOLFSON PLENISH CLEANSE LTD Director 2013-06-21 CURRENT 2012-06-20 Liquidation
ANDREW DANIEL WOLFSON BOOM SPIN LTD Director 2013-05-16 CURRENT 2010-04-13 In Administration

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
2024-03-13SMALL COMPANY ACCOUNTS MADE UP TO 31/07/23
2023-11-23APPOINTMENT TERMINATED, DIRECTOR ALAN RICHARD BEKHOR
2023-11-23APPOINTMENT TERMINATED, DIRECTOR LEON RODOLFO NAHON
2023-09-07CONFIRMATION STATEMENT MADE ON 21/08/23, WITH NO UPDATES
2023-08-02FULL ACCOUNTS MADE UP TO 31/07/22
2022-12-15Memorandum articles filed
2022-12-15Statement of company's objects
2022-12-15CC04Statement of company's objects
2022-12-15MEM/ARTSARTICLES OF ASSOCIATION
2022-12-13NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-12-13Name change exemption from using 'limited' or 'cyfyngedig'
2022-12-13Company name changed jews' college\certificate issued on 13/12/22
2022-12-13CERTNMCompany name changed jews' college\certificate issued on 13/12/22
2022-12-13NE01Name change exemption from using 'limited' or 'cyfyngedig'
2022-12-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-09-29CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES
2022-08-15TM01APPOINTMENT TERMINATED, DIRECTOR ELLIOTT BENJAMIN GOLDSTEIN
2022-06-23AP01DIRECTOR APPOINTED MR STEVEN MICHAEL NOE
2022-04-14AAFULL ACCOUNTS MADE UP TO 31/07/21
2022-01-24APPOINTMENT TERMINATED, DIRECTOR DANIELLE KLEIN
2022-01-24DIRECTOR APPOINTED MR WILLIAM BENJAMIN
2022-01-24AP01DIRECTOR APPOINTED MR WILLIAM BENJAMIN
2022-01-24TM01APPOINTMENT TERMINATED, DIRECTOR DANIELLE KLEIN
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 21/08/21, WITH NO UPDATES
2021-07-15AAFULL ACCOUNTS MADE UP TO 31/07/20
2021-05-26AP01DIRECTOR APPOINTED MRS SUE NYMAN
2021-05-24AP01DIRECTOR APPOINTED MRS MARGARET GIOIA ROTHEM
2021-05-24TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL ALEXANDER RUBIN
2021-04-23AA01Previous accounting period shortened from 31/07/20 TO 30/07/20
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 21/08/20, WITH NO UPDATES
2020-08-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DANIEL WOLFSON
2020-08-07AAFULL ACCOUNTS MADE UP TO 31/07/19
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 21/08/19, WITH NO UPDATES
2019-05-03AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 21/08/18, WITH NO UPDATES
2018-05-02AAFULL ACCOUNTS MADE UP TO 31/07/17
2018-04-18TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MARCUS JAMES WIGODER
2018-03-12AP01DIRECTOR APPOINTED MR BENJAMIN MARCUS JAMES WIGODER
2018-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL ALEXANDER RUBIN / 12/03/2018
2018-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOTT BENJAMIN GOLDSTEIN / 12/03/2018
2018-03-12AP01DIRECTOR APPOINTED MR ANDREW DANIEL WOLFSON
2018-03-12AP01DIRECTOR APPOINTED MR LEON RODOLFO NAHON
2018-03-12AP01DIRECTOR APPOINTED MS JOSEPHINE GISELLE ROSENFELDER
2018-03-12AP01DIRECTOR APPOINTED MR ALAN RICHARD BEKHOR
2018-03-12AP01DIRECTOR APPOINTED MS DANIELLE KLEIN
2018-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ISAAC LEVY
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR LUCIEN EZRA GUBBAY
2017-12-07AP01DIRECTOR APPOINTED MR JASON MICHAEL MARANTZ
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY NIGEL WARRENS
2017-11-01PSC07CESSATION OF ANTHONY NIGEL WARRENS AS A PERSON OF SIGNIFICANT CONTROL
2017-09-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY PHILLIPS
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/17, WITH NO UPDATES
2017-07-20AP01DIRECTOR APPOINTED MR GARY MARK PHILLIPS
2017-07-20TM01APPOINTMENT TERMINATED, DIRECTOR FELICIA MERYL EPSTEIN
2017-05-05AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MS FELICIA MERYL EPSTEIN / 13/03/2017
2017-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MS FELICIA MERYL EPSTEIN / 13/03/2017
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2016-03-21AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-09-02AR0121/08/15 NO MEMBER LIST
2015-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ARIEH GILBERT
2015-03-02AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-08-29AR0121/08/14 NO MEMBER LIST
2014-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARIEH ALEXANDER GILBERT / 09/06/2014
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR EMMA-JANE WEIDER
2014-03-06AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2014 FROM SCHALLER HOUSE 44A ALBERT ROAD LONDON NW4 2SJ
2013-08-22AR0121/08/13 NO MEMBER LIST
2013-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARIEH ALEXANDER GILBERT / 22/08/2013
2013-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MS FELICIA MERYL EPSTEIN / 22/08/2013
2013-03-21AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-11-07AP01DIRECTOR APPOINTED MRS EMMA-JANE WEIDER
2012-10-30AP01DIRECTOR APPOINTED ISAAC LEVY
2012-08-22AR0121/08/12 NO MEMBER LIST
2012-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOTT BENJAMIN GOLDSTEIN / 21/08/2012
2012-08-22TM01APPOINTMENT TERMINATED, DIRECTOR LIRA WINSTON
2012-03-15AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-11-23AA01PREVSHO FROM 30/09/2011 TO 31/07/2011
2011-10-03AA01CURRSHO FROM 30/09/2012 TO 31/07/2012
2011-08-30AR0121/08/11 NO MEMBER LIST
2011-05-10AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-04-28AA01PREVEXT FROM 31/08/2010 TO 30/09/2010
2010-08-23AR0121/08/10 NO MEMBER LIST
2010-04-12AP01DIRECTOR APPOINTED MS FELICIA MERYL EPSTEIN
2010-04-12AP01DIRECTOR APPOINTED MR LUCIEN EZRA GUBBAY
2009-08-21NEWINCINCORPORATION 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
854 - Higher education
85422 - Post-graduate level higher education

85 - Education
855 - Other education
85520 - Cultural education



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

  Average Max
MortgagesNumMortCharges0.165
MortgagesNumMortOutstanding0.114
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.047

This shows the max and average number of mortgages for companies with the same SIC code of 85422 - Post-graduate level higher education

Intangible Assets
Patents
We have not found any records of THE LONDON SCHOOL OF JEWISH STUDIES registering or being granted any patents
Domain Names
We do not have the domain name information for THE LONDON SCHOOL OF JEWISH STUDIES
Trademarks
We have not found any records of THE LONDON SCHOOL OF JEWISH STUDIES registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE LONDON SCHOOL OF JEWISH STUDIES. 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 (85422 - Post-graduate level higher education) as THE LONDON SCHOOL OF JEWISH STUDIES are:

Outgoings
Business Rates/Property Tax
No properties were found where THE LONDON SCHOOL OF JEWISH STUDIES 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 SCHOOL OF JEWISH STUDIES 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 SCHOOL OF JEWISH STUDIES 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.