Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WIMBLEDON AND DISTRICT SYNAGOGUE
Company Information for

WIMBLEDON AND DISTRICT SYNAGOGUE

1 QUEENSMERE ROAD, LONDON, SW19 5QD,
Company Registration Number
08356706
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Wimbledon And District Synagogue
WIMBLEDON AND DISTRICT SYNAGOGUE was founded on 2013-01-11 and has its registered office in London. The organisation's status is listed as "Active". Wimbledon And District Synagogue 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
WIMBLEDON AND DISTRICT SYNAGOGUE
 
Legal Registered Office
1 QUEENSMERE ROAD
LONDON
SW19 5QD
Other companies in SW19
 
Filing Information
Company Number 08356706
Company ID Number 08356706
Date formed 2013-01-11
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 17:12:03
Primary Source:Companies House
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 WIMBLEDON AND DISTRICT SYNAGOGUE

Current Directors
Officer Role Date Appointed
YVETTE CAROL BALL
Company Secretary 2016-11-27
YVETTE CAROL BALL
Director 2016-11-27
PATRICK JONATHAN BOWER
Director 2014-11-23
JEFF SEAN EHRENKRANZ
Director 2017-11-26
ROBERT MAXWELL GLASER
Director 2015-11-22
LUCY ELAINE HAMMOND
Director 2013-11-03
CARRA ELIZABETH KANE
Director 2014-11-23
JOSIE ESTELLE KNOX
Director 2016-11-27
ANDRES KUPFER
Director 2016-11-27
ROBERTO ARON LAMPL
Director 2016-11-27
STELLA ANN MASON
Director 2015-11-22
ADAM JOE PARKER
Director 2014-11-23
JACK STEINERT
Director 2017-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
CAMILLA ELIZABETH MCGILL
Director 2013-01-11 2017-11-26
DAVID LEOPOLD RAZ-RHODES
Director 2014-11-23 2017-11-26
MELVYN ALLAN SIMONSON
Director 2015-11-22 2017-11-26
RAYMOND MAURICE HART
Director 2015-11-22 2017-04-30
MELANIE JOY ANGEL
Company Secretary 2013-11-03 2016-11-27
BARRY STUART ANGEL
Director 2014-11-23 2016-11-27
MELANIE JOY ANGEL
Director 2013-01-11 2016-11-27
JASON GREGGORY BURNS
Director 2013-01-11 2016-11-27
MICHAEL BERNARD FRIEDLER
Director 2014-07-01 2016-11-27
MYLES NEAL KAPLAN
Director 2013-01-11 2016-11-27
BEATRICE MARGARET RACHEL OUSELEY
Director 2013-01-11 2016-11-27
AMY RACHEL SHOCKER
Director 2013-11-03 2016-11-27
JOSETTE COHEN
Director 2013-01-11 2015-11-22
JUDITH ESTHER ISH-HOROWICZ
Director 2013-01-11 2015-11-22
RAYMOND MAURICE HART
Director 2013-01-11 2014-11-23
ORLI RHODES-KENDLER
Director 2013-01-11 2014-11-23
BRIAN ALEXANDER JEREMY SHERIDAN
Director 2013-11-03 2014-11-23
PATRICK JONATHAN BOWER
Director 2013-01-11 2014-07-01
JUDITH RUTH WELEMINSKY
Company Secretary 2013-01-11 2013-11-03
JAMES ANTHONY LEEK
Director 2013-01-11 2013-11-03
RUTH MAGNUS
Director 2013-01-11 2013-11-03
YVONNE MASON
Director 2013-01-11 2013-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
YVETTE CAROL BALL REFUGEES AT HOME LIMITED Director 2017-09-18 CURRENT 2015-12-10 Active
PATRICK JONATHAN BOWER WANDSWORTH PROVIDER GROUP LIMITED Director 2015-07-14 CURRENT 2015-07-14 Active
PATRICK JONATHAN BOWER WANDSWORTH GP FEDERATION COMMUNITY INTEREST COMPANY Director 2012-04-01 CURRENT 2010-04-28 Active
JEFF SEAN EHRENKRANZ R&C PMK LIMITED Director 2018-04-30 CURRENT 2007-02-14 Active
JEFF SEAN EHRENKRANZ ITB360 LIMITED Director 2018-04-30 CURRENT 2008-04-17 Liquidation
JEFF SEAN EHRENKRANZ NOVA LONDON LIMITED Director 2018-04-30 CURRENT 2013-12-13 Liquidation
JEFF SEAN EHRENKRANZ HALL LONDON LIMITED Director 2018-04-30 CURRENT 2011-03-04 Liquidation
JEFF SEAN EHRENKRANZ ITB (SATURDAY) LIMITED Director 2018-04-30 CURRENT 2013-12-11 Liquidation
JEFF SEAN EHRENKRANZ OCTAGON WORLDWIDE LIMITED Director 2013-02-01 CURRENT 1992-04-06 Active
JEFF SEAN EHRENKRANZ OCTAGON ATHLETE REPRESENTATION LIMITED Director 2013-02-01 CURRENT 1972-08-04 Active
JOSIE ESTELLE KNOX JEWISH JOINT BURIAL SOCIETY Director 2017-11-28 CURRENT 1968-08-27 Active
ANDRES KUPFER KNOWLEDGEONE CONSULTING LIMITED Director 2003-05-29 CURRENT 2003-05-29 Dissolved 2015-07-21

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
2024-04-30CONFIRMATION STATEMENT MADE ON 18/04/24, WITH NO UPDATES
2024-04-23Director's details changed for Mrs Camilla Elizabeth Mcgill on 2024-04-22
2024-04-23Director's details changed for Mrs Wendy Vanessa Levy on 2024-04-22
2023-12-01Termination of appointment of Sharon Esther Coussins on 2023-11-19
2023-12-01Appointment of Mr Paul Joseph Erdunast as company secretary on 2023-11-19
2023-12-01DIRECTOR APPOINTED MS JOSIE ESTELLE KNOX
2023-12-01DIRECTOR APPOINTED MR PAUL JOSEPH ERDUNAST
2023-12-01DIRECTOR APPOINTED MRS WENDY VANESSA LEVY
2023-11-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-26APPOINTMENT TERMINATED, DIRECTOR LYSBETH AGATHA FOX
2023-04-26APPOINTMENT TERMINATED, DIRECTOR SUSAN JANE BENNETT
2023-04-26APPOINTMENT TERMINATED, DIRECTOR WENDY VANESSA LEVY
2023-04-26DIRECTOR APPOINTED MR EDWARD JONATHAN SALTER LEEK
2023-04-26DIRECTOR APPOINTED MR GRAHAM MAURICE LUST
2023-04-26CONFIRMATION STATEMENT MADE ON 18/04/23, WITH NO UPDATES
2022-12-09AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 18/04/22, WITH NO UPDATES
2022-04-20CH01Director's details changed for Mrs Wendy Vanessa Levy on 2022-04-19
2021-12-29APPOINTMENT TERMINATED, DIRECTOR ROBERT MAXWELL GLASER
2021-12-29APPOINTMENT TERMINATED, DIRECTOR JACK STEINERT
2021-12-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MAXWELL GLASER
2021-11-10AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-21TM01APPOINTMENT TERMINATED, DIRECTOR LIAT KORDUENE-HEARN
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 18/04/21, WITH NO UPDATES
2020-12-23AP01DIRECTOR APPOINTED DR YVONNE MASON
2020-12-19AP01DIRECTOR APPOINTED MS LYSBETH AGATHA FOX
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR MARIAN JULIET CONN
2020-12-18TM02Termination of appointment of Marian Juliet Conn on 2020-12-06
2020-12-18AP03Appointment of Mrs Sharon Esther Coussins as company secretary on 2020-12-06
2020-11-20AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-21AP01DIRECTOR APPOINTED MRS. HILARY FRANCES LEEK
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 18/04/20, WITH NO UPDATES
2020-05-12TM01APPOINTMENT TERMINATED, DIRECTOR IRVING STANLEY CHILDS
2020-02-10AP01DIRECTOR APPOINTED MR. ANTHONY ASCHER SALEM
2020-02-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-10AP01DIRECTOR APPOINTED MRS. MARIAN JULIET CONN
2019-12-08AP01DIRECTOR APPOINTED MR. IRVING STANLEY CHILDS
2019-12-08AP03Appointment of Mrs. Marian Juliet Conn as company secretary on 2019-11-24
2019-12-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDRES KUPFER
2019-12-08TM02Termination of appointment of Yvette Carol Ball on 2019-11-24
2019-09-24CH01Director's details changed for Mr Andres Kupfer on 2019-09-13
2019-05-07RES01ADOPT ARTICLES 07/05/19
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH NO UPDATES
2019-02-20CH01Director's details changed for Ms Ruth Magnus on 2019-02-07
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-17AP01DIRECTOR APPOINTED MRS CAMILLA MCGILL
2018-12-15CH01Director's details changed for Mrs Ruth Magnus on 2018-12-15
2018-12-15AP01DIRECTOR APPOINTED MRS WENDY VANESSA LEVY
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-01-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-04AP01DIRECTOR APPOINTED MR JEFF SEAN EHRENKRANZ
2017-12-03CH01Director's details changed for Mr Adam Joe Parker on 2017-11-26
2017-12-03AP01DIRECTOR APPOINTED MR JACK STEINERT
2017-12-03TM01APPOINTMENT TERMINATED, DIRECTOR MELVYN SIMONSON
2017-12-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RAZ-RHODES
2017-12-03TM01APPOINTMENT TERMINATED, DIRECTOR CAMILLA MCGILL
2017-12-03TM01APPOINTMENT TERMINATED, DIRECTOR CAMILLA MCGILL
2017-09-04CH01Director's details changed for Mrs Lucy Elaine Hammond on 2015-02-04
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND MAURICE HART
2017-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-03-29MEM/ARTSARTICLES OF ASSOCIATION
2017-03-29RES01ADOPT ARTICLES 29/03/17
2017-01-22AP01DIRECTOR APPOINTED MR ANDRES KUPFER
2017-01-18AP01DIRECTOR APPOINTED MR ROBERTO ARON LAMPL
2017-01-18AP01DIRECTOR APPOINTED MS JOSIE ESTELLE KNOX
2017-01-18AP01DIRECTOR APPOINTED MRS YVETTE CAROL BALL
2017-01-18AP03Appointment of Mrs Yvette Carol Ball as company secretary on 2016-11-27
2017-01-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRIEDLER
2017-01-18TM01APPOINTMENT TERMINATED, DIRECTOR AMY SHOCKER
2017-01-18TM01APPOINTMENT TERMINATED, DIRECTOR BEATRICE OUSELEY
2017-01-18TM01APPOINTMENT TERMINATED, DIRECTOR MYLES KAPLAN
2017-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JASON BURNS
2017-01-18TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE ANGEL
2017-01-18TM02APPOINTMENT TERMINATED, SECRETARY MELANIE ANGEL
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR BARRY ANGEL
2016-12-17AA31/03/16 TOTAL EXEMPTION SMALL
2016-04-01AR0131/03/16 NO MEMBER LIST
2016-01-26AP01DIRECTOR APPOINTED MRS STELLA ANN MASON
2016-01-25AP01DIRECTOR APPOINTED MR ROBERT MAXWELL GLASER
2016-01-11AP01DIRECTOR APPOINTED MR RAYMOND MAURICE HART
2016-01-08AP01DIRECTOR APPOINTED MR MELVYN ALLAN SIMONSON
2016-01-02AA31/03/15 TOTAL EXEMPTION FULL
2015-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH ISH-HOROWICZ
2015-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JOSETTE COHEN
2015-05-17AR0131/03/15 NO MEMBER LIST
2015-01-02AP01DIRECTOR APPOINTED MRS CARRA ELIZABETH KANE
2015-01-01AP01DIRECTOR APPOINTED MR ADAM JOE PARKER
2015-01-01AP01DIRECTOR APPOINTED MR BARRY STUART ANGEL
2015-01-01AP01DIRECTOR APPOINTED DR PATRICK JONATHAN BOWER
2015-01-01AP01DIRECTOR APPOINTED MRS DAVID LEOPOLD RAZ-RHODES
2015-01-01TM01APPOINTMENT TERMINATED, DIRECTOR MELVYN SIMONSON
2015-01-01TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE WOOLF
2015-01-01TM01APPOINTMENT TERMINATED, DIRECTOR MELVYN SIMONSON
2015-01-01TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH WELEMINSKY
2015-01-01TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN SHERIDAN
2015-01-01TM01APPOINTMENT TERMINATED, DIRECTOR ORLI RHODES-KENDLER
2015-01-01TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND HART
2014-10-17AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-05AP01DIRECTOR APPOINTED MRS AMY SHOCKER
2014-09-04AP01DIRECTOR APPOINTED MR MICHAEL BERNARD FRIEDLER
2014-09-04TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK BOWER
2014-05-19AP01DIRECTOR APPOINTED MRS LUCY ELAINE HAMMOND
2014-05-18AP01DIRECTOR APPOINTED MR BRIAN ALEXANDER JEREMY SHERIDAN
2014-05-18TM01APPOINTMENT TERMINATED, DIRECTOR RUTH MAGNUS
2014-04-16AR0131/03/14 NO MEMBER LIST
2013-12-30TM02APPOINTMENT TERMINATED, SECRETARY JUDITH WELEMINSKY
2013-12-30TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE MASON
2013-12-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LEEK
2013-12-30AP03SECRETARY APPOINTED MRS MELANIE JOY ANGEL
2013-04-18MEM/ARTSARTICLES OF ASSOCIATION
2013-04-18RES01ALTER ARTICLES 03/04/2013
2013-03-09AP01DIRECTOR APPOINTED MS JOSETTE COHEN
2013-03-09AP01DIRECTOR APPOINTED MR MAURICE WOOLF
2013-03-09AP01DIRECTOR APPOINTED MS YVONNE MASON
2013-02-20AA01CURREXT FROM 31/01/2014 TO 31/03/2014
2013-02-20AP01DIRECTOR APPOINTED MRS RUTH MAGNUS
2013-01-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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 WIMBLEDON AND DISTRICT SYNAGOGUE 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 WIMBLEDON AND DISTRICT SYNAGOGUE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WIMBLEDON AND DISTRICT SYNAGOGUE does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 94910 - Activities of religious organizations

Filed Financial Reports
Annual Accounts
2016-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WIMBLEDON AND DISTRICT SYNAGOGUE

Intangible Assets
Patents
We have not found any records of WIMBLEDON AND DISTRICT SYNAGOGUE registering or being granted any patents
Domain Names
We do not have the domain name information for WIMBLEDON AND DISTRICT SYNAGOGUE
Trademarks
We have not found any records of WIMBLEDON AND DISTRICT SYNAGOGUE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WIMBLEDON AND DISTRICT SYNAGOGUE. 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 (94910 - Activities of religious organizations) as WIMBLEDON AND DISTRICT SYNAGOGUE are:

Outgoings
Business Rates/Property Tax
No properties were found where WIMBLEDON AND DISTRICT SYNAGOGUE 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 WIMBLEDON AND DISTRICT SYNAGOGUE 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 WIMBLEDON AND DISTRICT SYNAGOGUE 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.