UKBizDB.co.uk

JEWISH CONTINUITY

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jewish Continuity. The company was founded 30 years ago and was given the registration number 02836858. The firm's registered office is in LONDON. You can find them at 1 Torriano Mews, , London, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:JEWISH CONTINUITY
Company Number:02836858
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 1993
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:1 Torriano Mews, London, England, NW5 2RZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, Amelie House, 221 Golders Green Road, London, England, NW11 9DQ

Secretary27 June 2023Active
4th Floor, Amelie House, 221 Golders Green Road, London, England, NW11 9DQ

Director28 January 2016Active
Regatta Limited Risol House, Mercury Park, Mercury Way, Urmston, Manchester, England,

Director06 March 2013Active
4th Floor, Amelie House, 221 Golders Green Road, London, England, NW11 9DQ

Director21 July 2022Active
9a Orchard Close, Bushey Heath, WD23 1LW

Secretary13 July 2006Active
37, Kentish Town Road, London, England, NW1 8NX

Secretary10 July 2008Active
11 Denman Drive, London, NW11 6RE

Secretary16 July 1993Active
25 Gresham Street, London, EC2V 7HN

Director12 December 1994Active
Flat 29, 7 Princes Gate, London, SW7 1QL

Director10 November 1993Active
71 Bedford Road, London, N2 9DB

Director31 July 2006Active
5 Stanmore Hill, Stanmore, HA7 3DP

Director10 November 1993Active
24 Daleham Gardens, London, NW3 5DA

Director16 July 1993Active
8 Hids Copse Road, Cummor Hill, Oxford, OX2 9JJ

Director24 May 1994Active
C-67 Bellevue Court, 41 Stubbs Road, Hong Kong,

Director02 October 1995Active
36 Parliament Hill, London, NW3 2TN

Director10 November 1993Active
104 Marsh Lane, Mill Hill, London, NW7 4PA

Director19 June 1995Active
55, Baker Street, London, W1U 7EU

Director11 July 2003Active
4 Greenaway Gardens, Hampstead, London, NW3 7DJ

Director26 November 1999Active
17 Ingram Avenue, Hampstead, London, NW11 3BS

Director10 November 1993Active
22 Grosvenor Crescent Mews, London, SW1X 7EX

Director26 November 1999Active
62 Hamilton Terrace, London, NW8 9UJ

Director12 December 1994Active
1st Floor Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

Director10 November 1993Active
9 Kendalls Hall, New End, London, NW3 1DD

Director29 March 2007Active
Willaird 2 Davieland Road, Whitecraigs, Glasgow, G46 7LA

Director19 June 1995Active
4th Floor, Amelie House, 221 Golders Green Road, London, England, NW11 9DQ

Director05 December 2013Active
Flat F 19 Hyde Park Gardens, London, W2 2LY

Director10 November 1993Active
19 Chelwood House, Gloucester Square, London, W2 2SY

Director10 November 1993Active
NW3

Director12 September 1994Active
14 Chessington Avenue, Finchley, London, N3 3DP

Director26 November 1999Active
86 Westbourne Park Road, London, W2 5PL

Director16 July 1993Active
Hillsdown House, 32 Hampstead High Street, London, NW3 1QD

Director16 July 1993Active
96 Manor Road, Chigwell, IG7 5PQ

Director26 November 1999Active
Flat 60 Hyde Park Towers, Porchester Terrace, London, W2 3HJ

Director10 November 1993Active
The Warren 29 Totteridge Common, London, N20 8LR

Director27 March 1995Active
28 Kensington Gate, London, W8 5NA

Director10 November 1993Active

People with Significant Control

Mr Warren Ashley Persky
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:4th Floor, Amelie House, 221 Golders Green Road, London, England, NW11 9DQ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Keith Joseph Black
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:England
Address:4th Floor, Amelie House, 221 Golders Green Road, London, England, NW11 9DQ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Melvin Melvin Frank Berwald
Notified on:06 April 2016
Status:Active
Date of birth:September 1950
Nationality:British
Country of residence:England
Address:4th Floor, Amelie House, 221 Golders Green Road, London, England, NW11 9DQ
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-21Officers

Termination secretary company with name termination date.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Officers

Appoint person secretary company with name date.

Download
2023-06-07Accounts

Accounts with accounts type micro entity.

Download
2023-06-07Persons with significant control

Cessation of a person with significant control.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Officers

Appoint person director company with name date.

Download
2022-07-22Officers

Termination director company with name termination date.

Download
2022-06-15Address

Change registered office address company with date old address new address.

Download
2022-06-09Accounts

Accounts with accounts type total exemption full.

Download
2021-08-07Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Accounts

Accounts with accounts type total exemption full.

Download
2020-01-08Officers

Change person director company with change date.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Accounts

Accounts with accounts type total exemption full.

Download
2018-07-17Confirmation statement

Confirmation statement with no updates.

Download
2018-06-14Accounts

Accounts with accounts type total exemption full.

Download
2017-07-28Confirmation statement

Confirmation statement with no updates.

Download
2017-05-02Accounts

Accounts with accounts type total exemption full.

Download
2016-07-28Confirmation statement

Confirmation statement with updates.

Download
2016-04-26Accounts

Accounts with accounts type total exemption full.

Download
2016-01-29Officers

Appoint person director company with name date.

Download
2016-01-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.