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..
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 | : |
|
Registered Address | : | 1 Torriano Mews, London, England, NW5 2RZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, Amelie House, 221 Golders Green Road, London, England, NW11 9DQ | Secretary | 27 June 2023 | Active |
4th Floor, Amelie House, 221 Golders Green Road, London, England, NW11 9DQ | Director | 28 January 2016 | Active |
Regatta Limited Risol House, Mercury Park, Mercury Way, Urmston, Manchester, England, | Director | 06 March 2013 | Active |
4th Floor, Amelie House, 221 Golders Green Road, London, England, NW11 9DQ | Director | 21 July 2022 | Active |
9a Orchard Close, Bushey Heath, WD23 1LW | Secretary | 13 July 2006 | Active |
37, Kentish Town Road, London, England, NW1 8NX | Secretary | 10 July 2008 | Active |
11 Denman Drive, London, NW11 6RE | Secretary | 16 July 1993 | Active |
25 Gresham Street, London, EC2V 7HN | Director | 12 December 1994 | Active |
Flat 29, 7 Princes Gate, London, SW7 1QL | Director | 10 November 1993 | Active |
71 Bedford Road, London, N2 9DB | Director | 31 July 2006 | Active |
5 Stanmore Hill, Stanmore, HA7 3DP | Director | 10 November 1993 | Active |
24 Daleham Gardens, London, NW3 5DA | Director | 16 July 1993 | Active |
8 Hids Copse Road, Cummor Hill, Oxford, OX2 9JJ | Director | 24 May 1994 | Active |
C-67 Bellevue Court, 41 Stubbs Road, Hong Kong, | Director | 02 October 1995 | Active |
36 Parliament Hill, London, NW3 2TN | Director | 10 November 1993 | Active |
104 Marsh Lane, Mill Hill, London, NW7 4PA | Director | 19 June 1995 | Active |
55, Baker Street, London, W1U 7EU | Director | 11 July 2003 | Active |
4 Greenaway Gardens, Hampstead, London, NW3 7DJ | Director | 26 November 1999 | Active |
17 Ingram Avenue, Hampstead, London, NW11 3BS | Director | 10 November 1993 | Active |
22 Grosvenor Crescent Mews, London, SW1X 7EX | Director | 26 November 1999 | Active |
62 Hamilton Terrace, London, NW8 9UJ | Director | 12 December 1994 | Active |
1st Floor Lynton House, 7-12 Tavistock Square, London, WC1H 9LT | Director | 10 November 1993 | Active |
9 Kendalls Hall, New End, London, NW3 1DD | Director | 29 March 2007 | Active |
Willaird 2 Davieland Road, Whitecraigs, Glasgow, G46 7LA | Director | 19 June 1995 | Active |
4th Floor, Amelie House, 221 Golders Green Road, London, England, NW11 9DQ | Director | 05 December 2013 | Active |
Flat F 19 Hyde Park Gardens, London, W2 2LY | Director | 10 November 1993 | Active |
19 Chelwood House, Gloucester Square, London, W2 2SY | Director | 10 November 1993 | Active |
NW3 | Director | 12 September 1994 | Active |
14 Chessington Avenue, Finchley, London, N3 3DP | Director | 26 November 1999 | Active |
86 Westbourne Park Road, London, W2 5PL | Director | 16 July 1993 | Active |
Hillsdown House, 32 Hampstead High Street, London, NW3 1QD | Director | 16 July 1993 | Active |
96 Manor Road, Chigwell, IG7 5PQ | Director | 26 November 1999 | Active |
Flat 60 Hyde Park Towers, Porchester Terrace, London, W2 3HJ | Director | 10 November 1993 | Active |
The Warren 29 Totteridge Common, London, N20 8LR | Director | 27 March 1995 | Active |
28 Kensington Gate, London, W8 5NA | Director | 10 November 1993 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-21 | Officers | Termination secretary company with name termination date. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-28 | Officers | Appoint person secretary company with name date. | Download |
2023-06-07 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-22 | Officers | Appoint person director company with name date. | Download |
2022-07-22 | Officers | Termination director company with name termination date. | Download |
2022-06-15 | Address | Change registered office address company with date old address new address. | Download |
2022-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-08 | Officers | Change person director company with change date. | Download |
2019-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-01-29 | Officers | Appoint person director company with name date. | Download |
2016-01-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.