UKBizDB.co.uk

JEWISH LITERARY TRUST LIMITED

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

This company is commonly known as Jewish Literary Trust Limited. The company was founded 49 years ago and was given the registration number 01189861. The firm's registered office is in LONDON. You can find them at 93 South Hill Park, , London, . This company's SIC code is 85520 - Cultural education.

Company Information

Name:JEWISH LITERARY TRUST LIMITED
Company Number:01189861
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 1974
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85520 - Cultural education

Office Address & Contact

Registered Address:93 South Hill Park, London, NW3 2SP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Kenyon Street, London, England, SW6 6JZ

Director01 October 2021Active
2 The Hexagon, Fitzroy Park, London, England, N6 6HR

Director21 July 2010Active
8, Clinton Rise, Beer, Seaton, England, EX12 3DZ

Director23 August 2023Active
40 West 116th Street,, 40 West 116th Street Apt.A1104, New York, United States,

Director20 April 2023Active
161, West Heath Road, London, England, NW3 7TT

Director23 January 2019Active
110, West 90th Street, New York, United States,

Director03 February 2023Active
8, Clinton Rise, Beer, Seaton, England, EX12 3DZ

Director02 October 2023Active
Plympton Street, 5a Plympton Street, London, England, NW8 8AB

Director23 January 2019Active
8, Clinton Rise, Beer, Seaton, England, EX12 3DZ

Director26 June 2023Active
89, Meadway, London, England, NW11 6QH

Director01 January 2016Active
93, South Hill Park, London, NW3 2SP

Secretary21 July 2010Active
28 Meadowbank, Ainger Road, Primrose Hill, NW3 3AY

Secretary08 August 2005Active
Gairnside, Gate End, Northwood, England, HA6 3QG

Secretary15 July 2016Active
29 Beverley Gardens, Stanmore, HA7 2AA

Secretary-Active
93, South Hill Park, London, NW3 2SP

Director21 September 2012Active
4, Chambers Walk, Stanmore, England, HA7 4FN

Director01 August 2015Active
28 Norfolk Road, London, NW8 6AU

Director16 May 1996Active
8 Dalkeith Grove, Stanmore, HA7 4SG

Director-Active
28 Meadowbank, Ainger Road, Primrose Hill, NW3 3AY

Director08 August 2005Active
3 Chalcot Gardens, London, NW3 4YB

Director-Active
93, South Hill Park, London, NW3 2SP

Director28 March 2011Active
93, South Hill Park, London, NW3 2SP

Director12 September 2016Active
Barbican House 26-34, Old Street, London, EC1V 9QR

Director21 July 2010Active
6 Hillside Close, Carlton Hill, London, NW8 0EF

Director05 January 2000Active
30, Chalcot Road, London, England, NW1 8LN

Director01 October 2021Active
8, Clinton Rise, Beer, Seaton, England, EX12 3DZ

Director21 July 2010Active
Heath House, Turner Drive, London, Uk, NW11 6TX

Director14 March 2016Active
Heath House, Turner Drive, London, England, NW11 6TX

Director01 March 2016Active
73 Meadway, London, NW11 6QJ

Director31 October 2003Active
6 Dearne Close, Stanmore, HA7 3AT

Director05 January 2000Active
101 Dovehouse Street, London, SW3 6JZ

Director16 May 1996Active
93, South Hill Park, London, NW3 2SP

Director14 December 2011Active
6 Summit Lodge Lower Terrace, Hampstead, London, NW3 6RF

Director24 July 2001Active
1 Ambassador House, Carlton Hill, London, NW8 0NJ

Director16 May 1996Active
52, Riverview Gardens, London, England, SW13 8QZ

Director01 January 2016Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2024-02-01Officers

Appoint person director company with name date.

Download
2024-02-01Officers

Appoint person director company with name date.

Download
2024-01-30Officers

Appoint person director company with name date.

Download
2023-04-20Officers

Appoint person director company with name date.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2023-04-13Officers

Appoint person director company with name date.

Download
2023-02-10Accounts

Accounts with accounts type total exemption full.

Download
2023-02-09Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Officers

Change person director company with change date.

Download
2022-05-12Officers

Termination director company with name termination date.

Download
2022-03-25Accounts

Accounts with accounts type small.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Officers

Appoint person director company with name date.

Download
2022-02-15Officers

Termination director company with name termination date.

Download
2021-12-31Officers

Appoint person director company with name date.

Download
2021-12-31Officers

Appoint person director company with name date.

Download
2021-12-31Officers

Termination director company with name termination date.

Download
2021-08-15Address

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

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Accounts

Accounts with accounts type small.

Download
2021-01-27Officers

Appoint person director company with name date.

Download
2020-12-26Officers

Appoint person director company with name date.

Download
2020-01-20Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.