UKBizDB.co.uk

THE JEWISH LEADERSHIP COUNCIL

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

This company is commonly known as The Jewish Leadership Council. The company was founded 18 years ago and was given the registration number 05742840. The firm's registered office is in HENDON. You can find them at Shield House Jewish Leadership Council, Harmony Way, Hendon, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE JEWISH LEADERSHIP COUNCIL
Company Number:05742840
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.
  • 85520 - Cultural education
  • 94910 - Activities of religious organizations
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Shield House Jewish Leadership Council, Harmony Way, Hendon, NW4 2BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shield House, Jewish Leadership Council, Harmony Way, Hendon, NW4 2BZ

Secretary17 December 2020Active
Shield House, Jewish Leadership Council, Harmony Way, Hendon, NW4 2BZ

Director17 July 2018Active
Shield House, Jewish Leadership Council, Harmony Way, Hendon, NW4 2BZ

Director08 May 2019Active
Shield House, Jewish Leadership Council, Harmony Way, Hendon, NW4 2BZ

Director29 April 2014Active
Shield House, Jewish Leadership Council, Harmony Way, Hendon, NW4 2BZ

Director09 October 2022Active
Shield House, Jewish Leadership Council, Harmony Way, Hendon, NW4 2BZ

Director02 June 2020Active
Shield House, Jewish Leadership Council, Harmony Way, Hendon, NW4 2BZ

Director23 May 2019Active
Shield House, Jewish Leadership Council, Harmony Way, Hendon, NW4 2BZ

Director23 April 2019Active
Shield House, Jewish Leadership Council, Harmony Way, Hendon, NW4 2BZ

Director22 May 2018Active
Shield House, Jewish Leadership Council, Harmony Way, Hendon, NW4 2BZ

Director01 June 2018Active
Shield House, Jewish Leadership Council, Harmony Way, Hendon, NW4 2BZ

Director08 August 2018Active
Shield House, Jewish Leadership Council, Harmony Way, Hendon, NW4 2BZ

Director14 July 2022Active
Shield House, Jewish Leadership Council, Harmony Way, Hendon, NW4 2BZ

Secretary09 May 2017Active
Shield House, Jewish Leadership Council, Harmony Way, Hendon, England, NW4 2BZ

Secretary01 December 2013Active
6 Bloomsbury Square, London, WC1A 2LP

Secretary14 March 2006Active
6, Links Drive, Elstree, Borehamwood, England, WD6 3PS

Director14 May 2015Active
10, New Burlington Street, London, England, W1S 3BE

Director17 January 2011Active
55, Bryanston Street, London, United Kingdom, W1H 7AJ

Director17 January 2011Active
Marble Arch Tower, 55 Bryanston Street, London, W1H 7AJ

Director14 March 2006Active
Shield House, Jewish Leadership Council, Harmony Way, Hendon, NW4 2BZ

Director17 July 2018Active
Flat 20, 39 Hyde Park Gate, London, SW7 5DS

Director14 March 2006Active
3 Stanley Crescent, London, W11 2NB

Director14 March 2006Active
15 Mount Grace Road, Potters Bar, EN6 1QY

Director14 March 2006Active
Shield House, Jewish Leadership Council, Harmony Way, Hendon, England, NW4 2BZ

Director17 January 2011Active
8 Hids Copse Road, Cummor Hill, Oxford, OX2 9JJ

Director14 March 2006Active
Adelaide House, London Bridge, London, EC4R 9HA

Director14 March 2006Active
Shield House, Jewish Leadership Council, Harmony Way, Hendon, NW4 2BZ

Director09 May 2017Active
35 Uphill Road, Mill Hill, London, NW7 4RA

Director14 March 2006Active
12, Wellgarth Road, London, England, NW11 7HS

Director29 April 2014Active
12 Red Lion Square, London, WC1R 4QD

Director14 March 2006Active
The Lady Cottage, Oak Hill Park, London, NW3 7LG

Director14 March 2006Active
Flat One The Seasons, 75 West Heath Road, London, NW3 7TH

Director14 March 2006Active
6, Bloomsbury Square, London, United Kingdom, WC1A 2LP

Director14 March 2006Active
Chase House, Nan Clarks Lane, London, NW7 4HH

Director14 March 2006Active
Lewis + Partners, 15-19 Cavendish Place, London, United Kingdom, W1G 0QE

Director17 January 2011Active

People with Significant Control

Mrs Claudia Mendoza
Notified on:17 December 2020
Status:Active
Date of birth:March 1983
Nationality:British
Address:Shield House, Jewish Leadership Council, Hendon, NW4 2BZ
Nature of control:
  • Significant influence or control
Mr Simon Harris Johnson
Notified on:01 January 2017
Status:Active
Date of birth:September 1966
Nationality:British
Address:Shield House, Jewish Leadership Council, Hendon, NW4 2BZ
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Incorporation

Memorandum articles.

Download
2024-03-25Resolution

Resolution.

Download
2024-03-13Officers

Change person director company with change date.

Download
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Accounts

Accounts with accounts type full.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-10-20Officers

Appoint person director company with name date.

Download
2022-07-29Accounts

Accounts with accounts type full.

Download
2022-07-21Officers

Appoint person director company with name date.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Officers

Change person director company with change date.

Download
2022-01-19Officers

Termination director company with name termination date.

Download
2022-01-18Officers

Change person director company with change date.

Download
2022-01-18Officers

Change person director company with change date.

Download
2022-01-18Officers

Change person director company with change date.

Download
2022-01-18Officers

Change person director company with change date.

Download
2022-01-18Officers

Change person director company with change date.

Download
2022-01-18Officers

Change person director company with change date.

Download
2022-01-18Officers

Change person director company with change date.

Download
2022-01-18Officers

Change person secretary company with change date.

Download
2021-08-12Accounts

Accounts with accounts type full.

Download
2021-06-16Officers

Termination director company with name termination date.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.