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..
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 | : |
|
Registered Address | : | Shield House Jewish Leadership Council, Harmony Way, Hendon, NW4 2BZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Shield House, Jewish Leadership Council, Harmony Way, Hendon, NW4 2BZ | Secretary | 17 December 2020 | Active |
Shield House, Jewish Leadership Council, Harmony Way, Hendon, NW4 2BZ | Director | 17 July 2018 | Active |
Shield House, Jewish Leadership Council, Harmony Way, Hendon, NW4 2BZ | Director | 08 May 2019 | Active |
Shield House, Jewish Leadership Council, Harmony Way, Hendon, NW4 2BZ | Director | 29 April 2014 | Active |
Shield House, Jewish Leadership Council, Harmony Way, Hendon, NW4 2BZ | Director | 09 October 2022 | Active |
Shield House, Jewish Leadership Council, Harmony Way, Hendon, NW4 2BZ | Director | 02 June 2020 | Active |
Shield House, Jewish Leadership Council, Harmony Way, Hendon, NW4 2BZ | Director | 23 May 2019 | Active |
Shield House, Jewish Leadership Council, Harmony Way, Hendon, NW4 2BZ | Director | 23 April 2019 | Active |
Shield House, Jewish Leadership Council, Harmony Way, Hendon, NW4 2BZ | Director | 22 May 2018 | Active |
Shield House, Jewish Leadership Council, Harmony Way, Hendon, NW4 2BZ | Director | 01 June 2018 | Active |
Shield House, Jewish Leadership Council, Harmony Way, Hendon, NW4 2BZ | Director | 08 August 2018 | Active |
Shield House, Jewish Leadership Council, Harmony Way, Hendon, NW4 2BZ | Director | 14 July 2022 | Active |
Shield House, Jewish Leadership Council, Harmony Way, Hendon, NW4 2BZ | Secretary | 09 May 2017 | Active |
Shield House, Jewish Leadership Council, Harmony Way, Hendon, England, NW4 2BZ | Secretary | 01 December 2013 | Active |
6 Bloomsbury Square, London, WC1A 2LP | Secretary | 14 March 2006 | Active |
6, Links Drive, Elstree, Borehamwood, England, WD6 3PS | Director | 14 May 2015 | Active |
10, New Burlington Street, London, England, W1S 3BE | Director | 17 January 2011 | Active |
55, Bryanston Street, London, United Kingdom, W1H 7AJ | Director | 17 January 2011 | Active |
Marble Arch Tower, 55 Bryanston Street, London, W1H 7AJ | Director | 14 March 2006 | Active |
Shield House, Jewish Leadership Council, Harmony Way, Hendon, NW4 2BZ | Director | 17 July 2018 | Active |
Flat 20, 39 Hyde Park Gate, London, SW7 5DS | Director | 14 March 2006 | Active |
3 Stanley Crescent, London, W11 2NB | Director | 14 March 2006 | Active |
15 Mount Grace Road, Potters Bar, EN6 1QY | Director | 14 March 2006 | Active |
Shield House, Jewish Leadership Council, Harmony Way, Hendon, England, NW4 2BZ | Director | 17 January 2011 | Active |
8 Hids Copse Road, Cummor Hill, Oxford, OX2 9JJ | Director | 14 March 2006 | Active |
Adelaide House, London Bridge, London, EC4R 9HA | Director | 14 March 2006 | Active |
Shield House, Jewish Leadership Council, Harmony Way, Hendon, NW4 2BZ | Director | 09 May 2017 | Active |
35 Uphill Road, Mill Hill, London, NW7 4RA | Director | 14 March 2006 | Active |
12, Wellgarth Road, London, England, NW11 7HS | Director | 29 April 2014 | Active |
12 Red Lion Square, London, WC1R 4QD | Director | 14 March 2006 | Active |
The Lady Cottage, Oak Hill Park, London, NW3 7LG | Director | 14 March 2006 | Active |
Flat One The Seasons, 75 West Heath Road, London, NW3 7TH | Director | 14 March 2006 | Active |
6, Bloomsbury Square, London, United Kingdom, WC1A 2LP | Director | 14 March 2006 | Active |
Chase House, Nan Clarks Lane, London, NW7 4HH | Director | 14 March 2006 | Active |
Lewis + Partners, 15-19 Cavendish Place, London, United Kingdom, W1G 0QE | Director | 17 January 2011 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Incorporation | Memorandum articles. | Download |
2024-03-25 | Resolution | Resolution. | Download |
2024-03-13 | Officers | Change person director company with change date. | Download |
2024-02-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-13 | Accounts | Accounts with accounts type full. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2022-10-20 | Officers | Appoint person director company with name date. | Download |
2022-07-29 | Accounts | Accounts with accounts type full. | Download |
2022-07-21 | Officers | Appoint person director company with name date. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-01 | Officers | Change person director company with change date. | Download |
2022-01-19 | Officers | Termination director company with name termination date. | Download |
2022-01-18 | Officers | Change person director company with change date. | Download |
2022-01-18 | Officers | Change person director company with change date. | Download |
2022-01-18 | Officers | Change person director company with change date. | Download |
2022-01-18 | Officers | Change person director company with change date. | Download |
2022-01-18 | Officers | Change person director company with change date. | Download |
2022-01-18 | Officers | Change person director company with change date. | Download |
2022-01-18 | Officers | Change person director company with change date. | Download |
2022-01-18 | Officers | Change person secretary company with change date. | Download |
2021-08-12 | Accounts | Accounts with accounts type full. | Download |
2021-06-16 | Officers | Termination director company with name termination date. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.