JEWISH CHRONICLE LIMITED
Overview
| Company Name | JEWISH CHRONICLE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00095587 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of JEWISH CHRONICLE LIMITED?
- Publishing of newspapers (58130) / Information and communication
Where is JEWISH CHRONICLE LIMITED located?
| Registered Office Address | Pearl Assurance House 319 Ballards Lane N12 8LY London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for JEWISH CHRONICLE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2019 |
What are the latest filings for JEWISH CHRONICLE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 18 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Oct 21, 2021 | 21 pages | LIQ03 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 915 High Road London N12 8QJ England to Pearl Assurance House 319 Ballards Lane London N12 8LY on Nov 28, 2020 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Statement of affairs | 6 pages | LIQ02 | ||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 12 pages | AA | ||||||||||
Current accounting period extended from Jun 30, 2020 to Dec 31, 2020 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Dec 13, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 28 st. Albans Lane London NW11 7QE to 915 High Road London N12 8QJ on Aug 01, 2019 | 1 pages | AD01 | ||||||||||
Notification of The Kessler Foundation as a person with significant control on Jun 21, 2019 | 2 pages | PSC02 | ||||||||||
Group of companies' accounts made up to Jun 30, 2018 | 26 pages | AA | ||||||||||
Appointment of Mr David Andrew Kershaw as a director on Jun 21, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Alan Jacobs as a director on Jun 21, 2019 | 2 pages | AP01 | ||||||||||
Cessation of Clive Richard Wolman as a person with significant control on Jun 21, 2019 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Stephen Grabiner as a director on Jun 21, 2019 | 1 pages | TM01 | ||||||||||
Registration of charge 000955870007, created on Jun 21, 2019 | 48 pages | MR01 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Dec 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
Who are the officers of JEWISH CHRONICLE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARROD, Raymond Jonathan | Director | 319 Ballards Lane N12 8LY London Pearl Assurance House | England | British | 159311550002 | |||||
| JACOBS, Alan Steven | Director | 319 Ballards Lane N12 8LY London Pearl Assurance House | England | British | 52186140002 | |||||
| KERSHAW, David Andrew | Director | 319 Ballards Lane N12 8LY London Pearl Assurance House | England | British | 44540920002 | |||||
| FASS, Richard Andrew | Secretary | 3 The Lane NW8 0PN London | British | 20049820001 | ||||||
| MCCARTHY, Gerard Alphonsus | Secretary | 74 Gaddesden Crescent Wavendon Gate MK7 7SQ Milton Keynes Buckinghamshire | British | 107635360001 | ||||||
| ABRAHAM, Tracy | Director | 25 Furnival Street London EC4A 1JT | United Kingdom | British | 157415770001 | |||||
| ABRAHAM, Tracy | Director | St. Albans Lane NW11 7QE London 28 England | United Kingdom | British | 157415770001 | |||||
| BIRK, Ellis Samuel | Director | Flat 1 34 Bryanston Square W1H 7LQ London | British | 3265100002 | ||||||
| BOLCHOVER, Richard Louis | Director | 53 Exeter Road NW2 4SE London | England | British | 28504130003 | |||||
| BURTON, Richard | Director | St. Albans Lane NW11 7QE London 28 | England | British | 185390420001 | |||||
| CHAIN, Julia Sarah | Director | 829 Finchley Road NW11 8AJ London | England | British | 36684200002 | |||||
| CLINTON-DAVIS, Lord | Director | 22 Bracknell Gate NW3 7EA London | British | 32307850001 | ||||||
| COHEN, Shimon David | Director | 25 Bancroft Avenue N2 0AR London | United Kingdom | British | 40897760005 | |||||
| EBNER, Sarah | Director | St. Albans Lane NW11 7QE London 28 | England | British | 206444700001 | |||||
| FASS, Richard Andrew | Director | 3 The Lane NW8 0PN London | England | British | 20049820001 | |||||
| FINKELSTEIN, Daniel William, Lord | Director | St. Albans Lane NW11 7QE London 28 England | England | British | 103004430001 | |||||
| FRANKEL, William | Director | 30 Montagu Square W1H 1RJ London | British | 16584850001 | ||||||
| GORDON, Lionel Lawrence | Director | The Hyde 5 Orchard Gate KT10 8HY Esher Surrey | United Kingdom | British | 3265090001 | |||||
| GRABINER, Stephen | Director | St. Albans Lane NW11 7QE London 28 England | England | British | 10869060004 | |||||
| GRABINER, Stephen | Director | Heath House Turner Drive NW11 6TX London | England | British | 10869060004 | |||||
| GREENWOOD, Jeffrey Michael | Director | 6 Summit Lodge Lower Terrace Hampstead NW3 6RF London | United Kingdom | British | 4260160002 | |||||
| HAY, Cameron | Director | St. Albans Lane NW11 7QE London 28 | England | British | 185390940001 | |||||
| JULIUS, Anthony Robert | Director | St. Albans Lane NW11 7QE London 28 England | United Kingdom | British | 150950200001 | |||||
| KESSLER, Daniel Benjamin | Director | Mount Vernon NW3 6PZ London 9 Highgrove | United Kingdom | British | 101534880005 | |||||
| KESSLER, David Francis | Director | Lovetts Bragenham Side Stoke Hammond MK17 9DB Milton Keynes Buckinghamshire | British | 3270730001 | ||||||
| KLEIN, Robin Matthew | Director | 5 Upper Terrace Hampstead NW3 6RH London | England | British | 56477530001 | |||||
| LEVY, Peter Lawrence | Director | Springfield Road NW8 0QN London 52 | United Kingdom | British | 35543350001 | |||||
| MANN, Paul Julian | Director | St. Albans Lane NW11 7QE London 28 England | England | British | 149327980001 | |||||
| MARX, Michael Henry | Director | California Lane Bushey Heath WD23 1ES Watford The Orchard Herts England | United Kingdom | British | 35019090001 | |||||
| MCCARTHY, Gerard Alphonsus | Director | St. Albans Lane NW11 7QE London 28 | England | British | 107635360001 | |||||
| MOSS, Sidney Norman | Director | 12 Park Road BR3 1QD Beckenham Kent | British | 3265050001 | ||||||
| NAGLER, Danielle Sharon | Director | 25 Furnival Street London EC4A 1JT | England | British | 63633710002 | |||||
| OPPENHEIMER, Peter Morris | Director | 6 Linton Road OX2 6UG Oxford Oxfordshire | United Kingdom | British | 12648870002 | |||||
| POLLARD, Stephen Ian | Director | St. Albans Lane NW11 7QE London 28 | England | British | 119628950002 | |||||
| POLLECOFF, Wendy Flora | Director | 42 Princedale Road W11 4NL London | British | 35226830002 |
Who are the persons with significant control of JEWISH CHRONICLE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Kessler Foundation | Jun 21, 2019 | St. Albans Lane NW11 7QE London 28 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Clive Richard Wolman | Dec 01, 2016 | St. Albans Lane NW11 7QE London 28 | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Does JEWISH CHRONICLE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jun 21, 2019 Delivered On Jun 24, 2019 | Outstanding | ||
Brief description Full details of charged intellectual property set out in schedule 4. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge | Created On Dec 04, 2012 Delivered On Dec 15, 2012 | Satisfied | Amount secured £81,767 due or to become due from the company to the chargee | |
Short particulars Cash deposit. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Dec 13, 2010 Delivered On Dec 22, 2010 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars 163 hampstead way barnet london t/no MX146360 first fixed charge all moneys from time to time payable to the company under or pursuant to the insurances,the income see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Chattel mortgage | Created On Dec 13, 2010 Delivered On Dec 22, 2010 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The paintings by the artist david garshen bomberg k/a (I) "valley of la hermida asturias" signed and dates '35 oil canvas measuring 34 inches by 42 inches and (ii) "cornflowers and delphiniums" signed and dated '46 oil on canvas measuring 40 inches by 30 inches,all records,books and other documents see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Investment security agreement | Created On Dec 13, 2010 Delivered On Dec 22, 2010 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars First floating charge all of its claims or rights to or in respect of the deposit,the account,the securities and any investment management agreement,and any proceeds and claims arising from it see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security agreement | Created On Mar 20, 2008 Delivered On Mar 22, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the scheme on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Land and buildings k/a 16 to 18 cursitor street, london, 23 to 25 furnival street, london and castle inn and the castle public house at 26 furnival street, london and an assignment of all rights in respect of rental income. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge | Created On Nov 15, 1960 Delivered On Nov 24, 1960 | Satisfied | Amount secured All monies due etc | |
Short particulars 16, 17 & 18 curitor street, 23, 24 & 25 furnival street, 2 & 4 norwich street, london EC4 t/no 444658. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does JEWISH CHRONICLE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0