JEWISH CHRONICLE LIMITED

JEWISH CHRONICLE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameJEWISH CHRONICLE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00095587
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for JEWISH CHRONICLE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2019

    What are the latest filings for JEWISH CHRONICLE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    18 pagesLIQ14

    Liquidators' statement of receipts and payments to Oct 21, 2021

    21 pagesLIQ03

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Oct 22, 2020

    LRESEX

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Statement of affairs

    6 pagesLIQ02

    Total exemption full accounts made up to Jun 30, 2019

    12 pagesAA

    Current accounting period extended from Jun 30, 2020 to Dec 31, 2020

    1 pagesAA01

    Confirmation statement made on Dec 13, 2019 with no updates

    3 pagesCS01

    Registered office address changed from 28 st. Albans Lane London NW11 7QE to 915 High Road London N12 8QJ on Aug 01, 2019

    1 pagesAD01

    Notification of The Kessler Foundation as a person with significant control on Jun 21, 2019

    2 pagesPSC02

    Group of companies' accounts made up to Jun 30, 2018

    26 pagesAA

    Appointment of Mr David Andrew Kershaw as a director on Jun 21, 2019

    2 pagesAP01

    Appointment of Mr Alan Jacobs as a director on Jun 21, 2019

    2 pagesAP01

    Cessation of Clive Richard Wolman as a person with significant control on Jun 21, 2019

    1 pagesPSC07

    Termination of appointment of Stephen Grabiner as a director on Jun 21, 2019

    1 pagesTM01

    Registration of charge 000955870007, created on Jun 21, 2019

    48 pagesMR01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    2 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Confirmation statement made on Dec 13, 2018 with no updates

    3 pagesCS01

    Satisfaction of charge 6 in full

    1 pagesMR04

    Who are the officers of JEWISH CHRONICLE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARROD, Raymond Jonathan
    319 Ballards Lane
    N12 8LY London
    Pearl Assurance House
    Director
    319 Ballards Lane
    N12 8LY London
    Pearl Assurance House
    EnglandBritish159311550002
    JACOBS, Alan Steven
    319 Ballards Lane
    N12 8LY London
    Pearl Assurance House
    Director
    319 Ballards Lane
    N12 8LY London
    Pearl Assurance House
    EnglandBritish52186140002
    KERSHAW, David Andrew
    319 Ballards Lane
    N12 8LY London
    Pearl Assurance House
    Director
    319 Ballards Lane
    N12 8LY London
    Pearl Assurance House
    EnglandBritish44540920002
    FASS, Richard Andrew
    3 The Lane
    NW8 0PN London
    Secretary
    3 The Lane
    NW8 0PN London
    British20049820001
    MCCARTHY, Gerard Alphonsus
    74 Gaddesden Crescent
    Wavendon Gate
    MK7 7SQ Milton Keynes
    Buckinghamshire
    Secretary
    74 Gaddesden Crescent
    Wavendon Gate
    MK7 7SQ Milton Keynes
    Buckinghamshire
    British107635360001
    ABRAHAM, Tracy
    25 Furnival Street
    London
    EC4A 1JT
    Director
    25 Furnival Street
    London
    EC4A 1JT
    United KingdomBritish157415770001
    ABRAHAM, Tracy
    St. Albans Lane
    NW11 7QE London
    28
    England
    Director
    St. Albans Lane
    NW11 7QE London
    28
    England
    United KingdomBritish157415770001
    BIRK, Ellis Samuel
    Flat 1 34 Bryanston Square
    W1H 7LQ London
    Director
    Flat 1 34 Bryanston Square
    W1H 7LQ London
    British3265100002
    BOLCHOVER, Richard Louis
    53 Exeter Road
    NW2 4SE London
    Director
    53 Exeter Road
    NW2 4SE London
    EnglandBritish28504130003
    BURTON, Richard
    St. Albans Lane
    NW11 7QE London
    28
    Director
    St. Albans Lane
    NW11 7QE London
    28
    EnglandBritish185390420001
    CHAIN, Julia Sarah
    829 Finchley Road
    NW11 8AJ London
    Director
    829 Finchley Road
    NW11 8AJ London
    EnglandBritish36684200002
    CLINTON-DAVIS, Lord
    22 Bracknell Gate
    NW3 7EA London
    Director
    22 Bracknell Gate
    NW3 7EA London
    British32307850001
    COHEN, Shimon David
    25 Bancroft Avenue
    N2 0AR London
    Director
    25 Bancroft Avenue
    N2 0AR London
    United KingdomBritish40897760005
    EBNER, Sarah
    St. Albans Lane
    NW11 7QE London
    28
    Director
    St. Albans Lane
    NW11 7QE London
    28
    EnglandBritish206444700001
    FASS, Richard Andrew
    3 The Lane
    NW8 0PN London
    Director
    3 The Lane
    NW8 0PN London
    EnglandBritish20049820001
    FINKELSTEIN, Daniel William, Lord
    St. Albans Lane
    NW11 7QE London
    28
    England
    Director
    St. Albans Lane
    NW11 7QE London
    28
    England
    EnglandBritish103004430001
    FRANKEL, William
    30 Montagu Square
    W1H 1RJ London
    Director
    30 Montagu Square
    W1H 1RJ London
    British16584850001
    GORDON, Lionel Lawrence
    The Hyde 5 Orchard Gate
    KT10 8HY Esher
    Surrey
    Director
    The Hyde 5 Orchard Gate
    KT10 8HY Esher
    Surrey
    United KingdomBritish3265090001
    GRABINER, Stephen
    St. Albans Lane
    NW11 7QE London
    28
    England
    Director
    St. Albans Lane
    NW11 7QE London
    28
    England
    EnglandBritish10869060004
    GRABINER, Stephen
    Heath House
    Turner Drive
    NW11 6TX London
    Director
    Heath House
    Turner Drive
    NW11 6TX London
    EnglandBritish10869060004
    GREENWOOD, Jeffrey Michael
    6 Summit Lodge Lower Terrace
    Hampstead
    NW3 6RF London
    Director
    6 Summit Lodge Lower Terrace
    Hampstead
    NW3 6RF London
    United KingdomBritish4260160002
    HAY, Cameron
    St. Albans Lane
    NW11 7QE London
    28
    Director
    St. Albans Lane
    NW11 7QE London
    28
    EnglandBritish185390940001
    JULIUS, Anthony Robert
    St. Albans Lane
    NW11 7QE London
    28
    England
    Director
    St. Albans Lane
    NW11 7QE London
    28
    England
    United KingdomBritish150950200001
    KESSLER, Daniel Benjamin
    Mount Vernon
    NW3 6PZ London
    9 Highgrove
    Director
    Mount Vernon
    NW3 6PZ London
    9 Highgrove
    United KingdomBritish101534880005
    KESSLER, David Francis
    Lovetts Bragenham Side
    Stoke Hammond
    MK17 9DB Milton Keynes
    Buckinghamshire
    Director
    Lovetts Bragenham Side
    Stoke Hammond
    MK17 9DB Milton Keynes
    Buckinghamshire
    British3270730001
    KLEIN, Robin Matthew
    5 Upper Terrace
    Hampstead
    NW3 6RH London
    Director
    5 Upper Terrace
    Hampstead
    NW3 6RH London
    EnglandBritish56477530001
    LEVY, Peter Lawrence
    Springfield Road
    NW8 0QN London
    52
    Director
    Springfield Road
    NW8 0QN London
    52
    United KingdomBritish35543350001
    MANN, Paul Julian
    St. Albans Lane
    NW11 7QE London
    28
    England
    Director
    St. Albans Lane
    NW11 7QE London
    28
    England
    EnglandBritish149327980001
    MARX, Michael Henry
    California Lane
    Bushey Heath
    WD23 1ES Watford
    The Orchard
    Herts
    England
    Director
    California Lane
    Bushey Heath
    WD23 1ES Watford
    The Orchard
    Herts
    England
    United KingdomBritish35019090001
    MCCARTHY, Gerard Alphonsus
    St. Albans Lane
    NW11 7QE London
    28
    Director
    St. Albans Lane
    NW11 7QE London
    28
    EnglandBritish107635360001
    MOSS, Sidney Norman
    12 Park Road
    BR3 1QD Beckenham
    Kent
    Director
    12 Park Road
    BR3 1QD Beckenham
    Kent
    British3265050001
    NAGLER, Danielle Sharon
    25 Furnival Street
    London
    EC4A 1JT
    Director
    25 Furnival Street
    London
    EC4A 1JT
    EnglandBritish63633710002
    OPPENHEIMER, Peter Morris
    6 Linton Road
    OX2 6UG Oxford
    Oxfordshire
    Director
    6 Linton Road
    OX2 6UG Oxford
    Oxfordshire
    United KingdomBritish12648870002
    POLLARD, Stephen Ian
    St. Albans Lane
    NW11 7QE London
    28
    Director
    St. Albans Lane
    NW11 7QE London
    28
    EnglandBritish119628950002
    POLLECOFF, Wendy Flora
    42 Princedale Road
    W11 4NL London
    Director
    42 Princedale Road
    W11 4NL London
    British35226830002

    Who are the persons with significant control of JEWISH CHRONICLE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Kessler Foundation
    St. Albans Lane
    NW11 7QE London
    28
    England
    Jun 21, 2019
    St. Albans Lane
    NW11 7QE London
    28
    England
    No
    Legal FormPrivate Company Limited By Guarantee Without Share Capital
    Country RegisteredWales
    Legal AuthorityCompanies Act 1948 To 1981
    Place RegisteredCardiff
    Registration Number01864076
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Clive Richard Wolman
    St. Albans Lane
    NW11 7QE London
    28
    Dec 01, 2016
    St. Albans Lane
    NW11 7QE London
    28
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does JEWISH CHRONICLE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Kessler Foundation
    Transactions
    • Jun 24, 2019Registration of a charge (MR01)
    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
    • The Geneva Investment Company Limited
    Transactions
    • Dec 15, 2012Registration of a charge (MG01)
    • Oct 31, 2018Satisfaction of a charge (MR04)
    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
    • Jewish Chronicle Pension Trustees Limited
    Transactions
    • Dec 22, 2010Registration of a charge (MG01)
    • Jun 07, 2019Satisfaction of a charge (MR04)
    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
    • Jewish Chronicle Pension Trustees Limited
    Transactions
    • Dec 22, 2010Registration of a charge (MG01)
    • Jun 07, 2019Satisfaction of a charge (MR04)
    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
    • Jewish Chronicle Pension Trustees Limited
    Transactions
    • Dec 22, 2010Registration of a charge (MG01)
    • Jun 11, 2019Satisfaction of a charge (MR04)
    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
    • Jewish Chronicle Pension Trustee Limited
    Transactions
    • Mar 22, 2008Registration of a charge (395)
    • Jun 07, 2019Satisfaction of a charge (MR04)
    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
    • Westminster Bank LTD
    Transactions
    • Nov 24, 1960Registration of a charge
    • Jun 07, 2019Satisfaction of a charge (MR04)

    Does JEWISH CHRONICLE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 22, 2020Commencement of winding up
    Feb 02, 2023Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Mark Katz
    Pearl Assurance House 319 Ballards Lane
    Finchley
    N12 8LY London
    practitioner
    Pearl Assurance House 319 Ballards Lane
    Finchley
    N12 8LY London

    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