CAMDEN JEWISH SOCIETY

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

    Company NameCAMDEN JEWISH SOCIETY
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01179914
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CAMDEN JEWISH SOCIETY?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CAMDEN JEWISH SOCIETY located?

    Registered Office Address
    Nightingale House
    105 Nightingale Lane
    SW12 8NB London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CAMDEN JEWISH SOCIETY?

    Previous Company Names
    Company NameFromUntil
    ABBEYFIELD CAMDEN SOCIETY LIMITED(THE)Aug 06, 1974Aug 06, 1974

    What are the latest accounts for CAMDEN JEWISH SOCIETY?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2021

    What are the latest filings for CAMDEN JEWISH SOCIETY?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Sep 30, 2021

    2 pagesAA

    Confirmation statement made on Jan 09, 2022 with no updates

    3 pagesCS01

    Appointment of Mrs Abiola Yusuf as a director on Jul 28, 2021

    2 pagesAP01

    Termination of appointment of Helen Phyllis Simmons as a director on Jan 04, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2020

    2 pagesAA

    Appointment of Mrs Abiola Yusuf as a secretary on Jun 24, 2021

    2 pagesAP03

    Confirmation statement made on Jan 09, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2019

    2 pagesAA

    Termination of appointment of Jeremy Kelly as a director on Jul 15, 2020

    1 pagesTM01

    Termination of appointment of Hardeep Singh as a secretary on May 28, 2020

    1 pagesTM02

    Appointment of Mr Hardeep Singh as a secretary on Feb 25, 2020

    2 pagesAP03

    Termination of appointment of Nicola Jane Wade as a secretary on Feb 26, 2020

    1 pagesTM02

    Termination of appointment of Ann Linda Rinsler as a director on Feb 13, 2020

    1 pagesTM01

    Termination of appointment of Colin Raymond Green as a director on Jan 23, 2020

    1 pagesTM01

    Appointment of Mr Jeremy Kelly as a director on Jan 23, 2020

    2 pagesAP01

    Appointment of Ms Helen Phyllis Simmons as a director on Jan 23, 2020

    2 pagesAP01

    Confirmation statement made on Jan 09, 2020 with updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2018

    20 pagesAA

    Confirmation statement made on Jan 09, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Daryl Adrian Green as a director on Jan 05, 2019

    1 pagesTM01

    Termination of appointment of David Anthony Lobb as a director on Jan 05, 2019

    1 pagesTM01

    Full accounts made up to Sep 30, 2017

    21 pagesAA

    Who are the officers of CAMDEN JEWISH SOCIETY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    YUSUF, Abiola
    105 Nightingale Lane
    SW12 8NB London
    Nightingale House
    England
    Secretary
    105 Nightingale Lane
    SW12 8NB London
    Nightingale House
    England
    284860850001
    YUSUF, Abiola
    105 Nightingale Lane
    SW12 8NB London
    Nightingale House
    England
    Director
    105 Nightingale Lane
    SW12 8NB London
    Nightingale House
    England
    EnglandBritish291220390001
    JOSEPH, Sonia
    Love Lane
    HA5 3EX Pinner
    32
    Middlesex
    Secretary
    Love Lane
    HA5 3EX Pinner
    32
    Middlesex
    British130682120001
    KESSLER, Inge Joanna
    20 Seaforth Gardens
    N21 3BS London
    Secretary
    20 Seaforth Gardens
    N21 3BS London
    British27558900001
    SHAFRITZ, Aviva Judith
    Green Lane
    HA8 7QE Edgware
    89
    Middlesex
    Secretary
    Green Lane
    HA8 7QE Edgware
    89
    Middlesex
    British184775980001
    SIMMONS, Helen Phyllis
    105 Nightingale Lane
    SW12 8NB London
    Nightingale House
    England
    Secretary
    105 Nightingale Lane
    SW12 8NB London
    Nightingale House
    England
    197710870001
    SINGH, Hardeep
    105 Nightingale Lane
    SW12 8NB London
    Nightingale House
    England
    Secretary
    105 Nightingale Lane
    SW12 8NB London
    Nightingale House
    England
    267581200001
    SOLOMONS, Nicola Jane
    20d Randolph Crescent
    W9 1DR London
    Secretary
    20d Randolph Crescent
    W9 1DR London
    British5585590001
    WADE, Nicola Jane
    Nightingale Lane
    Nightingale House
    SW12 8NB London
    105
    United Kingdom
    Secretary
    Nightingale Lane
    Nightingale House
    SW12 8NB London
    105
    United Kingdom
    204788000001
    BENEDICT, Peter Harry
    Oakridge Avenue
    WD7 8ER Radlett
    18
    Hertfordshire
    England
    Director
    Oakridge Avenue
    WD7 8ER Radlett
    18
    Hertfordshire
    England
    United KingdomBritish55938960003
    BENNISTER, Stella
    174 Beverley Drive
    HA8 5ND Edgware
    Middlesex
    Director
    174 Beverley Drive
    HA8 5ND Edgware
    Middlesex
    British56517550001
    BERDACH, Fred
    18 Ashurst Close
    HA6 1EL Northwood
    Middlesex
    Director
    18 Ashurst Close
    HA6 1EL Northwood
    Middlesex
    EnglandBritish67400230001
    BERENZWEIG, Sigmar Samuel
    12 Sheridan Place
    HA1 3BQ Harrow
    Middlesex
    Director
    12 Sheridan Place
    HA1 3BQ Harrow
    Middlesex
    EnglandBritish11372780001
    BOWLEY, Geoffrey Herbert
    11 Seaforth Gardens
    N21 3BT London
    Director
    11 Seaforth Gardens
    N21 3BT London
    United KingdomBritish32938910001
    BOWLEY, Richard Anthony
    10 Church Crescent
    N10 3ND London
    Director
    10 Church Crescent
    N10 3ND London
    United KingdomBritish89870400001
    BRILL, Alan Michael
    100 Wise Lane
    NW7 2RD London
    Director
    100 Wise Lane
    NW7 2RD London
    United KingdomBritish45388860001
    CAPLIN, Nancy
    478 Finchley Road
    NW11 8DE London
    Director
    478 Finchley Road
    NW11 8DE London
    British27558910001
    CROSS, Donald Michael
    11 Marston Ferry Court
    Marston Ferry Road
    OX2 7XH Oxford
    Director
    11 Marston Ferry Court
    Marston Ferry Road
    OX2 7XH Oxford
    British51337200001
    EZEKIEL, Sassoon David
    Barrow Point Avenue
    HA5 3HD Pinner
    23
    Middlesex
    Director
    Barrow Point Avenue
    HA5 3HD Pinner
    23
    Middlesex
    EnglandBritish184364610001
    FELDMAN, Steven Howard
    Muswell Road
    N10 2BE London
    80
    Uk
    Director
    Muswell Road
    N10 2BE London
    80
    Uk
    EnglandBritish45668120003
    FINN, Hazel
    217 Hempstead Road
    WD17 3HH Watford
    Director
    217 Hempstead Road
    WD17 3HH Watford
    British71349240002
    FRY, Harold
    30 Ellerdale Road
    NW3 6BB London
    Director
    30 Ellerdale Road
    NW3 6BB London
    British27558920001
    GOLDHILL, Edward
    27 Derby House
    Chesswood Way
    HA5 3YU Pinner
    Middlesex
    Director
    27 Derby House
    Chesswood Way
    HA5 3YU Pinner
    Middlesex
    British37978310001
    GOLDSMITH, Rosemary Adele
    21 Ashurst Close
    HA6 1EL Northwood
    Middlesex
    Director
    21 Ashurst Close
    HA6 1EL Northwood
    Middlesex
    EnglandBritish57041770002
    GREEN, Colin Raymond
    105 Nightingale Lane
    SW12 8NB London
    Nightingale House
    England
    Director
    105 Nightingale Lane
    SW12 8NB London
    Nightingale House
    England
    EnglandBritish40013590003
    GREEN, Daryl Adrian
    Friars Avenue
    N20 0XH London
    12
    England
    Director
    Friars Avenue
    N20 0XH London
    12
    England
    EnglandBritish133756300001
    GREENBERG, Micheline
    794 Kenton Lane
    HA3 6AG Harrow
    Middlesex
    Director
    794 Kenton Lane
    HA3 6AG Harrow
    Middlesex
    British47973000001
    HART, Bernard Gordon
    24 Quickswood
    NW3 3RS London
    Director
    24 Quickswood
    NW3 3RS London
    British6635860002
    JACOBS, Teresa
    18 Northwood Way
    HA6 1AT Northwood
    Middlesex
    Director
    18 Northwood Way
    HA6 1AT Northwood
    Middlesex
    British56621750001
    JOSEPH, Sonia
    Love Lane
    HA5 3EX Pinner
    32
    Middlesex
    Director
    Love Lane
    HA5 3EX Pinner
    32
    Middlesex
    EnglandBritish130682120001
    KANN, Hazel Clair, Dr
    West End Lane
    HA5 1AQ Pinner
    20
    Middlesex
    Uk
    Director
    West End Lane
    HA5 1AQ Pinner
    20
    Middlesex
    Uk
    United KingdomBritish44088010001
    KELLY, Jeremy
    105 Nightingale Lane
    SW12 8NB London
    Nightingale House
    England
    Director
    105 Nightingale Lane
    SW12 8NB London
    Nightingale House
    England
    EnglandBritish266456630001
    KESSLER, Inge Joanna
    20 Seaforth Gardens
    N21 3BS London
    Director
    20 Seaforth Gardens
    N21 3BS London
    EnglandBritish27558900001
    KESSLER, Jane Marie
    29 Maurice Walk
    NW11 6JX London
    Director
    29 Maurice Walk
    NW11 6JX London
    EnglandBritish33394410001
    KIRK, Hannah
    3 Soval Court
    Maxwell Road
    HA6 2FS Northwood
    Middlesex
    Director
    3 Soval Court
    Maxwell Road
    HA6 2FS Northwood
    Middlesex
    British27558940002

    Who are the persons with significant control of CAMDEN JEWISH SOCIETY?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nightingale Hammerson Trustee Company Limited
    Nightingale Lane
    SW12 8NB London
    105
    England
    Apr 06, 2016
    Nightingale Lane
    SW12 8NB London
    105
    England
    No
    Legal FormCompany Limited By Guarantee
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House (England & Wales)
    Registration Number7990530
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    Does CAMDEN JEWISH SOCIETY have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Mar 10, 2002
    Delivered On Mar 15, 2002
    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
    By way of legal charge the property k/a 59 belmont road, bushey, herts, t/n WD23 2JR.
    Persons Entitled
    • The Industrial Dwelling Society (1885) Limited
    Transactions
    • Mar 15, 2002Registration of a charge (395)
    • Jan 02, 2015Satisfaction of a charge (MR04)
    Supplemental deed
    Created On Dec 19, 2000
    Delivered On Sep 22, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property at belmont lodge 59 belmont road bushey hertfordshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 22, 2001Registration of a charge (395)
    • Apr 02, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Dec 19, 2000
    Delivered On Sep 22, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The property at belmont lodge 59 belmont road bushey hertfordshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 22, 2001Registration of a charge (395)
    • Apr 02, 2015Satisfaction of a charge (MR04)
    Charge
    Created On Jul 05, 1976
    Delivered On Jul 13, 1976
    Satisfied
    Amount secured
    All monies due or to become due under the terms of the charge.
    Short particulars
    178 walen lane london NW2.
    Persons Entitled
    • The Housing Corp
    Transactions
    • Jul 13, 1976Registration of a charge
    • Jan 02, 2015Satisfaction of a charge (MR04)

    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