CAMDEN JEWISH SOCIETY
Overview
| Company Name | CAMDEN JEWISH SOCIETY |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01179914 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CAMDEN JEWISH SOCIETY?
| Company Name | From | Until |
|---|---|---|
| ABBEYFIELD CAMDEN SOCIETY LIMITED(THE) | Aug 06, 1974 | Aug 06, 1974 |
What are the latest accounts for CAMDEN JEWISH SOCIETY?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2021 |
What are the latest filings for CAMDEN JEWISH SOCIETY?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Accounts for a dormant company made up to Sep 30, 2021 | 2 pages | AA | ||
Confirmation statement made on Jan 09, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Abiola Yusuf as a director on Jul 28, 2021 | 2 pages | AP01 | ||
Termination of appointment of Helen Phyllis Simmons as a director on Jan 04, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Sep 30, 2020 | 2 pages | AA | ||
Appointment of Mrs Abiola Yusuf as a secretary on Jun 24, 2021 | 2 pages | AP03 | ||
Confirmation statement made on Jan 09, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2019 | 2 pages | AA | ||
Termination of appointment of Jeremy Kelly as a director on Jul 15, 2020 | 1 pages | TM01 | ||
Termination of appointment of Hardeep Singh as a secretary on May 28, 2020 | 1 pages | TM02 | ||
Appointment of Mr Hardeep Singh as a secretary on Feb 25, 2020 | 2 pages | AP03 | ||
Termination of appointment of Nicola Jane Wade as a secretary on Feb 26, 2020 | 1 pages | TM02 | ||
Termination of appointment of Ann Linda Rinsler as a director on Feb 13, 2020 | 1 pages | TM01 | ||
Termination of appointment of Colin Raymond Green as a director on Jan 23, 2020 | 1 pages | TM01 | ||
Appointment of Mr Jeremy Kelly as a director on Jan 23, 2020 | 2 pages | AP01 | ||
Appointment of Ms Helen Phyllis Simmons as a director on Jan 23, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Jan 09, 2020 with updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2018 | 20 pages | AA | ||
Confirmation statement made on Jan 09, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Daryl Adrian Green as a director on Jan 05, 2019 | 1 pages | TM01 | ||
Termination of appointment of David Anthony Lobb as a director on Jan 05, 2019 | 1 pages | TM01 | ||
Full accounts made up to Sep 30, 2017 | 21 pages | AA | ||
Who are the officers of CAMDEN JEWISH SOCIETY?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| YUSUF, Abiola | Secretary | 105 Nightingale Lane SW12 8NB London Nightingale House England | 284860850001 | |||||||
| YUSUF, Abiola | Director | 105 Nightingale Lane SW12 8NB London Nightingale House England | England | British | 291220390001 | |||||
| JOSEPH, Sonia | Secretary | Love Lane HA5 3EX Pinner 32 Middlesex | British | 130682120001 | ||||||
| KESSLER, Inge Joanna | Secretary | 20 Seaforth Gardens N21 3BS London | British | 27558900001 | ||||||
| SHAFRITZ, Aviva Judith | Secretary | Green Lane HA8 7QE Edgware 89 Middlesex | British | 184775980001 | ||||||
| SIMMONS, Helen Phyllis | Secretary | 105 Nightingale Lane SW12 8NB London Nightingale House England | 197710870001 | |||||||
| SINGH, Hardeep | Secretary | 105 Nightingale Lane SW12 8NB London Nightingale House England | 267581200001 | |||||||
| SOLOMONS, Nicola Jane | Secretary | 20d Randolph Crescent W9 1DR London | British | 5585590001 | ||||||
| WADE, Nicola Jane | Secretary | Nightingale Lane Nightingale House SW12 8NB London 105 United Kingdom | 204788000001 | |||||||
| BENEDICT, Peter Harry | Director | Oakridge Avenue WD7 8ER Radlett 18 Hertfordshire England | United Kingdom | British | 55938960003 | |||||
| BENNISTER, Stella | Director | 174 Beverley Drive HA8 5ND Edgware Middlesex | British | 56517550001 | ||||||
| BERDACH, Fred | Director | 18 Ashurst Close HA6 1EL Northwood Middlesex | England | British | 67400230001 | |||||
| BERENZWEIG, Sigmar Samuel | Director | 12 Sheridan Place HA1 3BQ Harrow Middlesex | England | British | 11372780001 | |||||
| BOWLEY, Geoffrey Herbert | Director | 11 Seaforth Gardens N21 3BT London | United Kingdom | British | 32938910001 | |||||
| BOWLEY, Richard Anthony | Director | 10 Church Crescent N10 3ND London | United Kingdom | British | 89870400001 | |||||
| BRILL, Alan Michael | Director | 100 Wise Lane NW7 2RD London | United Kingdom | British | 45388860001 | |||||
| CAPLIN, Nancy | Director | 478 Finchley Road NW11 8DE London | British | 27558910001 | ||||||
| CROSS, Donald Michael | Director | 11 Marston Ferry Court Marston Ferry Road OX2 7XH Oxford | British | 51337200001 | ||||||
| EZEKIEL, Sassoon David | Director | Barrow Point Avenue HA5 3HD Pinner 23 Middlesex | England | British | 184364610001 | |||||
| FELDMAN, Steven Howard | Director | Muswell Road N10 2BE London 80 Uk | England | British | 45668120003 | |||||
| FINN, Hazel | Director | 217 Hempstead Road WD17 3HH Watford | British | 71349240002 | ||||||
| FRY, Harold | Director | 30 Ellerdale Road NW3 6BB London | British | 27558920001 | ||||||
| GOLDHILL, Edward | Director | 27 Derby House Chesswood Way HA5 3YU Pinner Middlesex | British | 37978310001 | ||||||
| GOLDSMITH, Rosemary Adele | Director | 21 Ashurst Close HA6 1EL Northwood Middlesex | England | British | 57041770002 | |||||
| GREEN, Colin Raymond | Director | 105 Nightingale Lane SW12 8NB London Nightingale House England | England | British | 40013590003 | |||||
| GREEN, Daryl Adrian | Director | Friars Avenue N20 0XH London 12 England | England | British | 133756300001 | |||||
| GREENBERG, Micheline | Director | 794 Kenton Lane HA3 6AG Harrow Middlesex | British | 47973000001 | ||||||
| HART, Bernard Gordon | Director | 24 Quickswood NW3 3RS London | British | 6635860002 | ||||||
| JACOBS, Teresa | Director | 18 Northwood Way HA6 1AT Northwood Middlesex | British | 56621750001 | ||||||
| JOSEPH, Sonia | Director | Love Lane HA5 3EX Pinner 32 Middlesex | England | British | 130682120001 | |||||
| KANN, Hazel Clair, Dr | Director | West End Lane HA5 1AQ Pinner 20 Middlesex Uk | United Kingdom | British | 44088010001 | |||||
| KELLY, Jeremy | Director | 105 Nightingale Lane SW12 8NB London Nightingale House England | England | British | 266456630001 | |||||
| KESSLER, Inge Joanna | Director | 20 Seaforth Gardens N21 3BS London | England | British | 27558900001 | |||||
| KESSLER, Jane Marie | Director | 29 Maurice Walk NW11 6JX London | England | British | 33394410001 | |||||
| KIRK, Hannah | Director | 3 Soval Court Maxwell Road HA6 2FS Northwood Middlesex | British | 27558940002 |
Who are the persons with significant control of CAMDEN JEWISH SOCIETY?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Nightingale Hammerson Trustee Company Limited | Apr 06, 2016 | Nightingale Lane SW12 8NB London 105 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CAMDEN JEWISH SOCIETY have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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