JEWISH MUSIC INSTITUTE
Overview
| Company Name | JEWISH MUSIC INSTITUTE |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 02387749 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JEWISH MUSIC INSTITUTE?
- Cultural education (85520) / Education
- Support activities to performing arts (90020) / Arts, entertainment and recreation
Where is JEWISH MUSIC INSTITUTE located?
| Registered Office Address | Soas University Of London Room 464 Thornhaugh Street WC1H 0XG London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JEWISH MUSIC INSTITUTE?
| Company Name | From | Until |
|---|---|---|
| THE JEWISH MUSIC HERITAGE TRUST | Nov 08, 1996 | Nov 08, 1996 |
| THE JEWISH MUSIC HERITAGE TRUST LIMITED | Jul 08, 1993 | Jul 08, 1993 |
| THE JEWISH MUSIC FESTIVAL TRUST LIMITED | May 22, 1989 | May 22, 1989 |
What are the latest accounts for JEWISH MUSIC INSTITUTE?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for JEWISH MUSIC INSTITUTE?
| Last Confirmation Statement Made Up To | May 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 21, 2025 |
| Overdue | No |
What are the latest filings for JEWISH MUSIC INSTITUTE?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 23 pages | AA | ||
Termination of appointment of Daniel Baker as a director on Jul 14, 2025 | 1 pages | TM01 | ||
Appointment of Ms Yifa Rachel Yaakov as a director on Apr 01, 2025 | 2 pages | AP01 | ||
Appointment of Mr Daniel Baker as a director on Apr 01, 2025 | 2 pages | AP01 | ||
Confirmation statement made on May 21, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr William Jake Galinsky as a director on Apr 01, 2025 | 2 pages | AP01 | ||
Appointment of Mr Edward Jonathan Salter Leek as a director on Mar 10, 2025 | 2 pages | AP01 | ||
Termination of appointment of Vanessa Paloma Elbaz as a director on Jan 06, 2025 | 1 pages | TM01 | ||
Termination of appointment of Charles Michael Richardson as a director on Jan 31, 2025 | 1 pages | TM01 | ||
Termination of appointment of Jennifer Anne Jankel as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Cessation of Jennifer Anne Jankel as a person with significant control on Dec 31, 2024 | 1 pages | PSC07 | ||
Termination of appointment of Ian Howard Braidman as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 25 pages | AA | ||
Termination of appointment of Stuart Harvey Appleman as a director on Sep 11, 2024 | 1 pages | TM01 | ||
Notification of Na'ama Zisser as a person with significant control on Jul 09, 2024 | 2 pages | PSC01 | ||
Confirmation statement made on May 21, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Malcolm Weisman as a director on May 01, 2024 | 1 pages | TM01 | ||
Registered office address changed from Room 536, Soas University of London Thornhaugh Street London WC1H 0XG England to Soas University of London Room 464, Soas University of London, Thornhaugh Street London WC1H 0XG on Jun 03, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 25 pages | AA | ||
Previous accounting period extended from Dec 31, 2022 to Mar 31, 2023 | 1 pages | AA01 | ||
Confirmation statement made on May 21, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Leonard Lowy as a director on May 29, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Inbal Annabel Elad as a director on Mar 13, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 23 pages | AA | ||
Appointment of Mr Charles Michael Richardson as a director on Aug 03, 2022 | 2 pages | AP01 | ||
Who are the officers of JEWISH MUSIC INSTITUTE?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ELAD, Inbal Annabel | Director | Greystoke Road CB1 8DS Cambridge 74 Greystoke Road England | England | Israeli | 294033150001 | |||||
| GALINSKY, William Jake | Director | Room 464 Thornhaugh Street WC1H 0XG London Soas University Of London England | England | British | 237047270002 | |||||
| GILBERT, Karen | Director | Room 464 Thornhaugh Street WC1H 0XG London Soas University Of London England | England | British | 258811060001 | |||||
| KNAPP, Alexander Victor | Director | Jmi Room 536 Thornhaugh Street WC1H 0XG London Soas University England | England | British | 187897430001 | |||||
| LEEK, Edward Jonathan Salter | Director | 29a Lingfield Road SW19 4PU London Flat 1 United Kingdom | United Kingdom | British | 205423420001 | |||||
| LOWY, Leonard | Director | Daws Lane NW7 4SD London Daws House, 33-35 Daws Lane, London England | England | British | 24350690001 | |||||
| LYONS, Jonathon Edward | Director | 8 Ledbury Mews North W11 2AF London | United Kingdom | Canadian | 66491710002 | |||||
| SOLOMON, Norman, Dr | Director | 58 Thames Street OX1 1SU Oxford Oxfordshire | United Kingdom | British | 127902090001 | |||||
| YAAKOV, Yifa Rachel | Director | Room 464 Soas Thornhaugh Street WC1H 0XG London Soas England | England | British | 336092780001 | |||||
| COLEMAN, Andrew Marcus | Secretary | 104 Richmond Hill TW10 6RJ Richmond Surrey | British | 59694050001 | ||||||
| GOODRICK, Trudi | Secretary | 19 Trinity Road PE9 1BP Stamford Lincolnshire | British | 70462270001 | ||||||
| OBRART, Judith Sara | Secretary | 12 Litchfield Way NW11 6NJ London | British | 5768600001 | ||||||
| APPLEMAN, Stuart Harvey | Director | Cherry Garth 130 Totteridge Lane N20 8JH London | United Kingdom | British | 94701340001 | |||||
| ASTAIRE, Jarvis Joseph | Director | 1 Great Cumberland Place W1H 7AL London | England | British | 35524060002 | |||||
| AUERBACH, Geraldine | Director | 22 Gerard Road HA1 2NE Harrow Middlesex | British | 10507200001 | ||||||
| BAKER, Daniel | Director | Keith Road E17 5BX London 5 England | England | British | 332942660001 | |||||
| BLACK, Israel Bertie | Director | 81 Manor Road BH1 3EU Bournemouth Dorset | British | 17116280001 | ||||||
| BRAIDMAN, Ian Howard | Director | 9 Lower Merton Rise NW3 3RA London | England | British | 7169750001 | |||||
| BROUGHTON, Simon | Director | 113 Godolphin Road W12 8JN London | United Kingdom | British | 80224110001 | |||||
| COLEMAN, Andrew Marcus | Director | 104 Richmond Hill TW10 6RJ Richmond Surrey | England | British | 59694050001 | |||||
| COLLICK, Betty | Director | 25 Foxfield Close HA6 3NU Northwood Middlesex | United Kingdom | British | 90732620001 | |||||
| FINKELSTEIN, Ludwik | Director | 9 Cheyne Walk Hendon NW4 3QH London | British | 6222600001 | ||||||
| GELLMAN, Robert David | Director | 33 Cranbourne Drive HA5 1BX Pinner Middlesex | England | British | 7357370001 | |||||
| GOLDSMITH, Walter Kenneth | Director | Thornhaugh Street WC1H 0XG London Room 536, Soas University Of London England | United Kingdom | British | 10845240006 | |||||
| GRAY, Benjamin Francis | Director | c/o Mrs T A Goodrick Room 536 Thornhaugh Street WC1H 0XG London Soas University Of London | England | British | 188617540001 | |||||
| GREYSTONE, Andrea Susan | Director | 29 Platts Lane NW3 7NN London | Usa | 122536340001 | ||||||
| HAUSMANN, Gordon Brian Stephen | Director | 22 Gerard Road Harrow HA1 2NE Middlesex | England | British | 98974010001 | |||||
| JANKEL, Jennifer Anne | Director | Hamm Court Farm Hamm Court KT13 8XZ Weybridge Surrey | England | British | 6752890001 | |||||
| JASKEL, Martin Stephen | Director | Flat 53 2 Mansfield Street W1G 9NF London | British | 117213490003 | ||||||
| JAY, Deborah Jacinta | Director | Thornhaugh Street WC1H 0XG London Room 536, Soas University Of London England | England | British | 206798830002 | |||||
| LEWIN, Sylvia Rose | Director | White Gables 156 Totteridge Lane N20 8JJ London | England | British | 31496630001 | |||||
| LIPWORTH, Rosa | Director | The Gables 115 Hamilton Terrace NW8 9QU London | British | 66491800001 | ||||||
| LOSS, Mildred Blanche | Director | 89 North Gate NW8 7EJ London | British | 15840690001 | ||||||
| LUBNER, Derek | Director | Thornhaugh Street WC1H 0XG London Room 536, Soas University Of London England | United Kingdom | Irish | 150599400001 | |||||
| MENCER, David | Director | 29 Raffles House 67 Brampton Grove NW4 4BU London | United Kingdom | British | 104537790001 |
Who are the persons with significant control of JEWISH MUSIC INSTITUTE?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Na'Ama Zisser | Jul 09, 2024 | Thornhanugh Street Russell Square WC1H 0XG London Room 464 Soas, University Of London United Kingdom | No |
Nationality: Polish Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs Jennifer Anne Jankel | Jun 07, 2016 | Room 464, Soas University Of London, Thornhaugh Street WC1H 0XG London Soas University Of London England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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