JEWISH CONTINUITY

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJEWISH CONTINUITY
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02836858
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of JEWISH CONTINUITY?

    • Other education n.e.c. (85590) / Education

    Where is JEWISH CONTINUITY located?

    Registered Office Address
    4th Floor, Amelie House
    221 Golders Green Road
    NW11 9DQ London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for JEWISH CONTINUITY?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for JEWISH CONTINUITY?

    Last Confirmation Statement Made Up ToJun 20, 2026
    Next Confirmation Statement DueJul 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 20, 2025
    OverdueNo

    What are the latest filings for JEWISH CONTINUITY?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Sep 30, 2024

    3 pagesAA

    Confirmation statement made on Jun 20, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2023

    10 pagesAA

    Confirmation statement made on Jun 20, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Maurice Stone as a secretary on Aug 10, 2023

    1 pagesTM02

    Confirmation statement made on Jul 17, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Alexis Sally Corzberg as a secretary on Jun 27, 2023

    2 pagesAP03

    Micro company accounts made up to Sep 30, 2022

    3 pagesAA

    Cessation of Warren Ashley Persky as a person with significant control on May 26, 2023

    1 pagesPSC07

    Confirmation statement made on Jul 17, 2022 with no updates

    3 pagesCS01

    Appointment of Mr David Pliener as a director on Jul 21, 2022

    2 pagesAP01

    Termination of appointment of Warren Ashley Persky as a director on Jul 21, 2022

    1 pagesTM01

    Registered office address changed from 1 Torriano Mews London NW5 2RZ England to 4th Floor, Amelie House 221 Golders Green Road London NW11 9DQ on Jun 15, 2022

    1 pagesAD01

    Total exemption full accounts made up to Sep 30, 2021

    10 pagesAA

    Total exemption full accounts made up to Sep 30, 2020

    10 pagesAA

    Confirmation statement made on Jul 17, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 17, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2019

    10 pagesAA

    Director's details changed for Mr Warren Ashley Persky on Dec 31, 2019

    2 pagesCH01

    Confirmation statement made on Jul 17, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2018

    10 pagesAA

    Confirmation statement made on Jul 17, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2017

    10 pagesAA

    Confirmation statement made on Jul 16, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2016

    10 pagesAA

    Who are the officers of JEWISH CONTINUITY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CORZBERG, Alexis Sally
    221 Golders Green Road
    NW11 9DQ London
    4th Floor, Amelie House
    England
    Secretary
    221 Golders Green Road
    NW11 9DQ London
    4th Floor, Amelie House
    England
    310678530001
    BERWALD, Melvin Frank
    221 Golders Green Road
    NW11 9DQ London
    4th Floor, Amelie House
    England
    Director
    221 Golders Green Road
    NW11 9DQ London
    4th Floor, Amelie House
    England
    EnglandBritishSolicitor10913740001
    BLACK, Keith Joseph
    Mercury Park, Mercury Way
    Urmston
    Manchester
    Regatta Limited Risol House
    England
    Director
    Mercury Park, Mercury Way
    Urmston
    Manchester
    Regatta Limited Risol House
    England
    EnglandBritishCompany Director176528030001
    PLIENER, David Jonathan
    221 Golders Green Road
    NW11 9DQ London
    4th Floor, Amelie House
    England
    Director
    221 Golders Green Road
    NW11 9DQ London
    4th Floor, Amelie House
    England
    EnglandBritishCompany Director281067070001
    KRAINES, Eldred Hyman
    9a Orchard Close
    WD23 1LW Bushey Heath
    Hertfordshire
    Secretary
    9a Orchard Close
    WD23 1LW Bushey Heath
    Hertfordshire
    BritishAccountant75673190001
    STONE, Maurice
    Kentish Town Road
    NW1 8NX London
    37
    England
    Secretary
    Kentish Town Road
    NW1 8NX London
    37
    England
    BritishCompany Secretary131937150001
    WINSTON, Lira Helen, Lady
    11 Denman Drive
    NW11 6RE London
    Secretary
    11 Denman Drive
    NW11 6RE London
    British24000410001
    BLANK, Maurice Victor, Sir
    25 Gresham Street
    EC2V 7HN London
    Director
    25 Gresham Street
    EC2V 7HN London
    United KingdomBritishBanker111148580001
    CHINN, Trevor Edwin, Sir
    Flat 29
    7 Princes Gate
    SW7 1QL London
    Director
    Flat 29
    7 Princes Gate
    SW7 1QL London
    BritishChairman And Chief Executive19150700001
    CLARKE, Samuel David
    71 Bedford Road
    N2 9DB London
    Director
    71 Bedford Road
    N2 9DB London
    EnglandBritishChartered Accountant50743320001
    COHEN, Stanley Solomon
    5 Stanmore Hill
    HA7 3DP Stanmore
    Middlesex
    Director
    5 Stanmore Hill
    HA7 3DP Stanmore
    Middlesex
    BritishCompany Chairman51783470001
    CORMAN, Charles Leonard
    24 Daleham Gardens
    NW3 5DA London
    Director
    24 Daleham Gardens
    NW3 5DA London
    EnglandBritishSolicitor6404220001
    DEECH, Ruth Lynn, Baroness
    8 Hids Copse Road
    Cummor Hill
    OX2 9JJ Oxford
    Oxfordshire
    Director
    8 Hids Copse Road
    Cummor Hill
    OX2 9JJ Oxford
    Oxfordshire
    EnglandBritishCollege Head101202560001
    DORFMAN, Robert David
    C-67 Bellevue Court
    41 Stubbs Road
    Hong Kong
    Director
    C-67 Bellevue Court
    41 Stubbs Road
    Hong Kong
    Hong KongBritishCompany Director38227380001
    GILBERT, Martin John
    36 Parliament Hill
    NW3 2TN London
    Director
    36 Parliament Hill
    NW3 2TN London
    BritishHistorian29064820001
    GOLDMEIER, Michael
    104 Marsh Lane
    Mill Hill
    NW7 4PA London
    Director
    104 Marsh Lane
    Mill Hill
    NW7 4PA London
    EnglandBritishDirector44176570001
    GOLDSTEIN, Michael Howard
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    EnglandBritishChartered Accountant91369520003
    KERNER, Brian Philip
    4 Greenaway Gardens
    Hampstead
    NW3 7DJ London
    Director
    4 Greenaway Gardens
    Hampstead
    NW3 7DJ London
    United KingdomBritishRetired50682920001
    KHALILI, Nasser David
    17 Ingram Avenue
    Hampstead
    NW11 3BS London
    Director
    17 Ingram Avenue
    Hampstead
    NW11 3BS London
    United KingdomAmericanCompany Director18545230001
    LEVY, Daniel Stephen
    22 Grosvenor Crescent Mews
    SW1X 7EX London
    Director
    22 Grosvenor Crescent Mews
    SW1X 7EX London
    BritishDirector57445400003
    LOFTUS, Andrew David
    62 Hamilton Terrace
    NW8 9UJ London
    Director
    62 Hamilton Terrace
    NW8 9UJ London
    United KingdomBritishCompany Director51229820001
    MARKS, Clive Maurice
    1st Floor Lynton House
    7-12 Tavistock Square
    WC1H 9LT London
    Director
    1st Floor Lynton House
    7-12 Tavistock Square
    WC1H 9LT London
    BritishCharterd Accountant 107821580001
    OGNALL, Geoffrey Philip
    9 Kendalls Hall
    New End
    NW3 1DD London
    Director
    9 Kendalls Hall
    New End
    NW3 1DD London
    United KingdomBritishDirector633260007
    OGNALL, Geoffrey Philip
    Willaird 2 Davieland Road
    Whitecraigs
    G46 7LA Glasgow
    Lanarkshire
    Director
    Willaird 2 Davieland Road
    Whitecraigs
    G46 7LA Glasgow
    Lanarkshire
    BritishCompany Director633260001
    PERSKY, Warren Ashley
    221 Golders Green Road
    NW11 9DQ London
    4th Floor, Amelie House
    England
    Director
    221 Golders Green Road
    NW11 9DQ London
    4th Floor, Amelie House
    England
    United KingdomBritishFinance Director108635640073
    PHILLIPS, Michael Lionel
    Flat F 19 Hyde Park Gardens
    W2 2LY London
    Director
    Flat F 19 Hyde Park Gardens
    W2 2LY London
    EnglandUnited KingdomChartered Accountant27385400001
    PORTER, Shirley, Dame
    19 Chelwood House
    Gloucester Square
    W2 2SY London
    Director
    19 Chelwood House
    Gloucester Square
    W2 2SY London
    BritishCompany Chairman33603110001
    RUBIN OBE, Robert Stephen
    NW3
    Director
    NW3
    United KingdomBritishChairman Of Plc8518810004
    SHEBSON, Victor Lionel
    14 Chessington Avenue
    Finchley
    N3 3DP London
    Director
    14 Chessington Avenue
    Finchley
    N3 3DP London
    BritishSolicitor21574940001
    SINCLAIR, Michael Jeffrey, Dr
    86 Westbourne Park Road
    W2 5PL London
    Director
    86 Westbourne Park Road
    W2 5PL London
    United KingdomBritishMedical Practioner73399780001
    SOLOMON, Harry, Sir
    Hillsdown House
    32 Hampstead High Street
    NW3 1QD London
    Director
    Hillsdown House
    32 Hampstead High Street
    NW3 1QD London
    EnglandBritishSolicitor59789810005
    STANTON, Howard Terence
    96 Manor Road
    IG7 5PQ Chigwell
    Essex
    Director
    96 Manor Road
    IG7 5PQ Chigwell
    Essex
    United KingdomBritishDirector52013920003
    STEIN, Cyril
    Flat 60 Hyde Park Towers
    Porchester Terrace
    W2 3HJ London
    Director
    Flat 60 Hyde Park Towers
    Porchester Terrace
    W2 3HJ London
    BritishCompany Chairman40629810001
    THE LORD LEVY
    The Warren 29 Totteridge Common
    N20 8LR London
    Director
    The Warren 29 Totteridge Common
    N20 8LR London
    BritishChairman/Md26033560001
    WOOLF, Harry, Rt Hon The Lord
    28 Kensington Gate
    W8 5NA London
    Director
    28 Kensington Gate
    W8 5NA London
    BritishDirector37953070003

    Who are the persons with significant control of JEWISH CONTINUITY?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Warren Ashley Persky
    221 Golders Green Road
    NW11 9DQ London
    4th Floor, Amelie House
    England
    Apr 06, 2016
    221 Golders Green Road
    NW11 9DQ London
    4th Floor, Amelie House
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Keith Joseph Black
    221 Golders Green Road
    NW11 9DQ London
    4th Floor, Amelie House
    England
    Apr 06, 2016
    221 Golders Green Road
    NW11 9DQ London
    4th Floor, Amelie House
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Melvin Melvin Frank Berwald
    221 Golders Green Road
    NW11 9DQ London
    4th Floor, Amelie House
    England
    Apr 06, 2016
    221 Golders Green Road
    NW11 9DQ London
    4th Floor, Amelie House
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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