JEWISH CONTINUITY
Overview
Company Name | JEWISH CONTINUITY |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 02836858 |
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 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 Address | No |
What are the latest accounts for JEWISH CONTINUITY?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for JEWISH CONTINUITY?
Last Confirmation Statement Made Up To | Jun 20, 2026 |
---|---|
Next Confirmation Statement Due | Jul 04, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 20, 2025 |
Overdue | No |
What are the latest filings for JEWISH CONTINUITY?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Sep 30, 2024 | 3 pages | AA | ||
Confirmation statement made on Jun 20, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2023 | 10 pages | AA | ||
Confirmation statement made on Jun 20, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Maurice Stone as a secretary on Aug 10, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Jul 17, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Alexis Sally Corzberg as a secretary on Jun 27, 2023 | 2 pages | AP03 | ||
Micro company accounts made up to Sep 30, 2022 | 3 pages | AA | ||
Cessation of Warren Ashley Persky as a person with significant control on May 26, 2023 | 1 pages | PSC07 | ||
Confirmation statement made on Jul 17, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr David Pliener as a director on Jul 21, 2022 | 2 pages | AP01 | ||
Termination of appointment of Warren Ashley Persky as a director on Jul 21, 2022 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Total exemption full accounts made up to Sep 30, 2021 | 10 pages | AA | ||
Total exemption full accounts made up to Sep 30, 2020 | 10 pages | AA | ||
Confirmation statement made on Jul 17, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 17, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2019 | 10 pages | AA | ||
Director's details changed for Mr Warren Ashley Persky on Dec 31, 2019 | 2 pages | CH01 | ||
Confirmation statement made on Jul 17, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2018 | 10 pages | AA | ||
Confirmation statement made on Jul 17, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2017 | 10 pages | AA | ||
Confirmation statement made on Jul 16, 2017 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2016 | 10 pages | AA | ||
Who are the officers of JEWISH CONTINUITY?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CORZBERG, Alexis Sally | Secretary | 221 Golders Green Road NW11 9DQ London 4th Floor, Amelie House England | 310678530001 | |||||||
BERWALD, Melvin Frank | Director | 221 Golders Green Road NW11 9DQ London 4th Floor, Amelie House England | England | British | Solicitor | 10913740001 | ||||
BLACK, Keith Joseph | Director | Mercury Park, Mercury Way Urmston Manchester Regatta Limited Risol House England | England | British | Company Director | 176528030001 | ||||
PLIENER, David Jonathan | Director | 221 Golders Green Road NW11 9DQ London 4th Floor, Amelie House England | England | British | Company Director | 281067070001 | ||||
KRAINES, Eldred Hyman | Secretary | 9a Orchard Close WD23 1LW Bushey Heath Hertfordshire | British | Accountant | 75673190001 | |||||
STONE, Maurice | Secretary | Kentish Town Road NW1 8NX London 37 England | British | Company Secretary | 131937150001 | |||||
WINSTON, Lira Helen, Lady | Secretary | 11 Denman Drive NW11 6RE London | British | 24000410001 | ||||||
BLANK, Maurice Victor, Sir | Director | 25 Gresham Street EC2V 7HN London | United Kingdom | British | Banker | 111148580001 | ||||
CHINN, Trevor Edwin, Sir | Director | Flat 29 7 Princes Gate SW7 1QL London | British | Chairman And Chief Executive | 19150700001 | |||||
CLARKE, Samuel David | Director | 71 Bedford Road N2 9DB London | England | British | Chartered Accountant | 50743320001 | ||||
COHEN, Stanley Solomon | Director | 5 Stanmore Hill HA7 3DP Stanmore Middlesex | British | Company Chairman | 51783470001 | |||||
CORMAN, Charles Leonard | Director | 24 Daleham Gardens NW3 5DA London | England | British | Solicitor | 6404220001 | ||||
DEECH, Ruth Lynn, Baroness | Director | 8 Hids Copse Road Cummor Hill OX2 9JJ Oxford Oxfordshire | England | British | College Head | 101202560001 | ||||
DORFMAN, Robert David | Director | C-67 Bellevue Court 41 Stubbs Road Hong Kong | Hong Kong | British | Company Director | 38227380001 | ||||
GILBERT, Martin John | Director | 36 Parliament Hill NW3 2TN London | British | Historian | 29064820001 | |||||
GOLDMEIER, Michael | Director | 104 Marsh Lane Mill Hill NW7 4PA London | England | British | Director | 44176570001 | ||||
GOLDSTEIN, Michael Howard | Director | Baker Street W1U 7EU London 55 | England | British | Chartered Accountant | 91369520003 | ||||
KERNER, Brian Philip | Director | 4 Greenaway Gardens Hampstead NW3 7DJ London | United Kingdom | British | Retired | 50682920001 | ||||
KHALILI, Nasser David | Director | 17 Ingram Avenue Hampstead NW11 3BS London | United Kingdom | American | Company Director | 18545230001 | ||||
LEVY, Daniel Stephen | Director | 22 Grosvenor Crescent Mews SW1X 7EX London | British | Director | 57445400003 | |||||
LOFTUS, Andrew David | Director | 62 Hamilton Terrace NW8 9UJ London | United Kingdom | British | Company Director | 51229820001 | ||||
MARKS, Clive Maurice | Director | 1st Floor Lynton House 7-12 Tavistock Square WC1H 9LT London | British | Charterd Accountant | 107821580001 | |||||
OGNALL, Geoffrey Philip | Director | 9 Kendalls Hall New End NW3 1DD London | United Kingdom | British | Director | 633260007 | ||||
OGNALL, Geoffrey Philip | Director | Willaird 2 Davieland Road Whitecraigs G46 7LA Glasgow Lanarkshire | British | Company Director | 633260001 | |||||
PERSKY, Warren Ashley | Director | 221 Golders Green Road NW11 9DQ London 4th Floor, Amelie House England | United Kingdom | British | Finance Director | 108635640073 | ||||
PHILLIPS, Michael Lionel | Director | Flat F 19 Hyde Park Gardens W2 2LY London | England | United Kingdom | Chartered Accountant | 27385400001 | ||||
PORTER, Shirley, Dame | Director | 19 Chelwood House Gloucester Square W2 2SY London | British | Company Chairman | 33603110001 | |||||
RUBIN OBE, Robert Stephen | Director | NW3 | United Kingdom | British | Chairman Of Plc | 8518810004 | ||||
SHEBSON, Victor Lionel | Director | 14 Chessington Avenue Finchley N3 3DP London | British | Solicitor | 21574940001 | |||||
SINCLAIR, Michael Jeffrey, Dr | Director | 86 Westbourne Park Road W2 5PL London | United Kingdom | British | Medical Practioner | 73399780001 | ||||
SOLOMON, Harry, Sir | Director | Hillsdown House 32 Hampstead High Street NW3 1QD London | England | British | Solicitor | 59789810005 | ||||
STANTON, Howard Terence | Director | 96 Manor Road IG7 5PQ Chigwell Essex | United Kingdom | British | Director | 52013920003 | ||||
STEIN, Cyril | Director | Flat 60 Hyde Park Towers Porchester Terrace W2 3HJ London | British | Company Chairman | 40629810001 | |||||
THE LORD LEVY | Director | The Warren 29 Totteridge Common N20 8LR London | British | Chairman/Md | 26033560001 | |||||
WOOLF, Harry, Rt Hon The Lord | Director | 28 Kensington Gate W8 5NA London | British | Director | 37953070003 |
Who are the persons with significant control of JEWISH CONTINUITY?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Warren Ashley Persky | 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
| |||
Mr Keith Joseph Black | 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
| |||
Mr Melvin Melvin Frank Berwald | 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
|
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