JEWISH ASSOCIATION FOR BUSINESS ETHICS

JEWISH ASSOCIATION FOR BUSINESS ETHICS

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameJEWISH ASSOCIATION FOR BUSINESS ETHICS
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02931643
    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 ASSOCIATION FOR BUSINESS ETHICS?

    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is JEWISH ASSOCIATION FOR BUSINESS ETHICS located?

    Registered Office Address
    62 The Grove
    HA8 9QB Edgware
    Middlesex
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for JEWISH ASSOCIATION FOR BUSINESS ETHICS?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for JEWISH ASSOCIATION FOR BUSINESS ETHICS?

    Last Confirmation Statement Made Up ToApr 18, 2026
    Next Confirmation Statement DueMay 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 18, 2025
    OverdueNo

    What are the latest filings for JEWISH ASSOCIATION FOR BUSINESS ETHICS?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Jun 30, 2025

    3 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Apr 18, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Chaim Hoch as a director on Apr 30, 2025

    2 pagesAP01

    Appointment of Mr Ephraim Carlebach as a director on Apr 30, 2025

    2 pagesAP01

    Termination of appointment of Michael David Jaeger as a director on Apr 30, 2025

    1 pagesTM01

    Termination of appointment of Jonathan Andrew Feinmesser as a director on Apr 30, 2025

    1 pagesTM01

    Termination of appointment of Michael David Jaeger as a secretary on Apr 30, 2025

    1 pagesTM02

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Micro company accounts made up to Jun 30, 2024

    3 pagesAA

    Confirmation statement made on Apr 18, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2023

    3 pagesAA

    Confirmation statement made on May 03, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2022

    3 pagesAA

    Confirmation statement made on May 03, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2021

    3 pagesAA

    Confirmation statement made on May 07, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2020

    3 pagesAA

    Confirmation statement made on May 07, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2019

    2 pagesAA

    Confirmation statement made on May 13, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2018

    2 pagesAA

    Confirmation statement made on May 23, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2017

    2 pagesAA

    Confirmation statement made on May 23, 2017 with updates

    4 pagesCS01

    Who are the officers of JEWISH ASSOCIATION FOR BUSINESS ETHICS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARLEBACH, Ephraim
    The Grove
    HA8 9QB Edgware
    62
    Middlesex
    England
    Director
    The Grove
    HA8 9QB Edgware
    62
    Middlesex
    England
    EnglandAmerican338746500001
    HOCH, Chaim
    The Grove
    HA8 9QB Edgware
    62
    Middlesex
    England
    Director
    The Grove
    HA8 9QB Edgware
    62
    Middlesex
    England
    EnglandAmerican338751870001
    LIEBERMAN, Zvi Hirsh
    The Grove
    HA8 9QB Edgware
    62
    United Kingdom
    Director
    The Grove
    HA8 9QB Edgware
    62
    United Kingdom
    EnglandAmerican35262800001
    JAEGER, Michael David
    The Grove
    HA8 9QB Edgware
    62
    Middlesex
    England
    Secretary
    The Grove
    HA8 9QB Edgware
    62
    Middlesex
    England
    233159050001
    ROSENSTEIN, Paul
    94 Gloucester Road
    EN5 1NA Barnet
    Hertfordshire
    Secretary
    94 Gloucester Road
    EN5 1NA Barnet
    Hertfordshire
    British35365420001
    SPECTOR, Lorraine Ruth Marilyn
    103 Green Lane
    HA8 8EL Edgware
    Middlesex
    Secretary
    103 Green Lane
    HA8 8EL Edgware
    Middlesex
    British35365430002
    BENTLEY, Simon Anthony
    Glen Wood House
    5 Cedars Close
    NW4 1TR London
    Director
    Glen Wood House
    5 Cedars Close
    NW4 1TR London
    United KingdomBritish3007630001
    BERNSTEIN, David Alan
    48 Fitzalan Road
    Finchley
    N3 3PE London
    Director
    48 Fitzalan Road
    Finchley
    N3 3PE London
    United KingdomBritish87832960001
    BRADFIELD, Michael Stephen
    19 Acacia Road
    NW8 6AN London
    Director
    19 Acacia Road
    NW8 6AN London
    EnglandBritish4184880002
    BRECHER, David John
    Henstridge Place
    St Johns Wood
    NW8 6QD London
    29
    United Kingdom
    Director
    Henstridge Place
    St Johns Wood
    NW8 6QD London
    29
    United Kingdom
    United KingdomBritish17781850002
    BRICK, Alexander Paul
    12 The Bishops Avenue
    N2 0AN London
    Director
    12 The Bishops Avenue
    N2 0AN London
    EnglandBritish122889900001
    CHAIN, Julia Sarah
    829 Finchley Road
    NW11 8AJ London
    Director
    829 Finchley Road
    NW11 8AJ London
    EnglandBritish36684200002
    CHINN, Trevor Edwin, Sir
    Marble Arch Tower
    55 Bryanston Street
    W1H 7AJ London
    Director
    Marble Arch Tower
    55 Bryanston Street
    W1H 7AJ London
    EnglandBritish19150700004
    COROB, Sidney
    Squires Mount
    Hampstead
    NW3 1EG London
    Director
    Squires Mount
    Hampstead
    NW3 1EG London
    British8372190001
    DANGOOR, David Alan
    52 Circus Road
    NW8 9SE London
    Director
    52 Circus Road
    NW8 9SE London
    United KingdomBritish,7030580001
    DORFMAN, Lloyd Marshall
    Travelex
    65 Kingsway
    WC2B 6TD London
    Director
    Travelex
    65 Kingsway
    WC2B 6TD London
    EnglandBritish89428640001
    DOVER, Daniel Isaac
    Baker Street
    W1U 3LL London
    55
    Director
    Baker Street
    W1U 3LL London
    55
    United KingdomBritish6404250003
    FAITH, Jonathan David
    44 Manor Hall Avenue
    NW4 1NX London
    Director
    44 Manor Hall Avenue
    NW4 1NX London
    EnglandBritish70690940001
    FAITH, Sharon
    44 Manor Hall Avenue
    NW4 1NX London
    Director
    44 Manor Hall Avenue
    NW4 1NX London
    United KingdomBritish71071880002
    FAITH, Sharon
    44 Manor Hall Avenue
    NW4 1NX London
    Director
    44 Manor Hall Avenue
    NW4 1NX London
    United KingdomBritish71071880002
    FEINMESSER, Jonathan Andrew
    Broadfields Avenue
    HA8 8PG Edgwear
    36
    Middlesex
    United Kingdom
    Director
    Broadfields Avenue
    HA8 8PG Edgwear
    36
    Middlesex
    United Kingdom
    United KingdomBritish195113270001
    GRABINER OF ALDWYCH, Anthony Stephen, Lord
    32 Springfield Road
    NW8 0QN London
    Director
    32 Springfield Road
    NW8 0QN London
    United KingdomBritish18577090001
    JAEGER, Michael David
    Mowbray Road
    HA8 8JQ Edgware
    40
    United Kingdom
    Director
    Mowbray Road
    HA8 8JQ Edgware
    40
    United Kingdom
    United KingdomBritish130636050001
    KAHN, Neville Barry
    N2
    Director
    N2
    United KingdomBritish150000720001
    KALMS, Harold Stanley, Lord
    Flat 4
    24 St James's Place
    SW1A 1NH London
    Director
    Flat 4
    24 St James's Place
    SW1A 1NH London
    United KingdomBritish33555430001
    KARP, Michael Benjamin
    Pricewaterhousecoopers Llp
    1 Embankment Place
    WC2N 6RH London
    Director
    Pricewaterhousecoopers Llp
    1 Embankment Place
    WC2N 6RH London
    United KingdomBritish141295950001
    LOFTUS, Richard Ian
    1a Gloucester Gate
    Regents Pk
    NW1 4HG London
    Director
    1a Gloucester Gate
    Regents Pk
    NW1 4HG London
    United KingdomBritish6596700001
    MARKS, Clive Maurice
    39 Farm Avenue
    NW2 2BJ London
    Director
    39 Farm Avenue
    NW2 2BJ London
    United KingdomBritish107821580002
    MARKS, Michael John Paul
    6 Sheldon Avenue
    Highgate
    N6 4JT London
    Director
    6 Sheldon Avenue
    Highgate
    N6 4JT London
    EnglandBritish38559490001
    MEYER, Michael Siegfried
    53 Chelsea Crescent
    Chelsea Harbour
    SW10 0XB London
    Director
    53 Chelsea Crescent
    Chelsea Harbour
    SW10 0XB London
    EnglandBritish1488770001
    MIDGEN, Alexander Heini Philip
    Redington Road
    NW3 7RG London
    18
    United Kingdom
    Director
    Redington Road
    NW3 7RG London
    18
    United Kingdom
    EnglandBritish98218500002
    MITCHELL, Lord
    3 Elm Row
    Hampstead
    NW3 1AA London
    Director
    3 Elm Row
    Hampstead
    NW3 1AA London
    British90169050001
    MOSES, Maurice
    1 More London Place
    SE1 2AF London
    Ernst & Young Llp
    Director
    1 More London Place
    SE1 2AF London
    Ernst & Young Llp
    EnglandBritish139093090001
    PERLMAN, Robert Abraham
    36 Hampstead Grove
    NW3 6SR London
    Director
    36 Hampstead Grove
    NW3 6SR London
    EnglandDutch33451100001
    ROGOFF, Ashley
    14 Northwick Terrace
    NW8 8JB London
    Flat 19
    United Kingdom
    Director
    14 Northwick Terrace
    NW8 8JB London
    Flat 19
    United Kingdom
    EnglandBritish2970140005

    What are the latest statements on persons with significant control for JEWISH ASSOCIATION FOR BUSINESS ETHICS?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 23, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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