Download leads from Nexok and grow your business. Find out more

The London Jewish Cultural Centre

Documents

Total Documents317
Total Pages1,650

Filing History

10 September 2019Final Gazette dissolved via voluntary strike-off
10 August 2019Voluntary strike-off action has been suspended
25 June 2019First Gazette notice for voluntary strike-off
12 June 2019Application to strike the company off the register
8 April 2019Termination of appointment of Neil George Pistol as a director on 8 April 2019
6 March 2019Total exemption full accounts made up to 30 June 2018
26 July 2018Confirmation statement made on 21 July 2018 with no updates
25 January 2018Current accounting period extended from 31 December 2017 to 30 June 2018
24 July 2017Confirmation statement made on 21 July 2017 with updates
24 July 2017Confirmation statement made on 21 July 2017 with updates
18 July 2017Total exemption full accounts made up to 31 December 2016
18 July 2017Total exemption full accounts made up to 31 December 2016
7 December 2016Current accounting period shortened from 28 February 2017 to 31 December 2016
7 December 2016Current accounting period shortened from 28 February 2017 to 31 December 2016
1 December 2016Full accounts made up to 29 February 2016
1 December 2016Full accounts made up to 29 February 2016
28 July 2016Confirmation statement made on 21 July 2016 with updates
28 July 2016Confirmation statement made on 21 July 2016 with updates
4 March 2016Appointment of Alan Harvey Fell as a secretary on 3 March 2016
4 March 2016Appointment of Alan Harvey Fell as a secretary on 3 March 2016
4 March 2016Termination of appointment of Eldred Hyman Kraines as a secretary on 3 March 2016
4 March 2016Termination of appointment of Eldred Hyman Kraines as a secretary on 3 March 2016
31 December 2015Group of companies' accounts made up to 28 February 2015
31 December 2015Group of companies' accounts made up to 28 February 2015
15 November 2015Termination of appointment of David John Lewis as a director on 28 August 2015
15 November 2015Termination of appointment of David John Lewis as a director on 28 August 2015
30 September 2015Termination of appointment of Trudy Ann Marie Gold as a director on 9 September 2015
30 September 2015Termination of appointment of Trudy Ann Marie Gold as a director on 9 September 2015
5 August 2015Registered office address changed from Ivy House 94-96 North End Road London NW11 7SX to 930 High Road London N12 9RT on 5 August 2015
5 August 2015Registered office address changed from Ivy House 94-96 North End Road London NW11 7SX to 930 High Road London N12 9RT on 5 August 2015
5 August 2015Registered office address changed from Ivy House 94-96 North End Road London NW11 7SX to 930 High Road London N12 9RT on 5 August 2015
29 July 2015Annual return made up to 21 July 2015 no member list
29 July 2015Annual return made up to 21 July 2015 no member list
19 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
19 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
25 February 2015Current accounting period extended from 31 August 2014 to 28 February 2015
25 February 2015Current accounting period extended from 31 August 2014 to 28 February 2015
15 January 2015Termination of appointment of Michael Aron Heller as a director on 14 January 2015
15 January 2015Termination of appointment of Michael Aron Heller as a director on 14 January 2015
1 December 2014Registration of charge 038111330007, created on 27 November 2014
1 December 2014Registration of charge 038111330007, created on 27 November 2014
6 October 2014Termination of appointment of Joanna Frances Millan as a director on 2 October 2014
6 October 2014Termination of appointment of Joanna Frances Millan as a director on 2 October 2014
6 October 2014Termination of appointment of Joanna Frances Millan as a director on 2 October 2014
10 September 2014Annual return made up to 21 July 2014 no member list
10 September 2014Annual return made up to 21 July 2014 no member list
7 July 2014Director's details changed for Mr David John Lewis on 7 July 2014
7 July 2014Director's details changed for Mr David John Lewis on 7 July 2014
7 July 2014Director's details changed for Mr David John Lewis on 7 July 2014
22 April 2014Group of companies' accounts made up to 31 August 2013
22 April 2014Group of companies' accounts made up to 31 August 2013
8 April 2014Termination of appointment of John Rosefield as a director
8 April 2014Termination of appointment of John Rosefield as a director
4 February 2014Appointment of Trudy Ann Marie Gold as a director
4 February 2014Appointment of Trudy Ann Marie Gold as a director
13 November 2013Termination of appointment of Marion Khalili as a director
13 November 2013Termination of appointment of Marion Khalili as a director
1 November 2013Termination of appointment of Wendy Fisher as a director
1 November 2013Termination of appointment of Wendy Fisher as a director
14 August 2013Annual return made up to 21 July 2013 no member list
14 August 2013Annual return made up to 21 July 2013 no member list
11 August 2013Director's details changed for Mr Michael Aron Heller on 2 April 2013
11 August 2013Director's details changed for Mr Michael Aron Heller on 2 April 2013
2 May 2013Group of companies' accounts made up to 31 August 2012
2 May 2013Group of companies' accounts made up to 31 August 2012
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
7 September 2012Particulars of a mortgage or charge / charge no: 6
7 September 2012Particulars of a mortgage or charge / charge no: 6
29 August 2012Particulars of a mortgage or charge / charge no: 5
29 August 2012Particulars of a mortgage or charge / charge no: 5
26 July 2012Annual return made up to 21 July 2012 no member list
26 July 2012Annual return made up to 21 July 2012 no member list
23 July 2012Director's details changed for Mr John Stuart Ian Rosefield on 23 July 2012
23 July 2012Director's details changed for Mrs Joanna Frances Millan on 20 July 2012
23 July 2012Director's details changed for Mr David John Lewis on 20 July 2012
23 July 2012Director's details changed for Alan Michael Brill on 20 July 2012
23 July 2012Director's details changed for Mr Michael Henry Marx on 23 July 2012
23 July 2012Director's details changed for Mr Michael Aron Heller on 20 July 2012
23 July 2012Secretary's details changed for Eldred Hyman Kraines on 20 July 2012
23 July 2012Director's details changed for Wendy Fisher on 20 July 2012
23 July 2012Secretary's details changed for Eldred Hyman Kraines on 20 July 2012
23 July 2012Director's details changed for Alan Michael Brill on 20 July 2012
23 July 2012Director's details changed for Mr Michael Henry Marx on 20 July 2012
23 July 2012Director's details changed for Mr Michael Aron Heller on 20 July 2012
23 July 2012Director's details changed for Mr Harry Sinclair Black on 23 July 2012
23 July 2012Director's details changed for Mr David John Lewis on 20 July 2012
23 July 2012Director's details changed for Mr Harry Sinclair Black on 23 July 2012
23 July 2012Director's details changed for Mr Harry Sinclair Black on 20 July 2012
23 July 2012Director's details changed for Mr Michael Henry Marx on 23 July 2012
23 July 2012Director's details changed for Mrs Joanna Frances Millan on 20 July 2012
23 July 2012Director's details changed for Mr John Stuart Ian Rosefield on 23 July 2012
23 July 2012Director's details changed for Mr Harry Sinclair Black on 20 July 2012
23 July 2012Director's details changed for Wendy Fisher on 20 July 2012
23 July 2012Director's details changed for Mr Michael Henry Marx on 20 July 2012
18 July 2012Director's details changed for Mr Des Cohen on 18 July 2012
18 July 2012Director's details changed for Mr Des Cohen on 18 July 2012
2 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
30 May 2012Group of companies' accounts made up to 31 August 2011
30 May 2012Group of companies' accounts made up to 31 August 2011
2 May 2012Appointment of Neil George Pistol as a director
2 May 2012Appointment of Neil George Pistol as a director
8 February 2012Appointment of Mr John Stuart Ian Rosefield as a director
8 February 2012Appointment of Mr John Stuart Ian Rosefield as a director
8 February 2012Termination of appointment of Anthony Tabatznik as a director
8 February 2012Termination of appointment of Anthony Tabatznik as a director
8 February 2012Termination of appointment of Stephen Kon as a director
8 February 2012Termination of appointment of Stephen Kon as a director
6 September 2011Annual return made up to 21 July 2011 no member list
6 September 2011Annual return made up to 21 July 2011 no member list
29 July 2011Appointment of Mr Harry Sinclair Black as a director
29 July 2011Appointment of Mr Harry Sinclair Black as a director
10 May 2011Full accounts made up to 31 August 2010
10 May 2011Full accounts made up to 31 August 2010
10 November 2010Termination of appointment of Wendy Levene as a director
10 November 2010Termination of appointment of Wendy Levene as a director
6 September 2010Annual return made up to 21 July 2010 no member list
6 September 2010Annual return made up to 21 July 2010 no member list
28 May 2010Full accounts made up to 31 August 2009
28 May 2010Full accounts made up to 31 August 2009
10 November 2009Director's details changed for Mr Anthony Tabatznik on 10 November 2009
10 November 2009Director's details changed for Mr Anthony Tabatznik on 10 November 2009
29 September 2009Director appointed joanna frances millan
29 September 2009Director appointed joanna frances millan
15 September 2009Appointment terminated director paul burger
15 September 2009Appointment terminated director paul burger
29 July 2009Annual return made up to 21/07/09
29 July 2009Annual return made up to 21/07/09
20 May 2009Group of companies' accounts made up to 31 August 2008
20 May 2009Group of companies' accounts made up to 31 August 2008
16 April 2009Appointment terminated director steven fogel
16 April 2009Appointment terminated director steven fogel
26 March 2009Appointment terminated director russell ereira
26 March 2009Appointment terminated director russell ereira
18 December 2008Appointment terminated director adrianne marks
18 December 2008Appointment terminated director clive marks
18 December 2008Appointment terminated director clive marks
18 December 2008Appointment terminated director adrianne marks
6 August 2008Annual return made up to 21/07/08
6 August 2008Annual return made up to 21/07/08
25 June 2008Appointment terminated director sandra myers
25 June 2008Appointment terminated director sandra myers
29 May 2008Full accounts made up to 31 August 2007
29 May 2008Full accounts made up to 31 August 2007
17 April 2008Director appointed russell lawrence ereira
17 April 2008Director appointed russell lawrence ereira
7 March 2008Director appointed michael henry marx
7 March 2008Director appointed michael henry marx
1 March 2008Particulars of a mortgage or charge / charge no: 3
1 March 2008Particulars of a mortgage or charge / charge no: 4
1 March 2008Particulars of a mortgage or charge / charge no: 4
1 March 2008Particulars of a mortgage or charge / charge no: 3
30 January 2008New director appointed
30 January 2008New director appointed
20 December 2007New director appointed
20 December 2007New director appointed
7 December 2007New director appointed
7 December 2007New director appointed
3 December 2007New director appointed
3 December 2007New director appointed
7 September 2007Annual return made up to 21/07/07
7 September 2007Annual return made up to 21/07/07
9 July 2007Group of companies' accounts made up to 31 August 2006
9 July 2007Group of companies' accounts made up to 31 August 2006
6 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 December 2006Memorandum and Articles of Association
6 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 December 2006Memorandum and Articles of Association
20 November 2006Director resigned
20 November 2006Director resigned
17 October 2006New secretary appointed
17 October 2006Secretary resigned
17 October 2006New secretary appointed
17 October 2006Secretary resigned
2 October 2006Director's particulars changed
2 October 2006Director's particulars changed
27 September 2006New director appointed
27 September 2006New director appointed
23 August 2006Annual return made up to 21/07/06
23 August 2006Annual return made up to 21/07/06
18 August 2006Director's particulars changed
18 August 2006Director's particulars changed
15 August 2006Director's particulars changed
15 August 2006Director's particulars changed
15 August 2006Director's particulars changed
15 August 2006Director's particulars changed
15 August 2006Director's particulars changed
15 August 2006Director's particulars changed
27 July 2006Director resigned
27 July 2006Director resigned
6 July 2006Group of companies' accounts made up to 31 August 2005
6 July 2006Group of companies' accounts made up to 31 August 2005
8 June 2006Letter of consent
8 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 June 2006Memorandum and Articles of Association
8 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 June 2006Letter of consent
8 June 2006Leter of consent
8 June 2006Leter of consent
8 June 2006Memorandum and Articles of Association
20 January 2006Registered office changed on 20/01/06 from: ivy house 94-96 north end road london NW11 7HU
20 January 2006Registered office changed on 20/01/06 from: ivy house 94-96 north end road london NW11 7HU
10 October 2005Registered office changed on 10/10/05 from: the old house c/o kings college london kidderpore avenue, london NW3 7SZ
10 October 2005Registered office changed on 10/10/05 from: the old house c/o kings college london kidderpore avenue, london NW3 7SZ
11 August 2005Annual return made up to 21/07/05
11 August 2005Annual return made up to 21/07/05
10 August 2005Director resigned
10 August 2005Director resigned
19 April 2005Accounts for a dormant company made up to 31 August 2004
19 April 2005Accounts for a dormant company made up to 31 August 2004
6 April 2005Director resigned
6 April 2005Director resigned
3 March 2005Director's particulars changed
3 March 2005Director's particulars changed
29 December 2004Company name changed the london jewish cultural centr e LIMITED\certificate issued on 29/12/04
29 December 2004Company name changed the london jewish cultural centr e LIMITED\certificate issued on 29/12/04
24 December 2004Particulars of mortgage/charge
24 December 2004Particulars of mortgage/charge
23 December 2004Particulars of mortgage/charge
23 December 2004Particulars of mortgage/charge
18 November 2004New director appointed
18 November 2004New director appointed
30 September 2004New director appointed
30 September 2004New director appointed
10 September 2004Director resigned
10 September 2004Director resigned
12 August 2004Annual return made up to 21/07/04
12 August 2004Annual return made up to 21/07/04
12 July 2004Director resigned
12 July 2004Director resigned
12 July 2004Director resigned
12 July 2004Director resigned
1 July 2004Full accounts made up to 31 August 2003
1 July 2004Full accounts made up to 31 August 2003
15 June 2004New director appointed
15 June 2004New director appointed
14 November 2003Secretary resigned
14 November 2003New secretary appointed
14 November 2003New secretary appointed
14 November 2003Secretary resigned
29 July 2003Annual return made up to 21/07/03
29 July 2003Annual return made up to 21/07/03
22 July 2003Full accounts made up to 31 August 2002
22 July 2003Full accounts made up to 31 August 2002
19 May 2003New secretary appointed
19 May 2003New secretary appointed
19 May 2003Secretary resigned
19 May 2003Secretary resigned
10 August 2002Annual return made up to 21/07/02
10 August 2002Annual return made up to 21/07/02
30 July 2002New director appointed
30 July 2002New director appointed
19 February 2002New director appointed
19 February 2002New director appointed
19 February 2002New director appointed
19 February 2002New director appointed
26 January 2002New director appointed
26 January 2002New director appointed
17 January 2002Director resigned
17 January 2002Director resigned
15 January 2002Full accounts made up to 31 August 2001
15 January 2002Full accounts made up to 31 August 2001
8 January 2002New director appointed
8 January 2002New director appointed
17 July 2001Annual return made up to 21/07/01
17 July 2001Annual return made up to 21/07/01
24 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
24 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
6 February 2001New director appointed
6 February 2001New director appointed
13 November 2000New director appointed
13 November 2000New director appointed
10 November 2000New director appointed
10 November 2000New director appointed
10 November 2000New director appointed
10 November 2000New director appointed
11 October 2000New director appointed
11 October 2000New director appointed
5 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
5 October 2000Accounts for a dormant company made up to 31 August 2000
5 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
5 October 2000Accounts for a dormant company made up to 31 August 2000
11 August 2000Secretary resigned
11 August 2000Secretary resigned
11 August 2000New director appointed
11 August 2000New director appointed
11 August 2000New secretary appointed
11 August 2000New secretary appointed
4 August 2000Annual return made up to 21/07/00
  • 363(287) ‐ Registered office changed on 04/08/00
4 August 2000Annual return made up to 21/07/00
  • 363(287) ‐ Registered office changed on 04/08/00
22 May 2000Accounting reference date extended from 31/07/00 to 31/08/00
22 May 2000Accounting reference date extended from 31/07/00 to 31/08/00
16 March 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
16 March 2000New director appointed
16 March 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
16 March 2000New director appointed
10 November 1999Registered office changed on 10/11/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
10 November 1999Registered office changed on 10/11/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
9 November 1999New director appointed
9 November 1999New director appointed
9 November 1999New secretary appointed
9 November 1999Secretary resigned;director resigned
9 November 1999Director resigned
9 November 1999New director appointed
9 November 1999New secretary appointed
9 November 1999Secretary resigned;director resigned
9 November 1999Director resigned
9 November 1999New director appointed
8 October 1999Company name changed aldin LIMITED\certificate issued on 11/10/99
8 October 1999Company name changed aldin LIMITED\certificate issued on 11/10/99
21 July 1999Incorporation
21 July 1999Incorporation
Sign up now to grow your client base. Plans & Pricing